CASTLE STREET NOMINEES UK LIMITED

Register to unlock more data on OkredoRegister

CASTLE STREET NOMINEES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09329323

Incorporation date

26/11/2014

Size

Dormant

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon09/07/2025
Resolutions
dot icon09/07/2025
Appointment of a voluntary liquidator
dot icon09/07/2025
Declaration of solvency
dot icon09/07/2025
Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2025-07-09
dot icon16/06/2025
Termination of appointment of Simon Thomas Lloyd as a director on 2025-06-16
dot icon16/06/2025
Termination of appointment of Robert Paul Stockton as a director on 2025-06-16
dot icon16/06/2025
Appointment of Mr Iain William Hooley as a director on 2025-06-16
dot icon16/06/2025
Appointment of Mr Christopher David Peto as a director on 2025-06-16
dot icon18/12/2024
Termination of appointment of William Ruthven Gemmell as a director on 2024-12-18
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon25/03/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon23/01/2024
Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon17/10/2023
Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17
dot icon02/10/2023
Appointment of Mr Robert Paul Stockton as a director on 2023-09-21
dot icon02/10/2023
Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21
dot icon02/10/2023
Appointment of Ali Johnson as a secretary on 2023-09-21
dot icon13/03/2023
Change of details for Murray Asset Management Uk Limited as a person with significant control on 2023-02-28
dot icon08/02/2023
Registered office address changed from 50 Jermyn Street London SW1Y 6LX England to 30 Gresham Street London EC2V 7QN on 2023-02-08
dot icon08/02/2023
Termination of appointment of Carole Hope as a director on 2023-01-31
dot icon08/02/2023
Termination of appointment of John Kenneth Scott Moncrieff as a director on 2023-01-31
dot icon08/02/2023
Termination of appointment of Hugh Patrick Younger as a director on 2023-01-31
dot icon08/02/2023
-
dot icon08/02/2023
Rectified the form AP01 was removed from the public register on 12/09/2023 as it was invalid or ineffective
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/11/2016
Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to 50 Jermyn Street London SW1Y 6LX on 2016-11-30
dot icon17/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/07/2016
Previous accounting period shortened from 2016-11-30 to 2016-03-31
dot icon30/05/2016
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2016-05-01
dot icon18/12/2015
Annual return made up to 2015-11-26 no member list
dot icon26/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younger, Hugh Patrick
Director
26/11/2014 - 31/01/2023
27
Stockton, Robert Paul
Director
21/09/2023 - 16/06/2025
113
Mathias, Jennifer Elizabeth
Director
21/09/2023 - 31/12/2023
50
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/11/2014 - 01/05/2016
164
Hope, Carole
Director
26/11/2014 - 31/01/2023
17

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 STREET NOMINEES UK LIMITED

CASTLE STREET NOMINEES UK LIMITED is an(a) Liquidation company incorporated on 26/11/2014 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 3 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 STREET NOMINEES UK LIMITED?

toggle

CASTLE STREET NOMINEES UK LIMITED is currently Liquidation. It was registered on 26/11/2014 .

Where is CASTLE STREET NOMINEES UK LIMITED located?

toggle

CASTLE STREET NOMINEES UK LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does CASTLE STREET NOMINEES UK LIMITED do?

toggle

CASTLE STREET NOMINEES UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLE STREET NOMINEES UK LIMITED?

toggle

The latest filing was on 09/07/2025: Resolutions.