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

CASTLE VILLAGE LIMITED

2ND FLOOR, 52 GROSVENOR GARDENS, LONDON, SW1W 0AU,
Company Registration Number
03870595
Private Limited Company
Active

Company Overview

About Castle Village Ltd
CASTLE VILLAGE LIMITED was founded on 1999-11-03 and has its registered office in London. The organisation's status is listed as "Active". Castle Village Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASTLE VILLAGE LIMITED
 
Legal Registered Office
2ND FLOOR
52 GROSVENOR GARDENS
LONDON
SW1W 0AU
Other companies in KT17
 
Previous Names
CASTLE VILLAGE INVESTMENTS LIMITED09/02/2005
Filing Information
Company Number 03870595
Company ID Number 03870595
Date formed 1999-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
Last Datalog update: 2024-06-07 12:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE VILLAGE LIMITED
The accountancy firm based at this address is INCISIVE ACCOUNTING 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.
Companies with same name CASTLE VILLAGE LIMITED
The following companies were found which have the same name as CASTLE VILLAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE VILLAGE MANAGEMENT LIMITED 2ND FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU Active Company formed on the 1999-07-14
CASTLE VILLAGE CARES, INC. 399 EAST 72ND ST APT 18C New York NEW YORK NY 10021 Active Company formed on the 2014-10-21
CASTLE VILLAGE FARM LLC 106 SEVENTH STREET STE 204 New York GARDEN CITY NY 11530 Active Company formed on the 2008-10-10
CASTLE VILLAGE OWNERS CORP. 575 FIFTH AVENUE 10TH FLOOR NEW YORK NY 10017 Active Company formed on the 1983-10-27
CASTLE VILLAGE RESIDENTS LIMITED TREGENNA CASTLE HOTEL TRELYON AVENUE ST IVES CORNWALL TR26 2DE Active Company formed on the 2015-08-08
CASTLE VILLAGE APARTMENTS, LLC 6880 TUSSING ROAD - REYNOLDSBURG OH 43068 Active Company formed on the 2011-06-15
CASTLE VILLAGE HOLDINGS, LLC 1200 BIARRITZ DRIVE MIAMI BEACH FL 33141 Inactive Company formed on the 2004-10-05
CASTLE VILLAGE LLC California Unknown

