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

CASTLESURE DEVELOPMENTS LIMITED

AIMS BRIDGE HOUSE, RIVER SIDE NORTH, BEWDLEY, DY12 1AB,
Company Registration Number
03046386
Private Limited Company
Active

Company Overview

About Castlesure Developments Ltd
CASTLESURE DEVELOPMENTS LIMITED was founded on 1995-04-13 and has its registered office in Bewdley. The organisation's status is listed as "Active". Castlesure Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLESURE DEVELOPMENTS LIMITED
 
Legal Registered Office
AIMS BRIDGE HOUSE
RIVER SIDE NORTH
BEWDLEY
DY12 1AB
Other companies in LL32
 
Filing Information
Company Number 03046386
Company ID Number 03046386
Date formed 1995-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 13:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLESURE DEVELOPMENTS 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 CASTLESURE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BROCK & CO ACCOUNTING LTD
Company Secretary 2016-05-19
MARTIN QUIGLEY
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER QUIGLEY
Director 1995-09-11 2017-06-17
MARTIN QUIGLEY
Director 1995-09-11 2016-06-21
O'HEADHRA & CO LTD
Company Secretary 2013-04-15 2016-05-19
O'HARA & CO LTD
Company Secretary 2002-07-27 2013-04-15
VICTORIA QUIGLEY
Director 2009-06-29 2009-10-15
VIVIAN OH EADHRA
Company Secretary 1995-09-11 2002-07-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-04-13 1995-04-30
COMPANY DIRECTORS LIMITED
Nominated Director 1995-04-13 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROCK & CO ACCOUNTING LTD ABERCONWY SCAFFOLDING LTD Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
BROCK & CO ACCOUNTING LTD PREMIER WELDING AND TOOL SUPPLIES LIMITED Company Secretary 2018-03-23 CURRENT 2014-02-19 Active
BROCK & CO ACCOUNTING LTD CEFNI GARAGE LTD Company Secretary 2018-02-13 CURRENT 2015-01-12 Active
BROCK & CO ACCOUNTING LTD AUG COMPOSITES LIMITED Company Secretary 2017-03-07 CURRENT 2016-12-28 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD SJKE BUILDING CONTRACTORS LIMITED Company Secretary 2016-11-08 CURRENT 2016-09-30 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD TEK MAINTENANCE LIMITED Company Secretary 2016-05-19 CURRENT 2011-11-02 Active
BROCK & CO ACCOUNTING LTD JORDAN COMPOSITES LTD Company Secretary 2016-05-19 CURRENT 2016-02-16 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD LUCROR CONSULTING LTD Company Secretary 2015-09-28 CURRENT 2013-10-18 Active
BROCK & CO ACCOUNTING LTD SN BOTANICALS LTD Company Secretary 2015-09-21 CURRENT 2015-09-21 Liquidation
BROCK & CO ACCOUNTING LTD A MOVE MORTGAGE SERVICES LIMITED Company Secretary 2015-09-07 CURRENT 2014-07-31 Dissolved 2017-10-24
BROCK & CO ACCOUNTING LTD FALTOWN COMPOSITES LIMITED Company Secretary 2015-07-01 CURRENT 2014-05-06 Dissolved 2016-05-31
BROCK & CO ACCOUNTING LTD JRS PAINT SERVICES LTD Company Secretary 2015-07-01 CURRENT 2015-02-27 Dissolved 2017-11-21
BROCK & CO ACCOUNTING LTD D&G BUILDING CONTRACTORS LIMITED Company Secretary 2015-07-01 CURRENT 2001-03-23 Active
BROCK & CO ACCOUNTING LTD L7 DEVELOPMENTS LIMITED Company Secretary 2015-07-01 CURRENT 2014-12-02 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD C BRAY SERVICES LTD Company Secretary 2015-07-01 CURRENT 2008-10-20 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD DOWNTIDER COMPOSITES LIMITED Company Secretary 2015-07-01 CURRENT 2012-11-12 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD GARMIK LIMITED Company Secretary 2015-07-01 CURRENT 2013-11-20 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD OUTHERETECHNOLOGIES LTD Company Secretary 2015-07-01 CURRENT 2012-04-18 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD P A OLIVIERI COMPOSITES LIMITED Company Secretary 2015-07-01 CURRENT 2012-05-15 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD THE.CW BROWS LTD Company Secretary 2015-07-01 CURRENT 2012-10-19 Active
BROCK & CO ACCOUNTING LTD MORRIS COMPOSITES LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-13 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD SS AUTOMECH SERVICES LTD Company Secretary 2015-07-01 CURRENT 2014-04-01 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD WHEEL RESTORE LIMITED Company Secretary 2015-07-01 CURRENT 2014-04-16 Active
BROCK & CO ACCOUNTING LTD COX. COMPOSITES LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-16 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD BLACKJACK EVENTS LTD Company Secretary 2015-07-01 CURRENT 2010-09-16 Active
BROCK & CO ACCOUNTING LTD C. LM MARINE SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2011-05-12 Active
BROCK & CO ACCOUNTING LTD FD PAINT SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2012-08-22 Active
BROCK & CO ACCOUNTING LTD BROCKWORTH COMPOSITES LIMITED Company Secretary 2015-07-01 CURRENT 2012-09-27 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD MOONEY COMPOSITES LIMITED Company Secretary 2015-07-01 CURRENT 2012-11-13 Active
BROCK & CO ACCOUNTING LTD M.A. COMPOSITES LIMITED Company Secretary 2015-07-01 CURRENT 2013-10-24 Active
BROCK & CO ACCOUNTING LTD KEBREN CONSULTANCY LIMITED Company Secretary 2015-07-01 CURRENT 2013-12-18 Active
BROCK & CO ACCOUNTING LTD INKLECTIC TATTOOS LIMITED Company Secretary 2015-07-01 CURRENT 2014-02-06 Active
BROCK & CO ACCOUNTING LTD D & G PROPERTY DEVELOPMENTS LIMITED Company Secretary 2015-07-01 CURRENT 2007-05-03 Active
BROCK & CO ACCOUNTING LTD LLEONE LIMITED Company Secretary 2015-07-01 CURRENT 2013-12-19 Active
BROCK & CO ACCOUNTING LTD J.A.M. ENGINEERING LTD Company Secretary 2015-07-01 CURRENT 2015-03-25 Active
BROCK & CO ACCOUNTING LTD AQUARIAN SOLUTIONS LIMITED Company Secretary 2015-06-22 CURRENT 2014-06-23 Active - Proposal to Strike off
BROCK & CO ACCOUNTING LTD WOODWARD ENGINEERING LIMITED Company Secretary 2015-06-14 CURRENT 2011-03-15 Dissolved 2017-07-04
BROCK & CO ACCOUNTING LTD RF PROTOTYPE LIMITED Company Secretary 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off

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
2024-07-24CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 15 Madoc Street Llandudno Conwy LL30 2TL Wales
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-19CH01Director's details changed for Miss Victoria Quigley on 2020-10-19
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED MISS VICTORIA QUIGLEY
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-26PSC07CESSATION OF MARTIN QUIGLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA QUIGLEY
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Martin Quigley on 2019-03-21
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM 6 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB Wales
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-15PSC07CESSATION OF MARTIN QUIGLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN QUIGLEY
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUIGLEY
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AP01DIRECTOR APPOINTED MR MARTIN QUIGLEY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN QUIGLEY
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-19AP04Appointment of Brock & Co Accounting Ltd as company secretary on 2016-05-19
2016-05-19TM02Termination of appointment of O'headhra & Co Ltd on 2016-05-19
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales
2015-10-30CH04SECRETARY'S DETAILS CHNAGED FOR O'HEADHRA & CO LTD on 2015-10-30
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 40 High Street Menai Bridge Gwynedd LL59 5EF Wales
2015-07-30CH04SECRETARY'S DETAILS CHNAGED FOR O'HEADHRA & CO LTD on 2015-07-30
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 6-7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-15AR0113/04/15 ANNUAL RETURN FULL LIST
2014-05-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-14AR0113/04/14 ANNUAL RETURN FULL LIST
2013-07-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06AA31/03/13 TOTAL EXEMPTION FULL
2013-04-16AR0113/04/13 FULL LIST
2013-04-15AP04CORPORATE SECRETARY APPOINTED O'HEADHRA & CO LTD
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY O'HARA & CO LTD
2012-05-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AR0113/04/12 FULL LIST
2012-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 10/04/2012
2011-08-08AA31/03/11 TOTAL EXEMPTION FULL
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU WALES
2011-06-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 01/06/2011
2011-04-19AR0113/04/11 FULL LIST
2011-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 12/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER QUIGLEY / 12/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUIGLEY / 12/04/2011
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 16/08/2010
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT UNITED KINGDOM
2010-08-10AA31/03/10 TOTAL EXEMPTION FULL
2010-04-29AR0113/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER QUIGLEY / 12/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUIGLEY / 12/04/2010
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VIV O`HARA & CO LTD / 12/04/2010
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA QUIGLEY
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA QUIGLEY / 28/09/2009
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUIGLEY / 28/09/2009
2009-07-03AA31/03/09 TOTAL EXEMPTION FULL
2009-06-29288aDIRECTOR APPOINTED MISS VICTORIA QUIGLEY
2009-05-12363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION FULL
2008-05-30363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 30/04/2008
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 HIGH STREET LLANGEFNI ANGLESEY N WALES LL77 7LT
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 36 BRYN PAUN LLANGOED BEAUMARIS YNYS MON LL58 8LT
2006-12-28288cSECRETARY'S PARTICULARS CHANGED
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 36 BRYN PAUN LLANGOED BEAUMARIS YNYS MON LL58 8LT
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: SUGARS FARM SUGARS LANE FAR FOREST BEWDSLEY WORCESTERSHIRE DY14 9UW
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/03
2003-04-18363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-04-17288cSECRETARY'S PARTICULARS CHANGED
2003-01-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-05288bSECRETARY RESIGNED
2002-08-05288aNEW SECRETARY APPOINTED
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 27 COTTERILL CLOSE MANCHESTER LANCASHIRE M23 9HY
2002-04-18363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: THE NOOK WICKER LANE, HALEBARNS ALTRINCHAM CHESHIRE WA15 0HG
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CASTLESURE DEVELOPMENTS 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 CASTLESURE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLESURE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CASTLESURE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CASTLESURE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLESURE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CASTLESURE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLESURE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as CASTLESURE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CASTLESURE DEVELOPMENTS 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 CASTLESURE DEVELOPMENTS 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 CASTLESURE DEVELOPMENTS 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.