CASTLE & PEDMORE HOUSES LIMITED

Register to unlock more data on OkredoRegister

CASTLE & PEDMORE HOUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03786487

Incorporation date

10/06/1999

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon05/06/2025
Register inspection address has been changed to 2nd Floor 168 Shoreditch High Street London E1 6RA
dot icon05/06/2025
Register(s) moved to registered inspection location 2nd Floor 168 Shoreditch High Street London E1 6RA
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Appointment of a voluntary liquidator
dot icon29/05/2025
Declaration of solvency
dot icon29/05/2025
Registered office address changed from , 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom to 1 More London Place London SE1 2AF on 2025-05-29
dot icon12/12/2024
Change of details for Intu Mh Waterfront as a person with significant control on 2024-11-07
dot icon11/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/10/2023
Termination of appointment of David Kenneth Duggins as a director on 2023-09-30
dot icon09/10/2023
Appointment of Mr Russell Downs as a director on 2023-09-27
dot icon04/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon17/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon19/10/2021
Termination of appointment of Ian Charles Powell as a director on 2021-07-23
dot icon13/10/2021
Appointment of Mr Miles George Sutherland Dunnett as a director on 2021-07-28
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from , 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom to 1 More London Place London SE1 2AF on 2021-06-01
dot icon01/06/2021
Registered office address changed from , Third Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom to 1 More London Place London SE1 2AF on 2021-06-01
dot icon22/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon10/12/2020
Termination of appointment of Susan Marsden as a secretary on 2020-09-23
dot icon10/12/2020
Termination of appointment of Intu Secretariat Limited as a secretary on 2020-09-23
dot icon30/09/2020
Appointment of Mr Ian Charles Powell as a director on 2020-09-23
dot icon30/09/2020
Appointment of David Kenneth Duggins as a director on 2020-09-23
dot icon29/09/2020
Registered office address changed from , 40 Broadway, London, SW1H 0BT to 1 More London Place London SE1 2AF on 2020-09-29
dot icon29/09/2020
Termination of appointment of Gary Richard Hoskins as a director on 2020-09-23
dot icon29/09/2020
Termination of appointment of Adrian Croft as a director on 2020-09-23
dot icon17/09/2020
Termination of appointment of Sean Crosby as a director on 2020-09-16
dot icon17/09/2020
Appointment of Mr Adrian Croft as a director on 2020-09-16
dot icon22/04/2020
Termination of appointment of Minakshi Kidia as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Hugh Michael Ford as a director on 2020-04-15
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon21/10/2019
Director's details changed for Miss Minakshi Kidia on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Sean Crosby on 2019-10-21
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-14
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon14/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-14
dot icon14/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-14
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/09/2018
Director's details changed for Mrs Barbara Gibbes on 2018-09-04
dot icon19/09/2018
Director's details changed for Mrs Barbara Gibbes on 2018-09-04
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Director's details changed for Mr Hugh Michael Ford on 2017-03-31
dot icon23/01/2017
Appointment of Mrs Barbara Gibbes as a director on 2017-01-16
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon10/10/2016
Termination of appointment of Katharine Ann Bowyer as a director on 2016-09-30
dot icon02/08/2016
Resolutions
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/10/2014
Appointment of Miss Katharine Ann Bowyer as a director on 2014-10-17
dot icon28/10/2014
Termination of appointment of Peter Weir as a director on 2014-10-17
dot icon14/10/2014
Auditor's resignation
dot icon13/10/2014
Auditor's resignation
dot icon09/05/2014
Termination of appointment of Leon Shelley as a secretary
dot icon09/05/2014
Termination of appointment of Philip Slavin as a director
dot icon09/05/2014
Appointment of Mr Peter Weir as a director
dot icon09/05/2014
Appointment of Gary Richard Hoskins as a director
dot icon09/05/2014
Appointment of Hugh Michael Ford as a director
dot icon09/05/2014
Registered office address changed from , 6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA on 2014-05-09
dot icon09/05/2014
Termination of appointment of Peter Miller as a director
dot icon09/05/2014
Termination of appointment of Michael Gutman as a director
dot icon09/05/2014
