CASTLE VILLAGE LIMITED - LONDON


Company Profile Company Filings

Overview

CASTLE VILLAGE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CASTLE VILLAGE LIMITED was incorporated 24 years ago on 03/11/1999 and has the registered number: 03870595. The accounts status is SMALL and accounts are next due on 31/03/2024.

CASTLE VILLAGE LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

3RD FLOOR
LONDON
SW1E 6RA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CASTLE VILLAGE INVESTMENTS LIMITED (until 09/02/2005)

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM ROBERT BAX Aug 1978 British Director 2019-04-01 CURRENT
MR KEVIN MICHAEL O’BRIEN May 1980 British Director 2023-06-16 CURRENT
TIM SEDDON Feb 1965 British Director 2020-12-01 CURRENT
MS CLAIR CARPENTER Nov 1972 British Director 2023-06-15 CURRENT
ABIGAIL LANGLEY Secretary 2020-05-31 UNTIL 2023-06-16 RESIGNED
IAN ROBERTSON Aug 1947 British Director 2003-11-14 UNTIL 2004-11-03 RESIGNED
MR PETER JOHN RAND Nov 1951 British Director 2004-11-05 UNTIL 2007-04-26 RESIGNED
MR ANDREW OVEY Apr 1971 British Director 2017-09-29 UNTIL 2019-07-25 RESIGNED
MR ROD MORPHEW Sep 1961 British Director 2008-06-16 UNTIL 2009-11-04 RESIGNED
OSCAR RUSSELL Aug 1987 British Director 2020-05-30 UNTIL 2020-12-10 RESIGNED
MR PETER JOHN RAND Nov 1951 British Secretary 2004-11-03 UNTIL 2007-04-26 RESIGNED
MRS ALIX CLARE NICHOLSON Secretary 2023-06-16 UNTIL 2024-03-13 RESIGNED
DAVID MILLER Secretary 2012-01-20 UNTIL 2015-09-18 RESIGNED
MICHAEL RICHARD LETHABY Nov 1963 British Secretary 2000-01-27 UNTIL 2003-11-14 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1999-11-03 UNTIL 2000-01-27 RESIGNED
MR CLIVE JOHN HAYTON Dec 1958 British Secretary 2007-04-26 UNTIL 2012-01-20 RESIGNED
MR ROBERT GRANVILLE DOUGLAS Jun 1955 British Secretary 2003-11-14 UNTIL 2004-11-03 RESIGNED
SALLY IRENE REES Secretary 2015-09-18 UNTIL 2020-05-31 RESIGNED
RICHARD JOHN RUSSELL BROOKE Aug 1960 British Director 2003-11-14 UNTIL 2004-11-03 RESIGNED
MR NIGEL FRANKELL WELBY Feb 1951 British Director 2005-02-11 UNTIL 2011-03-31 RESIGNED
GRAHAM MARSHALL BROWN Apr 1945 British Director 2003-11-14 UNTIL 2004-11-03 RESIGNED
MR JONATHAN MICHAEL GOODING Aug 1953 British Director 2005-12-15 UNTIL 2013-03-26 RESIGNED
RAYMOND ALAN BROWN Feb 1938 British Director 2004-11-03 UNTIL 2005-02-11 RESIGNED
SARAH DENISE BURGESS Feb 1971 British Director 2013-06-26 UNTIL 2020-12-11 RESIGNED
MR NEIL DONALDSON Sep 1966 British Director 2014-06-30 UNTIL 2020-05-31 RESIGNED
MR WILLIAM CORTIS GAIR Jun 1942 British Director 2004-11-05 UNTIL 2005-04-14 RESIGNED
MR CLIVE JOHN HAYTON Dec 1958 British Director 2007-04-26 UNTIL 2012-01-20 RESIGNED
MR PETER DAVID HOLLIDAY Jul 1947 British Director 2000-01-27 UNTIL 2003-11-14 RESIGNED
MICHAEL RICHARD LETHABY Nov 1963 British Director 2000-01-27 UNTIL 2004-01-15 RESIGNED
CLIFFORD HANAN MEYLER Mar 1949 British Director 2005-04-14 UNTIL 2007-12-21 RESIGNED
MISS ZOE SONIA ROCHOLL Jul 1981 British Director 2020-05-30 UNTIL 2022-04-28 RESIGNED
STEWART MOORE Dec 1973 British Director 2022-04-28 UNTIL 2023-06-30 RESIGNED
MR NIGEL FRANKELL WELBY Feb 1951 British Director 2013-03-26 UNTIL 2017-09-29 RESIGNED
WILLIAM WARNER Jul 1968 British Director 1999-11-03 UNTIL 2000-01-27 RESIGNED
DAVID MILLER Mar 1958 British Director 2012-02-02 UNTIL 2014-07-04 RESIGNED
LOUISE HELEN WALLACE May 1965 British Director 1999-11-03 UNTIL 2000-01-27 RESIGNED
HETAL TRIVEDI Sep 1978 British Director 2020-11-02 UNTIL 2022-11-11 RESIGNED
MR NICOLAS JOHN TOWNSEND Apr 1946 British Director 2003-11-14 UNTIL 2004-11-03 RESIGNED
MR MICHAEL JOHN STANSFIELD Sep 1956 British Director 2003-11-14 UNTIL 2004-11-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rv Property Holdings Limited 2019-03-28 Leatherhead   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Retirement Villages Management Limited 2016-04-06 - 2019-03-28 Leatherhead   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID WILSON HOMES (NORTHERN) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
BARRATT DORMANT (WB DEVELOPMENTS) LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
DAVID WILSON HOMES (ANGLIA) LIMITED COALVILLE Active DORMANT 82990 - Other business support service activities n.e.c.
BARRATT DORMANT (WB PROPERTIES DEVELOPMENTS) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
CROSSBOURNE CONSTRUCTION LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
DAVID WILSON HOMES (NORTH MIDLANDS) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
DAVID WILSON HOMES (HOME COUNTIES) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
BARRATT DORMANT (WB CONSTRUCTION) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
DAVID WILSON ESTATES LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
BARRATT DORMANT (WB PROPERTIES NORTHERN) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
CAMEOPLOT LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED WALTHAM CROSS Active DORMANT 98000 - Residents property management
BARRATT DORMANT (RUGBY) LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
CHOQS 429 LIMITED COALVILLE Dissolved... DORMANT 41100 - Development of building projects
AVIVA INVESTORS GR SPV 15 LIMITED WORCESTER ENGLAND Active FULL 68100 - Buying and selling of own real estate
BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED COALVILLE Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL ALDGATE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BARRATT LONDON HORSEFERRY ROAD LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELMBRIDGE VILLAGE LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
EUROPEAN COMMUNICATION LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ELMBRIDGE VILLAGE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
ENTENTE INTERNATIONAL COMMUNICATION LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
GITTISHAM CARE LIMITED LONDON UNITED KINGDOM Active SMALL 86900 - Other human health activities
RV DEVELOPMENTS GRADWELL LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
GITTISHAM HILL PARK MANAGEMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
RV DEVELOPMENTS SHIPLAKE LTD LONDON UNITED KINGDOM Active DORMANT 87100 - Residential nursing care facilities
RV DEVELOPMENTS EXETER LIMITED LONDON UNITED KINGDOM Active DORMANT 87100 - Residential nursing care facilities
RV DEVELOPMENTS CHESTER LTD LONDON UNITED KINGDOM Active SMALL 87100 - Residential nursing care facilities