CASTLEDRIVE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLEDRIVE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08918198

Incorporation date

03/03/2014

Size

Small

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon01/08/2024
Accounts for a small company made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon14/12/2023
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon16/03/2023
Secretary's details changed for Mr Joseph James Keefe on 2023-03-16
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon02/03/2022
Change of details for Havana West Limited as a person with significant control on 2022-03-02
dot icon23/02/2022
Director's details changed for Mr Christopher John Walters on 2022-02-23
dot icon23/02/2022
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23
dot icon24/12/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon22/04/2021
Secretary's details changed for Joseph Keefe on 2021-04-22
dot icon16/03/2021
Secretary's details changed for Joseph Keefe on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr Christopher John Walters on 2021-03-15
dot icon12/02/2021
Satisfaction of charge 089181980001 in full
dot icon12/02/2021
Registration of charge 089181980002, created on 2021-02-03
dot icon12/02/2021
Registration of charge 089181980003, created on 2021-02-03
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2019
Appointment of Mr Christopher John Walters as a director on 2018-10-01
dot icon19/07/2019
Termination of appointment of Ian David Solkin as a director on 2018-10-01
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/04/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon14/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
Compulsory strike-off action has been discontinued
dot icon11/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon04/11/2016
Appointment of Joseph Keefe as a secretary on 2016-09-19
dot icon04/11/2016
Termination of appointment of Christopher John Walters as a director on 2016-09-21
dot icon17/10/2016
Appointment of Mr Ian David Solkin as a director on 2016-09-19
dot icon17/10/2016
Registered office address changed from Metal Surgery, Unit 9 Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP United Kingdom to Minerva House Lower Bristol Road Bath BA2 9ER on 2016-10-17
dot icon12/05/2016
Termination of appointment of David Kenneth Hines-Randle as a secretary on 2016-05-12
dot icon04/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Registered office address changed from Metal Surgery Newham Road Truro Cornwall TR1 2DP to Metal Surgery, Unit 9 Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2015-05-22
dot icon02/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/04/2015
Registered office address changed from Metal Surgery, Unit 9 Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP United Kingdom to Metal Surgery Newham Road Truro Cornwall TR1 2DP on 2015-04-02
dot icon02/04/2015
Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP to Metal Surgery Newham Road Truro Cornwall TR1 2DP on 2015-04-02
dot icon02/04/2015
Appointment of David Kenneth Hines-Randle as a secretary on 2015-04-02
dot icon30/06/2014
Registration of charge 089181980001
dot icon03/03/2014
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
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.52K
-
0.00
7.01K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Christopher John
Director
01/10/2018 - Present
8
Keefe, Joseph James
Secretary
19/09/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CASTLEDRIVE DEVELOPMENTS LIMITED

CASTLEDRIVE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/03/2014 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. 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 CASTLEDRIVE DEVELOPMENTS LIMITED?

toggle

CASTLEDRIVE DEVELOPMENTS LIMITED is currently Active. It was registered on 03/03/2014 .

Where is CASTLEDRIVE DEVELOPMENTS LIMITED located?

toggle

CASTLEDRIVE DEVELOPMENTS LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does CASTLEDRIVE DEVELOPMENTS LIMITED do?

toggle

CASTLEDRIVE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLEDRIVE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with updates.