CASTLEFIELD PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CASTLEFIELD PROPERTIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CASTLEFIELD PROPERTIES LIMITED was incorporated 35 years ago on 26/07/1988 and has the registered number: 02280048. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CASTLEFIELD PROPERTIES LIMITED was incorporated 35 years ago on 26/07/1988 and has the registered number: 02280048. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CASTLEFIELD PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ITV WHITE CITY
LONDON
W12 7RU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JONES | Aug 1961 | British | Director | 2015-12-21 | CURRENT |
ADELE ANN ABIGAIL | Apr 1973 | Irish | Director | 2021-02-01 | CURRENT |
MS KATHERINE ELIZABETH STROSS | Jan 1956 | British | Director | 1992-08-20 UNTIL 1997-01-28 | RESIGNED |
MR JULIAN DELISLE BURNS | Sep 1949 | British | Secretary | 1992-12-31 UNTIL 1997-01-28 | RESIGNED |
MRS ELEANOR KATE IRVING | Jul 1966 | British | Secretary | 2002-12-03 UNTIL 2009-11-03 | RESIGNED |
DEBORAH JANE ISAACS | Feb 1963 | British | Secretary | 1997-01-28 UNTIL 2000-11-06 | RESIGNED |
ALASTAIR JAMES FLETCHER MUTCH | Nov 1939 | British | Secretary | RESIGNED | |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 2000-11-06 UNTIL 2009-11-03 | RESIGNED |
MR ANDREW QUINN | Mar 1937 | British | Director | RESIGNED | |
JOHN OWEN WILLIAMS | Mar 1949 | British | Director | RESIGNED | |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Director | 2004-08-16 UNTIL 2019-04-11 | RESIGNED |
MR JOHN DOUGLAS SURTEES | May 1957 | British | Director | 2004-06-16 UNTIL 2009-08-24 | RESIGNED |
SHARJEEL SULEMAN | Nov 1976 | British | Director | 2016-03-14 UNTIL 2021-02-01 | RESIGNED |
MR RICHARD NEIL WILSON | Aug 1957 | British | Director | 1997-01-28 UNTIL 2004-06-14 | RESIGNED |
BRENDA LUCY SMITH | Aug 1951 | British | Director | 1997-01-28 UNTIL 2004-05-31 | RESIGNED |
MR ANDREW SHELDON GARARD | Oct 1966 | British | Director | 2012-04-25 UNTIL 2018-07-31 | RESIGNED |
ALASTAIR JAMES FLETCHER MUTCH | Nov 1939 | British | Director | RESIGNED | |
MRS ELEANOR KATE IRVING | Jul 1966 | British | Director | 2009-08-24 UNTIL 2012-04-25 | RESIGNED |
MR IAN WARD GRIFFITHS | Sep 1966 | British | Director | 2012-04-25 UNTIL 2016-03-14 | RESIGNED |
MR JULIAN DELISLE BURNS | Sep 1949 | British | Director | 1992-12-31 UNTIL 1997-01-28 | RESIGNED |
MR ANTHONY GEORGE BRILL | Aug 1947 | British | Director | 1992-08-20 UNTIL 1993-03-31 | RESIGNED |
CHARLES LAMB ALLEN | Jan 1957 | British | Director | 1993-03-25 UNTIL 1994-03-25 | RESIGNED |
LORD CHARLES LAMB ALLEN | Jan 1957 | British | Director | 1993-03-25 UNTIL 1997-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Itv Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |