CASTLE ROYLE LIMITED - READING
Company Profile | Company Filings |
Overview
CASTLE ROYLE LIMITED is a Private Limited Company from READING and has the status: Active.
CASTLE ROYLE LIMITED was incorporated 27 years ago on 11/07/1996 and has the registered number: 03223622. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
CASTLE ROYLE LIMITED was incorporated 27 years ago on 11/07/1996 and has the registered number: 03223622. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
CASTLE ROYLE LIMITED - READING
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
BATH ROAD
READING
BERKSHIRE
RG10 9AL
This Company Originates in : United Kingdom
Previous trading names include:
CLUBHAUS (CASTLE ROYLE) LIMITED (until 20/09/2004)
CLUBHAUS (CASTLE ROYLE) LIMITED (until 20/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL SIMON WELLS | Secretary | 2019-11-11 | CURRENT | ||
MR DAVID ROBERT SMITH | Sep 1971 | British | Director | 2021-09-06 | CURRENT |
MR RICHARD JAMES CALVERT | Sep 1967 | British | Director | 2020-12-22 | CURRENT |
MR GEOFFREY JOHN HENRY LEGOUIX | Jun 1954 | British | Director | 1997-03-13 UNTIL 1999-06-30 | RESIGNED |
MARTIN EWART HEMMINGS | Aug 1955 | British | Secretary | 2002-05-17 UNTIL 2019-11-11 | RESIGNED |
SIMON DAVID JONATHAN BEDDOW | Feb 1965 | British | Secretary | 1996-08-02 UNTIL 1996-08-09 | RESIGNED |
CHARLES MICHAEL PARKER | Jun 1964 | British | Secretary | 1996-08-13 UNTIL 2002-05-17 | RESIGNED |
MR JONATHAN DEREK RATTON TALBOT-WEISS | Oct 1959 | British | Director | 1997-03-13 UNTIL 1999-06-04 | RESIGNED |
PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2004-05-26 UNTIL 2011-12-20 | RESIGNED |
MR PAUL SCOTT STEPHENS | Jul 1969 | British | Director | 2019-11-11 UNTIL 2021-08-31 | RESIGNED |
LAURENCE KRAFCHIK | Aug 1968 | British | Director | 1997-07-23 UNTIL 2001-02-01 | RESIGNED |
MR WILLIAM WOODS SCOTT | Apr 1964 | British | Director | 2000-01-24 UNTIL 2000-05-19 | RESIGNED |
CHARLES MICHAEL PARKER | Jun 1964 | British | Director | 1996-08-13 UNTIL 2005-11-02 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-07-11 UNTIL 1996-08-02 | RESIGNED | ||
MR PAUL MCCULLOUGH | Mar 1963 | British | Director | 2005-11-02 UNTIL 2008-09-26 | RESIGNED |
MARTIN EWART HEMMINGS | Aug 1955 | British | Director | 2004-05-26 UNTIL 2019-11-11 | RESIGNED |
NATHAN JON HORTON | Jun 1970 | British | Director | 1996-08-02 UNTIL 1996-08-09 | RESIGNED |
MR THIERRY DELSOL | Sep 1964 | French | Director | 2004-05-26 UNTIL 2020-12-22 | RESIGNED |
GUY GERALD BUCKLEY | Sep 1948 | British | Director | 1996-08-09 UNTIL 2002-05-17 | RESIGNED |
MR BENJAMIN SHIELDS BLACK | Dec 1969 | English | Director | 1998-05-19 UNTIL 2000-01-31 | RESIGNED |
SIMON DAVID JONATHAN BEDDOW | Feb 1965 | British | Director | 1996-08-02 UNTIL 1996-08-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-07-11 UNTIL 1996-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Club Company Acquisitions (Holdings) Limited | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |