CASTLEGROOM LIMITED - KENT


Company Profile Company Filings

Overview

CASTLEGROOM LIMITED is a Private Limited Company from KENT and has the status: Active.
CASTLEGROOM LIMITED was incorporated 25 years ago on 23/06/1999 and has the registered number: 03794183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

CASTLEGROOM LIMITED - KENT

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

23 EDGEWOOD DRIVE
KENT
BR6 6LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL WILLIAM ASHEW Jan 1972 British Director 2006-12-15 CURRENT
BRIAN GEORGE WILLIAMS Jul 1939 British Secretary 1999-07-05 CURRENT
MRS LORNA ASAREZ Sep 1974 British Director 2022-07-05 CURRENT
BRIAN GEORGE WILLIAMS Jul 1939 British Director 2009-07-12 CURRENT
KATRINA JAYNE STARLING Jun 1969 British Director 1999-07-24 CURRENT
MR MATTHEW DAVID REIDY Feb 1990 British Director 2020-10-31 CURRENT
MISS FRANCES MICHAELA PEARSE Oct 1965 British Director 2012-07-25 CURRENT
GORDON GEORGE OLDFIELD Jul 1951 British Director 2007-02-25 CURRENT
MR DAOCHENG LI Dec 1982 Chinese Director 2014-09-05 CURRENT
LEONARD LEE Nov 1951 British Director 2007-02-25 CURRENT
MISS SAMANTHA ELLEN HARLEY Jun 1985 British Director 2012-10-15 CURRENT
MISS STACEY LOUISE HAINES Dec 1984 British Director 2012-10-15 CURRENT
GARY GAMBLE May 1971 British Director 2009-02-19 CURRENT
ROGER JOHN FORD Apr 1950 British Director 1999-07-24 CURRENT
JPCORS LIMITED Corporate Nominee Secretary 1999-06-23 UNTIL 1999-07-05 RESIGNED
JPCORD LIMITED Corporate Nominee Director 1999-06-23 UNTIL 1999-07-05 RESIGNED
BISMARK AGYEI BOATENG Aug 1967 British Director 1999-07-24 UNTIL 2007-05-31 RESIGNED
STEPHEN TANNER Oct 1964 British Director 2007-03-23 UNTIL 2012-09-07 RESIGNED
BEN SWAN Jun 1976 British Director 2008-08-04 UNTIL 2012-08-24 RESIGNED
PAUL STOLTON Jul 1964 British Director 2007-07-28 UNTIL 2022-04-30 RESIGNED
MR STEWART GRAHAM SIMMONS Oct 1963 British Director 1999-07-24 UNTIL 2023-11-13 RESIGNED
PAUL GLENN STEPHEN SHACKEL Sep 1964 British Director 1999-07-24 UNTIL 2012-07-25 RESIGNED
PHILIP ANTHONY SELLEK Aug 1983 British Director 2007-10-31 UNTIL 2014-09-05 RESIGNED
GORDON GEORGE OLDFIELD Jul 1951 British Director 2007-02-25 UNTIL 2008-08-10 RESIGNED
ERNEST MICHAEL NOUCH Jul 1939 British Director 1999-07-24 UNTIL 2018-07-08 RESIGNED
MR CHRISTOPHER JOHN NOUCH May 1965 British Director 2018-07-11 UNTIL 2020-10-30 RESIGNED
JEREMY KEN MARSH Jun 1954 British Director 1999-07-05 UNTIL 2007-10-19 RESIGNED
BARRY LEVERINGTON Jan 1968 British Director 1999-07-24 UNTIL 2007-11-09 RESIGNED
LEONARD LEE Nov 1951 British Director 2007-02-25 UNTIL 2008-08-04 RESIGNED
GARY GAMBLE Apr 1971 British Director 2008-08-04 UNTIL 2009-05-23 RESIGNED
GAYNA JEANETTE BENNETT Mar 1972 British Director 1999-07-24 UNTIL 2007-11-22 RESIGNED
PAUL WILLIAM ASKEW Jan 1972 British Director 2006-12-15 UNTIL 2008-08-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COLLEGE OF PODIATRY TRUST LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
FINANCIAL GOAL ATTAINMENT LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
STEWART SIMMONS SITE MANAGEMENT LIMITED BASILDON Active -... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PMR 2017 LIMITED BROMLEY UNITED KINGDOM Dissolved... DORMANT 43310 - Plastering
MC GARDENING & PROPERTY MAINTENANCE LTD ORPINGTON ENGLAND Dissolved... NO ACCOUNTS FILED 81300 - Landscape service activities
MR MOTO LTD ORPINGTON ENGLAND Dissolved... NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
Castlegroom Limited - Filleted accounts 2023-03-07 31-01-2023 £13,837 Cash £14 equity
Castlegroom Limited - Filleted accounts 2022-10-07 31-01-2022 £13,538 Cash £14 equity
Castlegroom Limited - Filleted accounts 2021-10-06 31-01-2021 £17,487 Cash £14 equity
Castlegroom Limited - Filleted accounts 2020-10-13 31-01-2020 £15,813 Cash £14 equity
Castlegroom Limited - Filleted accounts 2019-10-02 31-01-2019 £17,172 Cash £14 equity
Castlegroom Limited - Filleted accounts 2018-09-18 31-01-2018 £19,333 Cash £14 equity
Castlegroom Limited - Filleted accounts 2017-10-17 31-01-2017 £20,816 Cash £14 equity
Castlegroom Limited - Abbreviated accounts 2016-10-19 31-01-2016 £31,242 Cash
Castlegroom Limited - Abbreviated accounts 2015-09-29 31-01-2015 £40,106 Cash
Castlegroom Limited - Abbreviated accounts 2014-09-09 31-01-2014 £37,194 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STACEYS BEAUTY CLINIC LTD ORPINGTON UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
LIS SWEET HOMES LTD ORPINGTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
AMAZONITE CATERING EVENTS LTD ORPINGTON ENGLAND Active NO ACCOUNTS FILED 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories