CASTLE SQUARE (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

CASTLE SQUARE (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296978

Incorporation date

25/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Library House, 4 Dean Park Crescent, Bournemouth, Dorset BH1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon09/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon31/12/2024
Cessation of James Dominic Marsden Ellis as a person with significant control on 2024-12-01
dot icon31/12/2024
Termination of appointment of James Dominic Marsden Ellis as a director on 2024-12-30
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon31/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon15/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/10/2023
Total exemption full accounts made up to 2021-11-30
dot icon13/09/2023
Confirmation statement made on 2023-08-10 with updates
dot icon07/09/2023
Cessation of Clare Ellis as a person with significant control on 2023-03-31
dot icon07/09/2023
Termination of appointment of Clare Ellis as a secretary on 2023-03-31
dot icon07/09/2023
Termination of appointment of Clare Ellis as a director on 2023-03-31
dot icon05/05/2023
Total exemption full accounts made up to 2020-11-30
dot icon24/10/2022
Total exemption full accounts made up to 2019-11-30
dot icon07/10/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon28/07/2022
Termination of appointment of Edward Thomas Frederick Ellis as a director on 2022-07-19
dot icon06/04/2022
Receiver's abstract of receipts and payments to 2022-03-25
dot icon06/04/2022
Notice of ceasing to act as receiver or manager
dot icon05/04/2022
Receiver's abstract of receipts and payments to 2022-02-27
dot icon23/11/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/09/2021
Appointment of receiver or manager
dot icon28/09/2021
Notice of ceasing to act as receiver or manager
dot icon22/09/2021
Receiver's abstract of receipts and payments to 2021-08-27
dot icon06/01/2021
Confirmation statement made on 2020-08-14 with no updates
dot icon12/10/2020
Appointment of receiver or manager
dot icon07/10/2020
Registration of charge 052969780008, created on 2020-09-29
dot icon07/10/2020
Registration of charge 052969780009, created on 2020-09-29
dot icon07/10/2020
Registration of charge 052969780010, created on 2020-09-29
dot icon07/10/2020
Registration of charge 052969780007, created on 2020-09-29
dot icon05/08/2020
Satisfaction of charge 052969780001 in full
dot icon05/11/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/06/2019
Appointment of Mr Andrew Nicholas Ellis as a director on 2019-06-07
dot icon04/06/2019
Registration of charge 052969780005, created on 2019-05-31
dot icon04/06/2019
Registration of charge 052969780006, created on 2019-05-31
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon17/04/2018
Termination of appointment of Andrew Nicholas Ellis as a director on 2018-04-10
dot icon26/03/2018
Satisfaction of charge 052969780003 in full
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/10/2017
Registration of charge 052969780004, created on 2017-10-26
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/07/2017
Registration of charge 052969780003, created on 2017-07-21
dot icon09/03/2017
Appointment of Mr Edward Thomas Frederick Ellis as a director on 2017-03-09
dot icon09/03/2017
Appointment of Mr Andrew Nicholas Ellis as a director on 2017-03-09
dot icon26/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon26/10/2016
Registration of charge 052969780002, created on 2016-10-07
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/06/2016
Termination of appointment of Edward Thomas Fredrick Ellis as a director on 2016-06-15
dot icon15/06/2016
Termination of appointment of Andrew Nicholas Ellis as a director on 2016-06-15
dot icon09/06/2016
Registration of charge 052969780001, created on 2016-05-31
dot icon16/03/2016
Appointment of Mr Edward Thomas Fredrick Ellis as a director on 2016-03-16
dot icon16/03/2016
Appointment of Mr Nicholas Alexander James Ellis as a director on 2016-03-16
dot icon16/03/2016
Appointment of Mr James Dominic Marsden Ellis as a director on 2016-03-16
dot icon08/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mrs Clare Ellis on 2010-06-01
dot icon06/01/2011
Secretary's details changed for Mrs Clare Ellis on 2010-06-01
dot icon06/01/2011
Director's details changed for Mr Andrew Nicholas Ellis on 2010-06-01
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/01/2009
Return made up to 25/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/03/2008
Accounts for a dormant company made up to 2006-11-30
dot icon10/12/2007
Ad 01/08/06-01/05/07 £ si 2250@1
dot icon05/12/2007
Return made up to 25/11/07; full list of members
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon31/08/2006
Ad 22/08/06--------- £ si 2000@1=2000 £ ic 1/2001
dot icon31/08/2006
New director appointed
dot icon29/06/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/12/2005
Return made up to 25/11/05; full list of members
dot icon08/12/2004
Resolutions
dot icon29/11/2004
Secretary resigned
dot icon25/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Clare
Director
22/08/2006 - 31/03/2023
2
Ellis, Andrew Nicholas
Director
09/03/2017 - 10/04/2018
40
Ellis, Andrew Nicholas
Director
07/06/2019 - Present
40
Ellis, Andrew Nicholas
Director
25/11/2004 - 15/06/2016
40
Ellis, James Dominic Marsden
Director
16/03/2016 - 30/12/2024
17

Persons with Significant Control

5
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 SQUARE (BRIGHTON) LIMITED

CASTLE SQUARE (BRIGHTON) LIMITED is an(a) Active company incorporated on 25/11/2004 with the registered office located at Old Library House, 4 Dean Park Crescent, Bournemouth, Dorset BH1 1LY. 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 SQUARE (BRIGHTON) LIMITED?

toggle

CASTLE SQUARE (BRIGHTON) LIMITED is currently Active. It was registered on 25/11/2004 .

Where is CASTLE SQUARE (BRIGHTON) LIMITED located?

toggle

CASTLE SQUARE (BRIGHTON) LIMITED is registered at Old Library House, 4 Dean Park Crescent, Bournemouth, Dorset BH1 1LY.

What does CASTLE SQUARE (BRIGHTON) LIMITED do?

toggle

CASTLE SQUARE (BRIGHTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLE SQUARE (BRIGHTON) LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-10 with no updates.