Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEBRERE LIMITED
Company Information for

CASTLEBRERE LIMITED

7 CAMBRIDGE ROAD, HOVE, EAST SUSSEX, BN3 1DE,
Company Registration Number
02813469
Private Limited Company
Active

Company Overview

About Castlebrere Ltd
CASTLEBRERE LIMITED was founded on 1993-04-28 and has its registered office in East Sussex. The organisation's status is listed as "Active". Castlebrere Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLEBRERE LIMITED
 
Legal Registered Office
7 CAMBRIDGE ROAD
HOVE
EAST SUSSEX
BN3 1DE
Other companies in BN3
 
Filing Information
Company Number 02813469
Company ID Number 02813469
Date formed 1993-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEBRERE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLEBRERE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROY BOLTON
Company Secretary 2001-08-18
JOHN ROY BOLTON
Director 2001-08-18
MARY GRACE CHARLOTTE SHREWSBURY
Director 1996-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW RIDDELL-STEELE
Director 2011-11-08 2016-05-06
MICHAEL DAVID MEDDEMMEN
Director 1999-06-29 2014-09-27
JUSTIN ALLEN
Director 2012-06-06 2014-06-05
MARY GRACE CHARLOTTE SHREWSBURY
Company Secretary 1995-10-20 2001-08-18
MATTHEW DAVIES-THOMAS
Director 1995-12-15 2001-01-21
STEPHEN EISEN
Director 1993-04-29 1998-11-30
DAVID NICHOLAS FLACK
Company Secretary 1993-04-29 1995-12-15
DAVID NICHOLAS FLACK
Director 1993-04-29 1995-12-15
ANDREW JAMES SECOMBE
Director 1993-04-29 1995-11-20
DANIEL JOHN DWYER
Nominated Secretary 1993-04-28 1993-04-29
BETTY JUNE DOYLE
Nominated Director 1993-04-28 1993-04-29
DANIEL JOHN DWYER
Nominated Director 1993-04-28 1993-04-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTONY DOWNS
2024-05-03CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-05-15CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-12-02AP01DIRECTOR APPOINTED MR NICHOLAS ANTONY DOWNS
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-06AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW RIDDELL-STEELE
2015-11-10AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-03LATEST SOC03/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-03AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-12AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEDDEMMEN
2014-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALLEN
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-29AR0128/04/14 ANNUAL RETURN FULL LIST
2013-11-08AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-30CH01Director's details changed for Mary Annette Shrewsbury on 2013-03-21
2012-11-09AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AP01DIRECTOR APPOINTED JUSTIN ALLEN
2012-05-03AR0128/04/12 ANNUAL RETURN FULL LIST
2012-05-03CH01Director's details changed for Michael David Meddemmen on 2011-10-19
2011-12-15AP01DIRECTOR APPOINTED MR MATHEW RIDDELL-STEELE
2011-12-14AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0128/04/11 ANNUAL RETURN FULL LIST
2010-12-15AA25/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-17AR0128/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MEDDEMMEN / 28/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNETTE SHREWSBURY / 28/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROY BOLTON / 28/04/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ROY BOLTON / 28/04/2010
2009-12-15AA25/03/09 TOTAL EXEMPTION FULL
2009-09-03363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BOLTON / 25/05/2009
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARY SHREWSBURY / 25/05/2009
2009-01-06AA25/03/08 TOTAL EXEMPTION FULL
2008-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/08
2008-05-21363sRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2007-07-03363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2006-05-03363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-05-27363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2002-06-21363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288bSECRETARY RESIGNED
2001-05-15363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-05-26363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-07-12288aNEW DIRECTOR APPOINTED
1999-07-12363(288)DIRECTOR RESIGNED
1999-07-12363sRETURN MADE UP TO 28/04/99; CHANGE OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-05-22363sRETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 25/03/97
1997-05-25363sRETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 25/03/96
1996-05-29288NEW DIRECTOR APPOINTED
1996-05-29363sRETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS
1996-02-20288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-02-20288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-13AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-05-31363sRETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS
1994-05-16363sRETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS
1994-05-11AAFULL ACCOUNTS MADE UP TO 25/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CASTLEBRERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLEBRERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLEBRERE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-03-26 £ 1,453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLEBRERE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-26 £ 6
Cash Bank In Hand 2012-03-26 £ 12,907
Current Assets 2012-03-26 £ 13,628
Debtors 2012-03-26 £ 721
Shareholder Funds 2012-03-26 £ 12,175

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLEBRERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEBRERE LIMITED
Trademarks
We have not found any records of CASTLEBRERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEBRERE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CASTLEBRERE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEBRERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEBRERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLEBRERE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1