Company Officers of CASTLE VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
SALLY IRENE REES
Company Secretary 2015-09-18
SARAH DENISE BURGESS
Director 2013-06-26
NEIL DONALDSON
Director 2014-06-30
ANDREW GEORGE ESMOND OVEY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FRANKELL WELBY
Director 2013-03-26 2017-09-29
DAVID MILLER
Company Secretary 2012-01-20 2015-09-18
DAVID MILLER
Director 2012-02-02 2014-07-04
JONATHAN MICHAEL GOODING
Director 2005-12-15 2013-03-26
CLIVE JOHN HAYTON
Company Secretary 2007-04-26 2012-01-20
CLIVE JOHN HAYTON
Director 2007-04-26 2012-01-20
NIGEL FRANKELL WELBY
Director 2005-02-11 2011-03-31
ROD MORPHEW
Director 2008-06-16 2009-11-04
CLIFFORD HANAN MEYLER
Director 2005-04-14 2007-12-21
PETER JOHN RAND
Company Secretary 2004-11-03 2007-04-26
PETER JOHN RAND
Director 2004-11-05 2007-04-26
WILLIAM CORTIS GAIR
Director 2004-11-05 2005-04-14
RAYMOND ALAN BROWN
Director 2004-11-03 2005-02-11
ROBERT GRANVILLE DOUGLAS
Company Secretary 2003-11-14 2004-11-03
RICHARD JOHN RUSSELL BROOKE
Director 2003-11-14 2004-11-03
GRAHAM MARSHALL BROWN
Director 2003-11-14 2004-11-03
IAN ROBERTSON
Director 2003-11-14 2004-11-03
MICHAEL JOHN STANSFIELD
Director 2003-11-14 2004-11-03
NICOLAS JOHN TOWNSEND
Director 2003-11-14 2004-11-03
MICHAEL RICHARD LETHABY
Director 2000-01-27 2004-01-15
MICHAEL RICHARD LETHABY
Company Secretary 2000-01-27 2003-11-14
PETER DAVID HOLLIDAY
Director 2000-01-27 2003-11-14
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-11-03 2000-01-27
LOUISE HELEN WALLACE
Director 1999-11-03 2000-01-27
WILLIAM WARNER
Director 1999-11-03 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH DENISE BURGESS RV PROPERTY HOLDINGS LIMITED Director 2015-09-29 CURRENT 2000-11-29 Active
SARAH DENISE BURGESS THE PRIORY VILLAGE LIMITED Director 2013-06-26 CURRENT 1983-08-04 Active
SARAH DENISE BURGESS MINSTRELS HEALTHCARE LIMITED Director 2013-06-26 CURRENT 2003-01-20 Active
SARAH DENISE BURGESS ROSELAND PARC LIMITED Director 2013-06-26 CURRENT 2003-08-27 Active
SARAH DENISE BURGESS ELMBRIDGE VILLAGE LIMITED Director 2013-06-26 CURRENT 1980-03-06 Active
SARAH DENISE BURGESS GITTISHAM CARE LIMITED Director 2013-06-26 CURRENT 1999-09-24 Active
SARAH DENISE BURGESS MAYFORD PARK LIMITED Director 2013-06-26 CURRENT 2006-11-21 Active
SARAH DENISE BURGESS CEDARS VILLAGE LIMITED Director 2013-06-26 CURRENT 1994-06-20 Active
SARAH DENISE BURGESS LIME TREE VILLAGE LIMITED Director 2013-06-26 CURRENT 2002-05-31 Active
SARAH DENISE BURGESS BLAGDON VILLAGE LIMITED Director 2013-06-26 CURRENT 2003-11-28 Active
SARAH DENISE BURGESS AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2013-06-26 CURRENT 2010-01-11 Active
SARAH DENISE BURGESS CHARTERS VILLAGE LIMITED Director 2013-06-26 CURRENT 2011-06-29 Active
SARAH DENISE BURGESS THAMESFIELD LIMITED Director 2013-06-26 CURRENT 2005-05-31 Active
SARAH DENISE BURGESS R V MOAT HOUSE LIMITED Director 2013-06-26 CURRENT 2007-10-15 Active
SARAH DENISE BURGESS RETIREMENT VILLAGES GROUP LIMITED Director 2013-05-29 CURRENT 2005-01-18 Active
NEIL DONALDSON RV DEVELOPMENTS CHESTER LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS SHIPLAKE LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS EXETER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS WEST MALLING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
NEIL DONALDSON THE PRIORY VILLAGE LIMITED Director 2014-06-30 CURRENT 1983-08-04 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON MINSTRELS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 2003-01-20 Active
NEIL DONALDSON ROSELAND PARC LIMITED Director 2014-06-30 CURRENT 2003-08-27 Active
NEIL DONALDSON ELMBRIDGE VILLAGE LIMITED Director 2014-06-30 CURRENT 1980-03-06 Active
NEIL DONALDSON GITTISHAM CARE LIMITED Director 2014-06-30 CURRENT 1999-09-24 Active
NEIL DONALDSON SOMERTON PARK LIMITED Director 2014-06-30 CURRENT 1998-10-07 Active
NEIL DONALDSON RETIREMENT VILLAGES LIMITED Director 2014-06-30 CURRENT 1999-06-29 Active
NEIL DONALDSON RV PROPERTY HOLDINGS LIMITED Director 2014-06-30 CURRENT 2000-11-29 Active
NEIL DONALDSON ROSELAND CARE LIMITED Director 2014-06-30 CURRENT 2001-04-02 Active
NEIL DONALDSON RV DEVELOPMENTS GRADWELL LIMITED Director 2014-06-30 CURRENT 2001-09-21 Active
NEIL DONALDSON RV DEVELOPMENTS NEWPORT LIMITED Director 2014-06-30 CURRENT 2002-04-17 Active
NEIL DONALDSON RETIREMENT VILLAGES GROUP LIMITED Director 2014-06-30 CURRENT 2005-01-18 Active
NEIL DONALDSON WHITE HART INN (SOMERTON) LIMITED Director 2014-06-30 CURRENT 2005-05-11 Active - Proposal to Strike off
NEIL DONALDSON ROSELAND VILLAGE LIMITED Director 2014-06-30 CURRENT 2006-06-09 Active
NEIL DONALDSON MAYFORD PARK LIMITED Director 2014-06-30 CURRENT 2006-11-21 Active
NEIL DONALDSON RV CARE LIMITED Director 2014-06-30 CURRENT 2007-10-22 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2014-06-30 CURRENT 2008-01-23 Active
NEIL DONALDSON R.V. SERVICES LIMITED Director 2014-06-30 CURRENT 1991-03-11 Active
NEIL DONALDSON CEDARS VILLAGE LIMITED Director 2014-06-30 CURRENT 1994-06-20 Active
NEIL DONALDSON LIME TREE VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-31 Active
NEIL DONALDSON BLAGDON VILLAGE LIMITED Director 2014-06-30 CURRENT 2003-11-28 Active
NEIL DONALDSON INDEPENDENCE AT HOME LIMITED Director 2014-06-30 CURRENT 2008-12-17 Active
NEIL DONALDSON AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2014-06-30 CURRENT 2010-01-11 Active
NEIL DONALDSON CHARTERS VILLAGE LIMITED Director 2014-06-30 CURRENT 2011-06-29 Active
NEIL DONALDSON RV WESSEX LIMITED Director 2014-06-30 CURRENT 2000-11-07 Active
NEIL DONALDSON AVONPARK VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-02 Active - Proposal to Strike off
NEIL DONALDSON THAMESFIELD LIMITED Director 2014-06-30 CURRENT 2005-05-31 Active
NEIL DONALDSON R V MOAT HOUSE LIMITED Director 2014-06-30 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY THE PRIORY VILLAGE LIMITED Director 2017-09-29 CURRENT 1983-08-04 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY MINSTRELS HEALTHCARE LIMITED Director 2017-09-29 CURRENT 2003-01-20 Active
ANDREW GEORGE ESMOND OVEY ROSELAND PARC LIMITED Director 2017-09-29 CURRENT 2003-08-27 Active
ANDREW GEORGE ESMOND OVEY ELMBRIDGE VILLAGE LIMITED Director 2017-09-29 CURRENT 1980-03-06 Active
ANDREW GEORGE ESMOND OVEY GITTISHAM CARE LIMITED Director 2017-09-29 CURRENT 1999-09-24 Active
ANDREW GEORGE ESMOND OVEY SOMERTON PARK LIMITED Director 2017-09-29 CURRENT 1998-10-07 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES LIMITED Director 2017-09-29 CURRENT 1999-06-29 Active
ANDREW GEORGE ESMOND OVEY RV PROPERTY HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-11-29 Active
ANDREW GEORGE ESMOND OVEY ROSELAND CARE LIMITED Director 2017-09-29 CURRENT 2001-04-02 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS GRADWELL LIMITED Director 2017-09-29 CURRENT 2001-09-21 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS NEWPORT LIMITED Director 2017-09-29 CURRENT 2002-04-17 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES GROUP LIMITED Director 2017-09-29 CURRENT 2005-01-18 Active
ANDREW GEORGE ESMOND OVEY WHITE HART INN (SOMERTON) LIMITED Director 2017-09-29 CURRENT 2005-05-11 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY ROSELAND VILLAGE LIMITED Director 2017-09-29 CURRENT 2006-06-09 Active
ANDREW GEORGE ESMOND OVEY MAYFORD PARK LIMITED Director 2017-09-29 CURRENT 2006-11-21 Active
ANDREW GEORGE ESMOND OVEY RV CARE LIMITED Director 2017-09-29 CURRENT 2007-10-22 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2017-09-29 CURRENT 2008-01-23 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS WEST MALLING LIMITED Director 2017-09-29 CURRENT 2015-08-21 Active
ANDREW GEORGE ESMOND OVEY R.V. SERVICES LIMITED Director 2017-09-29 CURRENT 1991-03-11 Active
ANDREW GEORGE ESMOND OVEY CEDARS VILLAGE LIMITED Director 2017-09-29 CURRENT 1994-06-20 Active
ANDREW GEORGE ESMOND OVEY LIME TREE VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-31 Active
ANDREW GEORGE ESMOND OVEY BLAGDON VILLAGE LIMITED Director 2017-09-29 CURRENT 2003-11-28 Active
ANDREW GEORGE ESMOND OVEY INDEPENDENCE AT HOME LIMITED Director 2017-09-29 CURRENT 2008-12-17 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2017-09-29 CURRENT 2010-01-11 Active
ANDREW GEORGE ESMOND OVEY CHARTERS VILLAGE LIMITED Director 2017-09-29 CURRENT 2011-06-29 Active
ANDREW GEORGE ESMOND OVEY RV WESSEX LIMITED Director 2017-09-29 CURRENT 2000-11-07 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-02 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY THAMESFIELD LIMITED Director 2017-09-29 CURRENT 2005-05-31 Active
ANDREW GEORGE ESMOND OVEY R V MOAT HOUSE LIMITED Director 2017-09-29 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS CHESTER LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS SHIPLAKE LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS EXETER LIMITED Director 2017-09-29 CURRENT 2016-12-08 Active

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
2024-06-14Appointment of Ms Natalie Jane Ash as company secretary on 2024-06-01
2024-05-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-05-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-13Termination of appointment of Alix Clare Nicholson on 2024-03-13
2024-03-12Director's details changed for Ms Clair Carpenter on 2024-03-11
2024-03-12Director's details changed for Mr Kevin Michael OBrien on 2024-03-11
2024-03-12Director's details changed for Mr Tim Alex Seddon on 2024-03-11
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
2024-03-11Director's details changed for Mr William Robert Bax on 2024-03-11
2023-10-18CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEWART MOORE
2023-06-16Termination of appointment of Abigail Langley on 2023-06-16
2023-06-16DIRECTOR APPOINTED MR KEVIN MICHAEL OBRIEN
2023-06-16Appointment of Mrs Alix Clare Nicholson as company secretary on 2023-06-16
2023-06-16DIRECTOR APPOINTED MS CLAIR CARPENTER
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-06-22AP01DIRECTOR APPOINTED MR STEWART MOORE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SONIA ROCHOLL
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR TIM ALEX SEDDON
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR RUSSELL
2020-11-04CH01Director's details changed for Oscar Russell on 2020-11-02
2020-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ABIGAIL LANGLEY on 2020-11-02
2020-11-04AP01DIRECTOR APPOINTED HETAL TRIVEDI
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-08-03AP01DIRECTOR APPOINTED OSCAR RUSSELL
2020-07-31AP03Appointment of Abigail Langley as company secretary on 2020-05-31
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON
2020-07-31TM02Termination of appointment of Sally Irene Rees on 2020-05-31
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-05-13PSC02Notification of Rv Property Holdings Limited as a person with significant control on 2019-03-28
2019-05-13PSC07CESSATION OF RETIREMENT VILLAGES MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10AP01DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANKELL WELBY
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16AD03Registers moved to registered inspection location of 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-21TM02Termination of appointment of David Miller on 2015-09-18
2015-09-21AP03Appointment of Sally Irene Rees as company secretary on 2015-09-18
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12CH01Director's details changed for Mr Neil Donaldson on 2014-11-10
2014-11-12CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MILLER on 2014-11-10
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENISE BURGESS / 10/11/2014
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/14 FROM 28 Church Street Epsom Surrey KT17 4QB
2014-09-29AD02Register inspection address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-07-04AP01DIRECTOR APPOINTED MR NEIL DONALDSON
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30AR0129/09/13 FULL LIST
2013-07-02AP01DIRECTOR APPOINTED SARAH DENISE BURGESS
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-08AP01DIRECTOR APPOINTED NIGEL FRANKELL WELBY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING
2013-03-07AD02SAIL ADDRESS CREATED
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0129/09/12 FULL LIST
2012-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT7 4QB UNITED KINGDOM
2012-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX
2012-02-21AP01DIRECTOR APPOINTED DAVID MILLER
2012-01-27AP03SECRETARY APPOINTED DAVID MILLER
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-29AR0129/09/11 FULL LIST
2011-08-19RES01ALTER ARTICLES 05/08/2011
2011-08-19RES13COMPANY BUSINESS 05/08/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-09-29AR0129/09/10 FULL LIST
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROD MORPHEW
2009-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED ROD MORPHEW
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODING / 28/04/2008
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02288bDIRECTOR RESIGNED
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bSECRETARY RESIGNED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: ELMBRIDGE ROAD CRANLEIGH SURREY GU6 8TR
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASTLE VILLAGE 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 CASTLE VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-10-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-08-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-08-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-07-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2002-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE SECUREDPARTIES
A SUPPLEMENTAL DEBENTURE MADE BETWEEN THE COMPANY WARD HOLDINGS LIMITED WARD HOMES LIMITED CASTLE VILLAGE LIMITED WARDS CONSTRUCTION (INVESTMENTS) LIMITED WARD HOME (SOUTH EASTERN) LIMITED WARD HOMES (LONDON) LIMITED ANVIL PLANT HIRE LIMITED WARDS CONSTR 2000-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) ON BEHALF OF ITSELF AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE SECURED DOCUMENTS
DEBENTURE 2000-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC ("THE SECURITY TRUSTEE") ON BEHALF OF ITSELF AND THE BANKS AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIESTO THE SECURED DOCUMENTS
MORTGAGE DEBENTURE 2000-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CASTLE VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE VILLAGE LIMITED
Trademarks
We have not found any records of CASTLE VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE VILLAGE 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 (82990 - Other business support service activities n.e.c.) as CASTLE VILLAGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE VILLAGE 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 CASTLE VILLAGE 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 CASTLE VILLAGE 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.