CASTLEMEADE HOMES LIMITED

Register to unlock more data on OkredoRegister

CASTLEMEADE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05116384

Incorporation date

29/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 19-24, Clarence Road Depot Clarence Road, Berkhamsted HP4 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon14/04/2026
Termination of appointment of Raymond Anthony Brown as a director on 2025-11-30
dot icon02/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon04/05/2022
Registered office address changed from 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to Units 19-24, Clarence Road Depot Clarence Road Berkhamsted HP4 3BQ on 2022-05-04
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Appointment of Mr Raymond Anthony Brown as a director on 2021-07-15
dot icon20/05/2021
Registered office address changed from 4 Cromwell Court 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB United Kingdom to 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 2021-05-20
dot icon20/05/2021
Termination of appointment of Paul Francis Butler as a director on 2020-11-30
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon08/03/2021
Satisfaction of charge 1 in full
dot icon24/02/2021
Registered office address changed from 3C Buildings Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England to 4 Cromwell Court 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 2021-02-24
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Register inspection address has been changed from Unit 20 Upper Bourne End Lane Hemel Hempstead Hertfordshire HP1 2UJ United Kingdom to 3C Buildings Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon09/12/2015
Registered office address changed from Unit 20 Bourne End Mills Industrial Estate Hemel Hempstead Hertfordshire HP1 2UJ to 3C Buildings Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 2015-12-09
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Mr Paul Francis Butler as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon08/06/2012
Resolutions
dot icon08/06/2012
Particulars of variation of rights attached to shares
dot icon08/06/2012
Statement of company's objects
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon22/05/2012
Secretary's details changed for Jane Rogers on 2012-05-22
dot icon22/05/2012
Director's details changed for Mr Rodney John Rogers on 2012-05-22
dot icon12/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon11/01/2011
Certificate of change of name
dot icon11/01/2011
Change of name notice
dot icon17/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon17/06/2010
Director's details changed for Mr Rodney John Rogers on 2010-04-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon31/05/2009
Return made up to 29/04/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/05/2008
Director's change of particulars / rodney rogers / 04/08/2007
dot icon27/05/2008
Return made up to 29/04/08; full list of members
dot icon09/05/2008
Secretary appointed jane rogers
dot icon09/05/2008
Appointment terminated secretary marion pritchard
dot icon05/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 29/04/07; no change of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/06/2006
Return made up to 29/04/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/06/2005
Return made up to 29/04/05; full list of members
dot icon29/04/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Secretary resigned
dot icon20/08/2004
Particulars of mortgage/charge
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
New director appointed
dot icon09/06/2004
Registered office changed on 09/06/04 from: aerial house ebberns road hemel hempstead hertfordshire HP3 9RD
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon29/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

7
2022
change arrow icon+285.18 % *

* during past year

Cash in Bank

£473,604.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
829.75K
-
0.00
122.96K
-
2022
7
881.39K
-
0.00
473.60K
-
2022
7
881.39K
-
0.00
473.60K
-

Employees

2022

Employees

7 Ascended133 % *

Net Assets(GBP)

881.39K £Ascended6.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

473.60K £Ascended285.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Rodney John
Director
29/04/2004 - Present
22
Butler, Paul Francis
Director
01/01/2014 - 30/11/2020
3
Brown, Raymond Anthony
Director
15/07/2021 - 30/11/2025
8
Helps, Keith Richard
Director
29/04/2004 - 29/04/2004
14
Helps, Lesley Anne
Secretary
29/04/2004 - 29/04/2004
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASTLEMEADE HOMES LIMITED

CASTLEMEADE HOMES LIMITED is an(a) Active company incorporated on 29/04/2004 with the registered office located at Units 19-24, Clarence Road Depot Clarence Road, Berkhamsted HP4 3BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEMEADE HOMES LIMITED?

toggle

CASTLEMEADE HOMES LIMITED is currently Active. It was registered on 29/04/2004 .

Where is CASTLEMEADE HOMES LIMITED located?

toggle

CASTLEMEADE HOMES LIMITED is registered at Units 19-24, Clarence Road Depot Clarence Road, Berkhamsted HP4 3BQ.

What does CASTLEMEADE HOMES LIMITED do?

toggle

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

How many employees does CASTLEMEADE HOMES LIMITED have?

toggle

CASTLEMEADE HOMES LIMITED had 7 employees in 2022.

What is the latest filing for CASTLEMEADE HOMES LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Raymond Anthony Brown as a director on 2025-11-30.