CASTILIAN HOUSE LIMITED - EPSOM
Company Profile | Company Filings |
Overview
CASTILIAN HOUSE LIMITED is a Private Limited Company from EPSOM UNITED KINGDOM and has the status: Active.
CASTILIAN HOUSE LIMITED was incorporated 19 years ago on 03/03/2005 and has the registered number: 05381872. The accounts status is SMALL and accounts are next due on 31/12/2024.
CASTILIAN HOUSE LIMITED was incorporated 19 years ago on 03/03/2005 and has the registered number: 05381872. The accounts status is SMALL and accounts are next due on 31/12/2024.
CASTILIAN HOUSE LIMITED - EPSOM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
RIDGECOURT
EPSOM
SURREY
KT18 7EP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FIELDSEC 318 LIMITED (until 26/05/2005)
FIELDSEC 318 LIMITED (until 26/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ICM ADMINISTRATION LIMITED | Corporate Secretary | 2020-01-24 | CURRENT | ||
MRS SANDRA JANE POPE | Jun 1963 | British | Director | 2018-01-03 | CURRENT |
MR JEREMY GRAHAM PAUL CAMPLING | Sep 1969 | British | Director | 2006-10-31 | CURRENT |
JULIAN DAVID POLLARD | Sep 1963 | British | Director | 2005-05-27 UNTIL 2006-11-01 | RESIGNED |
MR BARRY WILLIAM NIVEN | Dec 1976 | British | Secretary | 2005-03-03 UNTIL 2005-05-27 | RESIGNED |
CHRISTOPHER PAUL BAKER | Feb 1954 | British | Secretary | 2005-10-27 UNTIL 2020-01-24 | RESIGNED |
MR CHRISTOPHER JOHN ANDREW | Jul 1948 | British | Secretary | 2005-05-27 UNTIL 2005-10-27 | RESIGNED |
SPEAFI LIMITED | Corporate Director | 2005-03-03 UNTIL 2005-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mosaic Estates Ltd | 2016-04-06 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Castilian House Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 31-03-2023 | £-9,946 equity |
Castilian House Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 31-03-2022 | £32,956 equity |
Castilian House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-23 | 31-03-2021 | £16,069 equity |
Castilian House Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-03-2020 | £-143,804 equity |
Castilian House Limited - Limited company accounts 18.2 | 2019-12-21 | 31-03-2019 | £-117,312 equity |
Castilian House Limited - Limited company accounts 18.2 | 2018-12-19 | 31-03-2018 | £-180,994 equity |
Castilian House Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 31-03-2017 | £-157,221 equity |