CASTELLI MILANO 1938 LIMITED

Register to unlock more data on OkredoRegister

CASTELLI MILANO 1938 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02885440

Incorporation date

07/01/1994

Size

Small

Contacts

Registered address

Registered address

Dowding Way, Tunbridge Wells, Kent TN2 3UYCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1994)
dot icon06/03/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon18/03/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Satisfaction of charge 028854400018 in full
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon14/05/2024
Accounts for a small company made up to 2023-12-31
dot icon09/02/2024
Memorandum and Articles of Association
dot icon07/02/2024
Resolutions
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon14/08/2023
Appointment of Mr Mark Cameron Poland as a secretary on 2023-08-04
dot icon04/08/2023
Termination of appointment of Nereide Elizabeth Greaves as a secretary on 2023-08-03
dot icon03/08/2023
Termination of appointment of Guy Andrew Handy as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Guy Andrew Handy as a secretary on 2023-08-03
dot icon03/08/2023
Appointment of Mrs Nereide Elizabeth Greaves as a secretary on 2023-08-03
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Appointment of Mr Maurizio Antonio Castelli as a director on 2023-07-25
dot icon25/07/2023
Appointment of Ms Jorida Shabanaj as a director on 2023-07-25
dot icon11/07/2023
Change of details for Boost Spa as a person with significant control on 2023-02-23
dot icon15/06/2023
Certificate of change of name
dot icon05/02/2023
Termination of appointment of Marzio Emiliano Carrara as a director on 2023-02-01
dot icon22/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Termination of appointment of Alberto Di Rubba as a director on 2020-09-15
dot icon09/07/2020
Appointment of Mr Diego Pezzini as a director on 2020-07-09
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon31/01/2019
Change of details for Lediberg Spa as a person with significant control on 2018-12-28
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Termination of appointment of Andre Nadim El Rami as a director on 2018-06-12
dot icon13/06/2018
Termination of appointment of Brian Young as a director on 2018-06-12
dot icon13/06/2018
Termination of appointment of Michael Vincent Mcloughlin as a director on 2018-06-12
dot icon13/06/2018
Appointment of Mr Marzio Emiliano Carrara as a director on 2018-06-12
dot icon09/05/2018
Appointment of Dr Alberto Di Rubba as a director on 2018-05-08
dot icon08/05/2018
Termination of appointment of Maurizio Castelli as a director on 2018-05-08
dot icon09/02/2018
Satisfaction of charge 15 in full
dot icon06/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Termination of appointment of Sarah Ferneini as a director on 2016-02-12
dot icon02/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Registration of charge 028854400018, created on 2014-08-28
dot icon31/07/2014
Registration of charge 028854400016, created on 2014-07-31
dot icon31/07/2014
Registration of charge 028854400017, created on 2014-07-31
dot icon09/06/2014
Satisfaction of charge 12 in full
dot icon09/06/2014
Satisfaction of charge 13 in full
dot icon05/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Appointment of Mr Michael Vincent Mcloughlin as a director
dot icon04/04/2013
Appointment of Ms Sarah Ferneini as a director
dot icon04/04/2013
Appointment of Mr Andre Nadim El Rami as a director
dot icon04/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 15
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Mark Cameron Poland on 2011-12-01
dot icon31/01/2012
Director's details changed for Mr Guy Andrew Handy on 2011-12-01
dot icon31/01/2012
Director's details changed for Brian Young on 2011-12-01
dot icon31/01/2012
Secretary's details changed for Mr Guy Andrew Handy on 2011-12-01
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 14
dot icon07/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon20/12/2010
Termination of appointment of Alessandro Rosso as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon04/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon04/02/2010
Director's details changed for Brian Young on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr Guy Andrew Handy on 2010-02-04
dot icon04/02/2010
Director's details changed for Maurizio Castelli on 2010-02-04
dot icon04/02/2010
Director's details changed for Alessandro Guiseppe Rosso on 2010-02-04
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 07/01/09; no change of members
dot icon19/02/2009
Director's change of particulars / mark poland / 01/12/2008
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 07/01/08; no change of members
dot icon26/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon14/04/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 07/01/07; full list of members
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Ad 25/01/06--------- £ si 1469591@1=1469591 £ ic 2316936/3786527
dot icon17/02/2006
Nc inc already adjusted 25/01/06
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon10/02/2006
Return made up to 07/01/06; full list of members
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 07/01/05; full list of members
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Ad 24/06/04--------- £ si 561936@1=561936 £ ic 1755000/2316936
dot icon20/07/2004
Nc inc already adjusted 21/06/04
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon08/07/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon10/02/2004
Return made up to 07/01/04; full list of members
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 07/01/03; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Particulars of mortgage/charge
dot icon27/02/2002
Ad 08/11/01--------- £ si 1675000@1
dot icon06/02/2002
Return made up to 07/01/02; full list of members
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
£ nc 80000/1755000 30/10/00
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 07/01/01; full list of members
dot icon17/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Registered office changed on 25/05/00 from: chiddingtone causeway tonbridge kent TN11 8JU
dot icon09/02/2000
Return made up to 07/01/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Return made up to 07/01/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 07/01/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Return made up to 07/01/97; no change of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon03/09/1996
Particulars of mortgage/charge
dot icon13/02/1996
Particulars of mortgage/charge
dot icon18/01/1996
Return made up to 07/01/96; no change of members
dot icon07/07/1995
Resolutions
dot icon07/07/1995
£ nc 200/80000 23/03/94
dot icon30/06/1995
Full accounts made up to 1995-01-31
dot icon30/06/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon25/05/1995
Return made up to 07/01/95; full list of members
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon30/03/1995
Registered office changed on 30/03/95 from: 18A church street enfield middlesex EN2 6BG
dot icon08/03/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Secretary resigned
dot icon01/02/1994
Director resigned
dot icon07/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
5.84M
-
0.00
468.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castiglione, Paolo
Director
05/07/2005 - 25/09/2006
2
NOMINEE SECRETARIES LTD
Nominee Secretary
07/01/1994 - 07/01/1994
1396
Poland, Mark Cameron
Director
16/02/2004 - Present
6
Handy, Guy Andrew
Director
16/02/2004 - 03/08/2023
4
Young, Brian
Director
16/02/2004 - 12/06/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTELLI MILANO 1938 LIMITED

CASTELLI MILANO 1938 LIMITED is an(a) Active company incorporated on 07/01/1994 with the registered office located at Dowding Way, Tunbridge Wells, Kent TN2 3UY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTELLI MILANO 1938 LIMITED?

toggle

CASTELLI MILANO 1938 LIMITED is currently Active. It was registered on 07/01/1994 .

Where is CASTELLI MILANO 1938 LIMITED located?

toggle

CASTELLI MILANO 1938 LIMITED is registered at Dowding Way, Tunbridge Wells, Kent TN2 3UY.

What does CASTELLI MILANO 1938 LIMITED do?

toggle

CASTELLI MILANO 1938 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASTELLI MILANO 1938 LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-07 with no updates.