CASTLE CAVENDISH LIMITED

Register to unlock more data on OkredoRegister

CASTLE CAVENDISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113675

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

63-67 St Peter's Street St. Peters Street, Nottingham NG7 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon13/03/2026
Change of details for Castle Cavendish Foundation as a person with significant control on 2025-06-09
dot icon19/12/2025
Registered office address changed from Castle Cavendish Works Dorking Road Nottingham NG7 5PN to 63-67 st Peter's Street St. Peters Street Nottingham NG7 3EN on 2025-12-19
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Satisfaction of charge 061136750001 in full
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon18/11/2024
Accounts for a small company made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon27/03/2024
Termination of appointment of Craig Elder as a director on 2024-03-20
dot icon15/02/2024
Appointment of Mr Mark Andrew Spouge as a director on 2024-01-24
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon22/11/2022
Appointment of Mr John Abdo Rowland Ydlibi as a director on 2022-11-16
dot icon04/10/2022
Termination of appointment of Gurpal Singh Basra as a director on 2022-09-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon19/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/06/2021
Appointment of Mr Gurpal Singh Basra as a director on 2021-05-26
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon31/03/2021
Termination of appointment of John Abdo Rowland Ydlibi as a director on 2021-03-31
dot icon09/02/2021
Appointment of Mr John Abdo Rowland Ydlibi as a director on 2021-02-03
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon25/01/2018
Director's details changed for Mr Craig Elder on 2014-07-31
dot icon25/01/2018
Director's details changed for Mr David Timothy Brennan on 2017-05-01
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon01/03/2017
Secretary's details changed for Mr David Timothy Brennan on 2017-03-01
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon09/02/2016
Registration of charge 061136750001, created on 2016-02-04
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon15/04/2015
Appointment of Mr David Timothy Brennan as a director on 2015-02-05
dot icon27/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Jane Hartley as a director on 2014-01-29
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon07/07/2014
Appointment of Mr Craig Elder as a director
dot icon07/07/2014
Termination of appointment of Neville Hunter as a director
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon07/01/2014
Termination of appointment of June Greenway as a director
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon10/06/2013
Termination of appointment of Janet Mills as a director
dot icon21/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon21/02/2013
Registered office address changed from Castle Cavendish Business Centre Dorking Road Radford Nottingham NG7 5PN on 2013-02-21
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon23/02/2012
Termination of appointment of Alan Harvey as a director
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon10/10/2011
Accounts for a small company made up to 2011-03-31
dot icon05/05/2011
Appointment of Ms Jane Hartley as a director
dot icon05/05/2011
Appointment of Mr Neville Augustus Hunter as a director
dot icon05/05/2011
Appointment of Mrs Janet Mills as a director
dot icon05/04/2011
Termination of appointment of Katrina Bull as a director
dot icon05/04/2011
Termination of appointment of Sheila Hyde as a director
dot icon01/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon14/01/2011
Accounts for a small company made up to 2010-03-31
dot icon07/07/2010
Termination of appointment of Helen Frewin as a director
dot icon30/03/2010
Termination of appointment of James Taylor as a director
dot icon19/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/02/2010
Director's details changed for Ms June Greenway on 2010-02-19
dot icon19/02/2010
Director's details changed for Helen Frewin on 2010-02-19
dot icon19/02/2010
Director's details changed for Mr James Frederick Taylor on 2010-02-19
dot icon19/02/2010
Director's details changed for Mr Alan Robert Harvey on 2010-02-19
dot icon19/02/2010
Director's details changed for Ms Sheila Ann Hyde on 2010-02-19
dot icon19/02/2010
Director's details changed for Katrina Bull on 2010-02-19
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Termination of appointment of Tariq Nasir as a director
dot icon16/11/2009
Director's details changed for Helen Frewin on 2009-11-16
dot icon07/07/2009
Secretary appointed mr david timothy brennan
dot icon07/07/2009
Appointment terminated secretary tariq nasir
dot icon18/05/2009
Director appointed alan robert harvey
dot icon18/05/2009
Director appointed helen frewin
dot icon17/04/2009
Return made up to 19/02/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from castle cavendish works dorking road radford nottingham nottinghamshire NG7 5PN
dot icon12/03/2009
Appointment terminated director jovica prastalo
dot icon17/02/2009
Registered office changed on 17/02/2009 from the bank 147-149 alfreton road radford nottingham nottinghamshire NG7 3JL
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Appointment terminated secretary stephen lord
dot icon02/10/2008
Secretary appointed tariq mohammed nasir
dot icon02/10/2008
Director appointed katrina bull
dot icon17/09/2008
Director appointed tariq mohammed nasir
dot icon09/09/2008
Appointment terminated director karrar khan
dot icon09/09/2008
Director appointed james frederick taylor
dot icon09/09/2008
Director appointed sheila ann hyde
dot icon09/09/2008
Director appointed june greenway
dot icon12/08/2008
Appointment terminated director sam tarff
dot icon16/07/2008
Appointment terminate, director bhagwant singh tiwana logged form
dot icon16/07/2008
Appointment terminate, director leslie cliff logged form
dot icon16/07/2008
Appointment terminate, director rizwan araf logged form
dot icon03/07/2008
Secretary appointed stephen lord
dot icon03/07/2008
Appointment terminated director narinder sharma
dot icon03/07/2008
Appointment terminated secretary david wilde
dot icon03/04/2008
Director appointed professor karrar ahmad khan
dot icon28/03/2008
Appointment terminated director bhagwant tiwana
dot icon28/03/2008
Appointment terminated director yohanna yaro
dot icon19/03/2008
Prev ext from 29/02/2008 to 31/03/2008
dot icon13/03/2008
Return made up to 19/02/08; full list of members
dot icon19/02/2007
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
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
15.29K
-
0.00
71.63K
-
2022
10
17.04K
-
0.00
72.38K
-
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
Yaro, Yohanna
Director
19/02/2007 - 19/03/2008
4
Dr Karrar Ahmad Khan
Director
19/03/2008 - 03/09/2008
8
Hunter, Neville Augustus
Director
26/04/2011 - 09/06/2014
7
Nasir, Tariq Mohammed
Director
03/09/2008 - 26/11/2009
4
Sharma, Narinder Kumar
Director
19/02/2007 - 25/06/2008
4

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 CASTLE CAVENDISH LIMITED

CASTLE CAVENDISH LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 63-67 St Peter's Street St. Peters Street, Nottingham NG7 3EN. There are currently 4 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 CAVENDISH LIMITED?

toggle

CASTLE CAVENDISH LIMITED is currently Active. It was registered on 19/02/2007 .

Where is CASTLE CAVENDISH LIMITED located?

toggle

CASTLE CAVENDISH LIMITED is registered at 63-67 St Peter's Street St. Peters Street, Nottingham NG7 3EN.

What does CASTLE CAVENDISH LIMITED do?

toggle

CASTLE CAVENDISH LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CASTLE CAVENDISH LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with updates.