CASTLE VIEW CHEPSTOW LIMITED

Register to unlock more data on OkredoRegister

CASTLE VIEW CHEPSTOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05971275

Incorporation date

18/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

16 Bridge Street, Chepstow NP16 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon29/04/2026
Cessation of Colin Leonard Holbrook as a person with significant control on 2026-03-20
dot icon31/03/2026
Change of details for Mr Colin Leonard Holbrook as a person with significant control on 2026-01-01
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon06/03/2026
Notification of Colin Leonard Holbrook as a person with significant control on 2026-01-01
dot icon13/02/2026
Cessation of Castle View Chepstow Holdings Limited as a person with significant control on 2025-12-31
dot icon14/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon24/06/2025
Director's details changed for Mr Colin Leonard Hollbrook on 2025-01-01
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon26/07/2024
Termination of appointment of Michael James Joseph Currey as a director on 2024-07-24
dot icon25/07/2024
Appointment of Mr Colin Leonard Hollbrook as a director on 2024-07-25
dot icon25/07/2024
Appointment of Mrs Lorraine Eileen Holbrook as a director on 2024-07-25
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon26/01/2024
Micro company accounts made up to 2023-03-31
dot icon25/01/2024
Confirmation statement made on 2023-10-18 with updates
dot icon18/01/2024
Compulsory strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2023
Compulsory strike-off action has been discontinued
dot icon28/04/2023
Micro company accounts made up to 2022-03-31
dot icon19/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Confirmation statement made on 2022-10-18 with updates
dot icon19/01/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon07/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-10-18 with updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon18/01/2020
Compulsory strike-off action has been discontinued
dot icon17/01/2020
Confirmation statement made on 2019-10-18 with no updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon26/06/2019
Notification of Castle View Chepstow Holdings Limited as a person with significant control on 2019-06-12
dot icon26/06/2019
Cessation of Stephen Owen Mcglone as a person with significant control on 2019-06-12
dot icon26/06/2019
Cessation of Dennis Leslie Holbrook as a person with significant control on 2019-06-12
dot icon26/06/2019
Resolutions
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon26/10/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon28/07/2015
Appointment of Mr Michael James Joseph Currey as a director on 2015-07-16
dot icon13/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Dennis Holbrook as a secretary
dot icon02/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/11/2011
Termination of appointment of Dennis Holbrook as a secretary
dot icon21/11/2011
Registered office address changed from , 62 Newport Road, Cardiff, CF24 0DF on 2011-11-21
dot icon14/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon26/10/2009
Director's details changed for Stephen Owen Mcglone on 2009-10-26
dot icon03/04/2009
Return made up to 18/10/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2008
Accounting reference date extended from 31/10/07 to 31/01/08
dot icon02/01/2008
Return made up to 18/10/07; full list of members
dot icon14/05/2007
Secretary's particulars changed
dot icon14/05/2007
Director's particulars changed
dot icon03/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon18/10/2006
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
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
139.74K
-
0.00
6.23K
-
2022
4
136.65K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcglone, Stephen Owen
Director
18/10/2006 - Present
3
Holbrook, Lorraine Eileen
Director
25/07/2024 - Present
2
Currey, Michael James Joseph
Director
16/07/2015 - 24/07/2024
9
Hollbrook, Colin Leonard
Director
25/07/2024 - Present
-

Persons with Significant Control

4
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 VIEW CHEPSTOW LIMITED

CASTLE VIEW CHEPSTOW LIMITED is an(a) Active company incorporated on 18/10/2006 with the registered office located at 16 Bridge Street, Chepstow NP16 5EZ. 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 VIEW CHEPSTOW LIMITED?

toggle

CASTLE VIEW CHEPSTOW LIMITED is currently Active. It was registered on 18/10/2006 .

Where is CASTLE VIEW CHEPSTOW LIMITED located?

toggle

CASTLE VIEW CHEPSTOW LIMITED is registered at 16 Bridge Street, Chepstow NP16 5EZ.

What does CASTLE VIEW CHEPSTOW LIMITED do?

toggle

CASTLE VIEW CHEPSTOW LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CASTLE VIEW CHEPSTOW LIMITED?

toggle

The latest filing was on 29/04/2026: Cessation of Colin Leonard Holbrook as a person with significant control on 2026-03-20.