CASTLE GREEN HOMES LIMITED

Register to unlock more data on OkredoRegister

CASTLE GREEN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01932141

Incorporation date

19/07/1985

Size

Full

Contacts

Registered address

Registered address

Bridgemere House Chester Road, Preston Brook, Runcorn WA7 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1985)
dot icon28/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon17/02/2026
Registration of charge 019321410141, created on 2026-02-13
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon18/11/2025
Registration of charge 019321410140, created on 2025-11-14
dot icon13/11/2025
Registration of charge 019321410139, created on 2025-11-11
dot icon10/11/2025
Registration of charge 019321410138, created on 2025-11-07
dot icon04/11/2025
Registered office address changed from Unit 20 st. Asaph Business Park St.Asaph Denbighshire LL17 0LJ Wales to Bridgemere House Chester Road Preston Brook Runcorn WA7 3BD on 2025-11-04
dot icon09/09/2025
Registration of charge 019321410137, created on 2025-09-05
dot icon30/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon14/04/2025
Registration of charge 019321410136, created on 2025-04-04
dot icon08/04/2025
Registration of charge 019321410135, created on 2025-04-04
dot icon03/04/2025
Registration of charge 019321410134, created on 2025-04-01
dot icon01/04/2025
Auditor's resignation
dot icon19/03/2025
Full accounts made up to 2024-03-31
dot icon13/01/2025
Registration of charge 019321410132, created on 2025-01-10
dot icon02/12/2024
Registration of charge 019321410131, created on 2024-11-29
dot icon05/11/2024
Registration of charge 019321410130, created on 2024-11-04
dot icon22/10/2024
Appointment of Mrs Sian Elizabeth Pitt as a director on 2024-10-22
dot icon10/09/2024
Termination of appointment of Ashley Martin Lewis as a director on 2024-09-09
dot icon10/09/2024
Appointment of Mrs Nicole Jane Burstow as a director on 2024-09-09
dot icon14/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon15/04/2024
Full accounts made up to 2023-03-31
dot icon03/01/2024
Termination of appointment of Caryl Elizabeth Russell as a director on 2023-12-29
dot icon03/01/2024
Appointment of Mr Geoffrey Stuart Andrew as a director on 2023-12-29
dot icon06/11/2023
Satisfaction of charge 019321410123 in full
dot icon09/10/2023
Registration of charge 019321410129, created on 2023-09-29
dot icon24/08/2023
Registration of charge 019321410128, created on 2023-08-23
dot icon25/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon03/04/2023
Registration of charge 019321410127, created on 2023-03-31
dot icon21/03/2023
Registration of charge 019321410126, created on 2023-03-16
dot icon27/01/2023
Full accounts made up to 2022-03-31
dot icon17/12/2022
Satisfaction of charge 019321410110 in full
dot icon17/12/2022
Satisfaction of charge 019321410122 in full
dot icon28/10/2022
Registration of charge 019321410125, created on 2022-10-26
dot icon27/10/2022
Registration of charge 019321410124, created on 2022-10-21
dot icon20/10/2022
Registration of charge 019321410123, created on 2022-10-14
dot icon09/05/2022
Satisfaction of charge 019321410121 in full
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon04/05/2022
Appointment of Mrs Julie Anne Banham as a secretary on 2022-04-29
dot icon04/05/2022
Termination of appointment of Kieran Noel Power as a secretary on 2022-04-29
dot icon17/03/2022
Satisfaction of charge 019321410118 in full
dot icon28/01/2022
Full accounts made up to 2021-03-31
dot icon21/12/2021
Satisfaction of charge 019321410117 in full
dot icon27/10/2021
Registration of charge 019321410122, created on 2021-10-21
dot icon22/09/2021
Registration of charge 019321410121, created on 2021-09-21
dot icon06/08/2021
Change of details for Castle Green St Asaph Limited as a person with significant control on 2016-10-07
dot icon11/06/2021
Registration of charge 019321410120, created on 2021-06-04
dot icon25/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon28/04/2021
Resolutions
dot icon16/04/2021
Registration of charge 019321410119, created on 2021-04-09
dot icon14/04/2021
Satisfaction of charge 019321410113 in full
dot icon14/04/2021
Satisfaction of charge 019321410104 in full
dot icon14/04/2021
Satisfaction of charge 019321410107 in full
dot icon14/04/2021
Satisfaction of charge 019321410109 in full
dot icon14/04/2021
Satisfaction of charge 019321410105 in full
dot icon14/04/2021
Satisfaction of charge 019321410102 in full
dot icon14/04/2021
Satisfaction of charge 019321410103 in full
dot icon14/04/2021
Satisfaction of charge 019321410111 in full
dot icon14/04/2021
Satisfaction of charge 019321410112 in full
dot icon14/04/2021
Satisfaction of charge 019321410106 in full
dot icon14/04/2021
Satisfaction of charge 019321410116 in full
dot icon14/04/2021
Satisfaction of charge 019321410108 in full
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410108
dot icon13/04/2021
Satisfaction of charge 019321410114 in full
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410116
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410113
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410104
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410105
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410103
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410111
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410106
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410107
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410109
dot icon13/04/2021
All of the property or undertaking has been released from charge 019321410112
dot icon08/03/2021
Change of details for Macbryde Group Limited as a person with significant control on 2021-01-01
dot icon18/02/2021
Registration of charge 019321410118, created on 2021-02-12
dot icon13/01/2021
Appointment of Mr William Robert Heath as a director on 2021-01-01
dot icon13/01/2021
Registration of charge 019321410117, created on 2020-12-16
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon01/12/2020
Resolutions
dot icon24/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Resolutions
dot icon15/10/2020
Registered office address changed from Bridgemere House Chester Road Preston Brook Cheshire WA7 3BD England to Unit 20 st. Asaph Business Park St.Asaph Denbighshire LL17 0LJ on 2020-10-15
dot icon15/10/2020
Registered office address changed from Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales to Bridgemere House Chester Road Preston Brook Cheshire WA7 3BD on 2020-10-15
dot icon08/10/2020
Appointment of Mr Ashley Martin Lewis as a director on 2020-09-18
dot icon01/10/2020
Termination of appointment of Simon Walt Macbryde as a director on 2020-09-18
dot icon01/10/2020
Termination of appointment of Ruth Melanie Macbryde as a director on 2020-09-18
dot icon29/09/2020
Appointment of Mrs Caryl Elizabeth Russell as a director on 2020-09-21
dot icon22/09/2020
Registered office address changed from Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire LL17 0LJ Wales to Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ on 2020-09-22
dot icon21/09/2020
Satisfaction of charge 019321410115 in full
dot icon22/07/2020
Registration of charge 019321410116, created on 2020-07-16
dot icon15/06/2020
Registration of charge 019321410115, created on 2020-06-08
dot icon19/05/2020
Registration of charge 019321410114, created on 2020-05-18
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon23/04/2020
Change of details for Macbryde(Holdings) Limited as a person with significant control on 2019-10-09
dot icon03/02/2020
Registration of charge 019321410113, created on 2020-01-27
dot icon06/01/2020
Registration of charge 019321410112, created on 2019-12-23
dot icon20/12/2019
Registration of charge 019321410111, created on 2019-12-19
dot icon18/12/2019
Registration of charge 019321410110, created on 2019-12-16
dot icon09/12/2019
Registration of charge 019321410109, created on 2019-11-21
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Registration of charge 019321410108, created on 2019-11-22
dot icon14/11/2019
Satisfaction of charge 91 in full
dot icon13/11/2019
Registered office address changed from Macbryde House Unit 28 Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ to Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire LL17 0LJ on 2019-11-13
dot icon04/11/2019
Satisfaction of charge 94 in full
dot icon22/10/2019
Registration of charge 019321410107, created on 2019-10-08
dot icon01/08/2019
Registration of charge 019321410106, created on 2019-07-26
dot icon10/06/2019
Registration of charge 019321410105, created on 2019-06-06
dot icon10/06/2019
Registration of charge 019321410104, created on 2019-06-06
dot icon10/05/2019
Director's details changed for Mr Simon Walt Macbryde on 2017-04-01
dot icon10/05/2019
Director's details changed for Mr Gwyn Jones on 2017-04-01
dot icon30/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon08/04/2019
Termination of appointment of Kevin Wyn Williams as a secretary on 2019-04-08
dot icon08/04/2019
Termination of appointment of Kevin Wyn Williams as a director on 2019-04-08
dot icon08/04/2019
Appointment of Mr Kieran Noel Power as a secretary on 2019-04-08
dot icon08/02/2019
Registration of charge 019321410103, created on 2019-01-31
dot icon20/09/2018
Full accounts made up to 2018-03-31
dot icon30/08/2018
Satisfaction of charge 81 in full
dot icon30/08/2018
Satisfaction of charge 71 in full
dot icon30/08/2018
Satisfaction of charge 75 in full
dot icon30/08/2018
Satisfaction of charge 74 in full
dot icon30/08/2018
Satisfaction of charge 82 in full
dot icon30/08/2018
Satisfaction of charge 80 in full
dot icon30/08/2018
Satisfaction of charge 86 in full
dot icon30/08/2018
Satisfaction of charge 77 in full
dot icon30/08/2018
Satisfaction of charge 79 in full
dot icon30/08/2018
Satisfaction of charge 85 in full
dot icon30/08/2018
Satisfaction of charge 87 in full
dot icon30/08/2018
Satisfaction of charge 019321410095 in full
dot icon30/08/2018
Satisfaction of charge 019321410097 in full
dot icon30/08/2018
Satisfaction of charge 88 in full
dot icon30/08/2018
Satisfaction of charge 019321410100 in full
dot icon30/08/2018
Satisfaction of charge 019321410101 in full
dot icon30/08/2018
Satisfaction of charge 93 in full
dot icon30/08/2018
Satisfaction of charge 92 in full
dot icon30/08/2018
Satisfaction of charge 89 in full
dot icon30/08/2018
Satisfaction of charge 019321410098 in full
dot icon30/08/2018
Satisfaction of charge 019321410099 in full
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon14/02/2018
Registration of charge 019321410102, created on 2018-02-07
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon26/01/2017
Appointment of Mr Gwyn Jones as a director on 2017-01-16
dot icon26/01/2017
Termination of appointment of Philip Simon Palmer as a director on 2017-01-26
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon25/11/2015
Registration of charge 019321410101, created on 2015-11-19
dot icon27/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon16/04/2015
Satisfaction of charge 78 in full
dot icon16/04/2015
Satisfaction of charge 72 in full
dot icon16/04/2015
Satisfaction of charge 90 in full
dot icon16/04/2015
Satisfaction of charge 76 in full
dot icon28/03/2015
Registration of charge 019321410100, created on 2015-03-20
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon15/08/2014
Appointment of Mr Philip Simon Palmer as a director on 2014-08-11
dot icon15/08/2014
Termination of appointment of Leslie Nicholls as a director on 2014-08-11
dot icon20/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon21/02/2014
Registration of charge 019321410099
dot icon27/01/2014
Registration of charge 019321410098
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Registration of charge 019321410097
dot icon22/06/2013
Registration of charge 019321410095
dot icon30/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 94
dot icon18/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon06/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 93
dot icon06/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon04/04/2011
Particulars of a mortgage or charge / charge no: 92
dot icon17/12/2010
Appointment of Mrs Ruth Melanie Macbryde as a director
dot icon14/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon26/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon26/04/2010
Director's details changed for Leslie Nicholls on 2010-04-21
dot icon23/03/2010
Appointment of Mr Kevin Wyn Williams as a director
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 91
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 90
dot icon19/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 89
dot icon14/05/2009
Return made up to 22/04/09; full list of members
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 88
dot icon22/09/2008
Accounts for a small company made up to 2008-03-31
dot icon11/09/2008
Appointment terminated director ian hornby
dot icon09/06/2008
Return made up to 22/04/08; no change of members
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon07/12/2007
Accounts for a small company made up to 2007-03-31
dot icon22/10/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Return made up to 22/04/07; bulk list available separately
