CASTLEMOUNT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLEMOUNT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00803594

Incorporation date

04/05/1964

Size

Dormant

Contacts

Registered address

Registered address

21-33 Dyke Road Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1964)
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon19/11/2025
Appointment of Mrs Wendy Ann Wood as a director on 2025-11-18
dot icon12/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/12/2024
Termination of appointment of Tony Martin as a director on 2024-12-03
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/03/2024
Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to 21-33 Dyke Road Dyke Road Brighton BN1 3FE on 2024-03-06
dot icon06/03/2024
Appointment of Stiles Harold and Williams Partnership Llp as a secretary on 2024-03-01
dot icon29/02/2024
Termination of appointment of Carol Lesley Pearce as a secretary on 2024-02-29
dot icon15/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon16/11/2023
Termination of appointment of Helena Marjorie Alison Fenton as a director on 2023-11-16
dot icon01/06/2023
Appointment of Mr Ronald Guest as a director on 2023-05-25
dot icon24/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/01/2023
Appointment of Mrs Frances Joan O'brien as a director on 2023-01-09
dot icon04/01/2023
Termination of appointment of Trevor John Thorman as a director on 2023-01-01
dot icon14/12/2022
Appointment of Mr Tony Martin as a director on 2022-12-08
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon22/10/2021
Termination of appointment of Denis George Roberts as a director on 2021-10-22
dot icon06/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon18/10/2018
Termination of appointment of Dorothy Bell as a director on 2018-10-15
dot icon03/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon20/07/2017
Secretary's details changed for Carole Lesley Pearce on 2017-07-20
dot icon08/05/2017
Secretary's details changed for Carole Lesley Pearce on 2017-05-08
dot icon13/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon15/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/02/2016
Appointment of Mrs Dorothy Bell as a director on 2016-02-05
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Janet Lesley Dineen as a director on 2015-03-20
dot icon10/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/04/2015
Appointment of David George Montgomery as a director on 2015-03-20
dot icon04/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/12/2014
Termination of appointment of George Covington as a director on 2014-06-24
dot icon08/04/2014
Appointment of Helena Marjorie Alison Fenton as a director
dot icon28/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon11/04/2013
Appointment of George Covington as a director
dot icon22/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon29/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/01/2012
Registered office address changed from 110 South Street Eastbourne East Sussex BN21 4LZ on 2012-01-04
dot icon30/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/01/2011
Appointment of Denis George Roberts as a director
dot icon23/12/2010
Termination of appointment of David Skelton as a director
dot icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon01/07/2010
Termination of appointment of Christine Polchar as a director
dot icon23/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon04/01/2010
Director's details changed for Janet Lesley Dineen on 2010-01-04
dot icon04/01/2010
Director's details changed for Trevor John Thorman on 2010-01-04
dot icon04/01/2010
Director's details changed for Christine Diane Polchar on 2010-01-04
dot icon04/01/2010
Director's details changed for David Skelton on 2010-01-04
dot icon28/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 27/11/08; full list of members
dot icon08/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 27/11/07; full list of members
dot icon25/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/12/2006
Return made up to 27/11/06; change of members
dot icon23/11/2006
Director resigned
dot icon04/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/12/2005
Return made up to 27/11/05; full list of members
dot icon14/12/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon01/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon17/12/2004
Return made up to 27/11/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/12/2003
Return made up to 27/11/03; full list of members
dot icon21/07/2003
Director resigned
dot icon19/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/12/2002
Return made up to 27/11/02; full list of members
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon07/06/2002
Director's particulars changed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon13/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/12/2001
Return made up to 27/11/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon02/01/2001
Return made up to 27/11/00; full list of members
dot icon08/03/2000
New director appointed
dot icon08/02/2000
Full accounts made up to 1999-09-30
dot icon17/12/1999
Return made up to 27/11/99; full list of members
dot icon30/11/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-09-30
dot icon11/12/1998
Return made up to 27/11/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-09-30
dot icon26/11/1997
Return made up to 27/11/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
New director appointed
dot icon11/04/1997
Registered office changed on 11/04/97 from: saffrons chambers 2 and 4 saffrons road eastbourne east sussex BN21 1DQ
dot icon19/01/1997
New director appointed
dot icon19/01/1997
Return made up to 27/11/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-09-30
dot icon04/12/1995
Return made up to 27/11/95; change of members
dot icon12/07/1995
Full accounts made up to 1994-09-30
dot icon21/12/1994
Return made up to 27/11/94; full list of members
dot icon19/10/1994
Registered office changed on 19/10/94 from: nightingales heavegate road crowborough east sussex TN6 1UA
dot icon19/10/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Return made up to 27/11/93; full list of members
dot icon22/11/1993
Full accounts made up to 1993-09-30
dot icon31/01/1993
Full accounts made up to 1992-09-30
dot icon27/11/1992
New secretary appointed
dot icon27/11/1992
Return made up to 27/11/92; no change of members
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon03/12/1991
Return made up to 27/11/91; no change of members
dot icon16/01/1991
Return made up to 03/12/90; full list of members
dot icon16/01/1991
New director appointed
dot icon02/01/1991
Director resigned
dot icon02/01/1991
Full accounts made up to 1990-09-30
dot icon02/01/1991
Registered office changed on 02/01/91 from: 8 oaklands road groombridge tunbridge wells kent TN3 9SB
dot icon24/11/1989
Full accounts made up to 1989-09-30
dot icon24/11/1989
Return made up to 27/11/89; full list of members
dot icon29/11/1988
Full accounts made up to 1988-09-30
dot icon29/11/1988
Return made up to 21/11/88; full list of members
dot icon15/07/1988
Full accounts made up to 1987-09-30
dot icon25/11/1987
Return made up to 20/11/87; full list of members
dot icon20/11/1987
Registered office changed on 20/11/87 from: 45 gildredge road eastbourne east sussex BN21 4RT
dot icon13/12/1986
Full accounts made up to 1986-09-30
dot icon13/12/1986
Return made up to 21/11/86; full list of members
dot icon04/05/1964
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2021
0
12.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD WILLIAMS PARTNERSHIP LLP
Corporate Secretary
01/03/2024 - Present
26
Martin, Tony
Director
08/12/2022 - 03/12/2024
-
Thorman, Trevor John
Director
24/02/2000 - 01/01/2023
-
O'brien, Frances Joan
Director
09/01/2023 - Present
1
Guest, Ronald
Director
25/05/2023 - Present
-

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

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 CASTLEMOUNT RESIDENTS LIMITED

CASTLEMOUNT RESIDENTS LIMITED is an(a) Active company incorporated on 04/05/1964 with the registered office located at 21-33 Dyke Road Dyke Road, Brighton BN1 3FE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEMOUNT RESIDENTS LIMITED?

toggle

CASTLEMOUNT RESIDENTS LIMITED is currently Active. It was registered on 04/05/1964 .

Where is CASTLEMOUNT RESIDENTS LIMITED located?

toggle

CASTLEMOUNT RESIDENTS LIMITED is registered at 21-33 Dyke Road Dyke Road, Brighton BN1 3FE.

What does CASTLEMOUNT RESIDENTS LIMITED do?

toggle

CASTLEMOUNT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLEMOUNT RESIDENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-27 with updates.