Appointment of Susan Marsden as a secretary
dot icon10/02/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Michael Joseph Gutman on 2012-05-15
dot icon29/10/2012
Director's details changed for Mr Philip Simon Slavin on 2012-09-27
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Miscellaneous
dot icon07/06/2011
Auditor's resignation
dot icon04/01/2011
Appointment of Philip Simon Slavin as a director
dot icon04/01/2011
Termination of appointment of Brian Mackrill as a director
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon29/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon14/10/2009
Director's details changed for Peter Howard Miller on 2009-10-12
dot icon07/10/2009
Director's details changed for Michael Joseph Gutman on 2009-10-01
dot icon07/10/2009
Director's details changed for Peter Howard Miller on 2009-10-01
dot icon07/10/2009
Director's details changed for Brian Mackrill on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Director's change of particulars / michael gutman / 04/11/2008
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 30/10/08; full list of members
dot icon17/10/2008
Director appointed peter howard miller
dot icon07/10/2008
Appointment terminated director elliott rusanow
dot icon10/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon15/05/2008
Director's change of particulars / michael gutman / 10/05/2008
dot icon29/01/2008
Accounting reference date extended from 17/12/07 to 31/12/07
dot icon22/01/2008
Full accounts made up to 2006-12-17
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon10/10/2007
Accounting reference date shortened from 31/12/06 to 17/12/06
dot icon08/10/2007
Secretary resigned
dot icon12/06/2007
Return made up to 10/06/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Full accounts made up to 2005-12-31
dot icon05/03/2007
New director appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
New secretary appointed
dot icon12/06/2006
Return made up to 10/06/06; full list of members
dot icon05/06/2006
Auditor's resignation
dot icon14/11/2005
Director's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Director's particulars changed
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon21/07/2005
Registered office changed on 21/07/05 from:\17 grosvenor street, london, W1K 4QG
dot icon22/06/2005
Return made up to 10/06/05; full list of members
dot icon26/05/2005
Director resigned
dot icon25/01/2005
Registered office changed on 25/01/05 from:\67 brook street, london, W1K 4NJ
dot icon13/12/2004
Full accounts made up to 2003-12-31
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon06/10/2004
Resolutions
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Miscellaneous
dot icon24/06/2004
Return made up to 10/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 10/06/03; full list of members
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon26/11/2002
New secretary appointed
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Secretary resigned
dot icon10/08/2002
Secretary's particulars changed
dot icon10/08/2002
Director's particulars changed
dot icon24/06/2002
Return made up to 10/06/02; full list of members
dot icon24/06/2002
Secretary's particulars changed
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 10/06/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 10/06/00; full list of members
dot icon15/10/1999
Accounting reference date shortened from 30/09/00 to 31/12/99
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
Registered office changed on 15/10/99 from:\nations house 103 wigmore street, london, W1H 9AB
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon24/06/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed
dot icon21/06/1999
Certificate of change of name
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Hugh Michael
Director
01/05/2014 - 15/04/2020
83
Downs, Russell
Director
27/09/2023 - Present
61
Hugill, William Nigel
Director
10/09/1999 - 29/06/2005
148
Bowyer, Katharine Ann
Director
17/10/2014 - 30/09/2016
76
Butler, Robin Elliott
Director
10/09/1999 - 29/06/2005
159

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE & PEDMORE HOUSES LIMITED

CASTLE & PEDMORE HOUSES LIMITED is an(a) Liquidation company incorporated on 10/06/1999 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 CASTLE & PEDMORE HOUSES LIMITED?

toggle

CASTLE & PEDMORE HOUSES LIMITED is currently Liquidation. It was registered on 10/06/1999 .

Where is CASTLE & PEDMORE HOUSES LIMITED located?

toggle

CASTLE & PEDMORE HOUSES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CASTLE & PEDMORE HOUSES LIMITED do?

toggle

CASTLE & PEDMORE HOUSES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLE & PEDMORE HOUSES LIMITED?

toggle

The latest filing was on 05/06/2025: Register inspection address has been changed to 2nd Floor 168 Shoreditch High Street London E1 6RA.