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon07/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Accounts for a small company made up to 2005-09-30
dot icon18/05/2006
Return made up to 22/04/06; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon30/11/2005
New director appointed
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon16/06/2005
Accounts for a medium company made up to 2004-09-30
dot icon04/05/2005
Return made up to 22/04/05; full list of members
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon24/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Accounts for a medium company made up to 2003-09-30
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Return made up to 22/04/04; full list of members
dot icon21/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Auditor's resignation
dot icon05/12/2003
Particulars of mortgage/charge
dot icon02/05/2003
Accounts for a medium company made up to 2002-09-30
dot icon29/04/2003
Return made up to 22/04/03; full list of members
dot icon28/04/2003
Accounts for a medium company made up to 2001-09-30
dot icon22/05/2002
Return made up to 22/04/02; full list of members
dot icon16/03/2002
Particulars of mortgage/charge
dot icon15/01/2002
Registered office changed on 15/01/02 from: alexandra house abergele road colwyn bay clwyd LL29 9YF
dot icon18/10/2001
Accounts for a medium company made up to 2000-09-30
dot icon15/10/2001
New director appointed
dot icon01/06/2001
Particulars of mortgage/charge
dot icon24/04/2001
Return made up to 22/04/01; full list of members
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon24/05/2000
Return made up to 22/04/00; full list of members
dot icon21/03/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon22/01/2000
Particulars of mortgage/charge
dot icon27/07/1999
Return made up to 22/04/99; no change of members
dot icon13/04/1999
Accounts for a medium company made up to 1997-12-31
dot icon31/03/1999
Accounts for a medium company made up to 1998-09-30
dot icon05/01/1999
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon12/11/1998
Particulars of mortgage/charge
dot icon27/05/1998
Particulars of mortgage/charge
dot icon24/04/1998
Return made up to 22/04/98; no change of members
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Return made up to 22/04/97; full list of members
dot icon11/06/1997
Particulars of mortgage/charge
dot icon20/05/1997
Particulars of mortgage/charge
dot icon20/05/1997
Declaration of satisfaction of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon01/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon10/03/1997
Particulars of mortgage/charge
dot icon04/02/1997
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon04/11/1996
Director resigned
dot icon19/10/1996
Declaration of assistance for shares acquisition
dot icon08/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon05/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
Director resigned
dot icon01/05/1996
Return made up to 22/04/96; no change of members
dot icon28/01/1996
Accounts for a medium company made up to 1994-12-31
dot icon03/08/1995
Return made up to 24/04/95; no change of members
dot icon29/06/1995
Particulars of mortgage/charge
dot icon21/06/1995
Director resigned
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Director resigned
dot icon31/08/1994
Director's particulars changed
dot icon31/08/1994
Director's particulars changed
dot icon31/08/1994
Director's particulars changed
dot icon31/08/1994
Return made up to 08/05/94; full list of members
dot icon18/08/1994
Particulars of mortgage/charge
dot icon21/06/1994
Particulars of mortgage/charge
dot icon26/01/1994
Particulars of mortgage/charge
dot icon01/12/1993
Particulars of mortgage/charge
dot icon30/09/1993
Auditor's resignation
dot icon02/09/1993
Particulars of mortgage/charge
dot icon06/08/1993
Return made up to 08/05/93; full list of members
dot icon21/07/1993
Particulars of mortgage/charge
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Full accounts made up to 1991-12-31
dot icon16/06/1993
Particulars of mortgage/charge
dot icon03/03/1993
Particulars of mortgage/charge
dot icon12/02/1993
New director appointed
dot icon05/02/1993
Particulars of mortgage/charge
dot icon09/01/1993
Particulars of mortgage/charge
dot icon09/01/1993
Particulars of mortgage/charge
dot icon09/01/1993
Particulars of mortgage/charge
dot icon01/12/1992
Ad 16/09/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon01/12/1992
£ nc 100/1000000 16/09/92
dot icon01/12/1992
Resolutions
dot icon23/10/1992
Particulars of mortgage/charge
dot icon25/06/1992
Particulars of mortgage/charge
dot icon19/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Return made up to 08/05/92; no change of members
dot icon16/06/1992
Registered office changed on 16/06/92
dot icon22/05/1992
Particulars of mortgage/charge
dot icon20/05/1992
Particulars of mortgage/charge
dot icon15/05/1992
Particulars of mortgage/charge
dot icon11/05/1992
Particulars of mortgage/charge
dot icon20/01/1992
New director appointed
dot icon24/09/1991
Director resigned
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 08/05/91; no change of members
dot icon13/06/1991
Registered office changed on 13/06/91
dot icon12/04/1991
Declaration of satisfaction of mortgage/charge
dot icon11/01/1991
New secretary appointed
dot icon21/06/1990
Particulars of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon14/05/1990
Full accounts made up to 1989-12-31
dot icon14/05/1990
Return made up to 08/05/90; full list of members
dot icon01/05/1990
Particulars of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon04/01/1990
Particulars of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Declaration of satisfaction of mortgage/charge
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Return made up to 16/05/89; full list of members
dot icon16/06/1989
Particulars of mortgage/charge
dot icon15/05/1989
Particulars of mortgage/charge
dot icon05/05/1989
Particulars of mortgage/charge
dot icon23/03/1989
Particulars of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon08/02/1989
New director appointed
dot icon03/11/1988
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon28/07/1988
Particulars of mortgage/charge
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon07/06/1988
Return made up to 23/05/88; full list of members
dot icon24/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Declaration of satisfaction of mortgage/charge
dot icon11/05/1988
Declaration of satisfaction of mortgage/charge
dot icon29/04/1988
Particulars of mortgage/charge
dot icon05/02/1988
Declaration of satisfaction of mortgage/charge
dot icon05/02/1988
Declaration of satisfaction of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon20/10/1987
Particulars of mortgage/charge
dot icon10/09/1987
Particulars of mortgage/charge
dot icon01/06/1987
Particulars of mortgage/charge
dot icon01/06/1987
Particulars of mortgage/charge
dot icon01/06/1987
Particulars of mortgage/charge
dot icon01/06/1987
Particulars of mortgage/charge
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Return made up to 06/04/87; full list of members
dot icon19/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Secretary resigned;new secretary appointed
dot icon10/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Particulars of mortgage/charge
dot icon04/12/1986
Particulars of mortgage/charge
dot icon25/09/1986
Particulars of mortgage/charge
dot icon22/09/1986
Declaration of satisfaction of mortgage/charge
dot icon11/08/1986
Declaration of satisfaction of mortgage/charge
dot icon20/05/1986
Registered office changed on 20/05/86 from: rocklands brynmor terrace penmaenmawr gwynedd
dot icon02/04/1986
Particulars of mortgage/charge
dot icon19/07/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, William Robert
Director
01/01/2021 - Present
30
Mrs Ruth Melanie Macbryde
Director
17/12/2010 - 18/09/2020
5
Pitt, Sian Elizabeth
Director
22/10/2024 - Present
33
Lewis, Ashley Martin
Director
18/09/2020 - 09/09/2024
30
Jones, Gwyn
Director
16/01/2017 - Present
27

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 GREEN HOMES LIMITED

CASTLE GREEN HOMES LIMITED is an(a) Active company incorporated on 19/07/1985 with the registered office located at Bridgemere House Chester Road, Preston Brook, Runcorn WA7 3BD. There are currently 6 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 GREEN HOMES LIMITED?

toggle

CASTLE GREEN HOMES LIMITED is currently Active. It was registered on 19/07/1985 .

Where is CASTLE GREEN HOMES LIMITED located?

toggle

CASTLE GREEN HOMES LIMITED is registered at Bridgemere House Chester Road, Preston Brook, Runcorn WA7 3BD.

What does CASTLE GREEN HOMES LIMITED do?

toggle

CASTLE GREEN HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CASTLE GREEN HOMES LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-22 with no updates.