CASTLE SQUARE (BRIGHTON) LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
CASTLE SQUARE (BRIGHTON) LIMITED is a Private Limited Company from BOURNEMOUTH and has the status: Active.
CASTLE SQUARE (BRIGHTON) LIMITED was incorporated 19 years ago on 25/11/2004 and has the registered number: 05296978. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CASTLE SQUARE (BRIGHTON) LIMITED was incorporated 19 years ago on 25/11/2004 and has the registered number: 05296978. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CASTLE SQUARE (BRIGHTON) LIMITED - BOURNEMOUTH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
OLD LIBRARY HOUSE
BOURNEMOUTH
DORSET
BH1 1LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS ALEXANDER JAMES ELLIS | May 1982 | British | Director | 2016-03-16 | CURRENT |
MR JAMES DOMINIC MARSDEN ELLIS | Dec 1980 | British | Director | 2016-03-16 | CURRENT |
MR ANDREW NICHOLAS ELLIS | Oct 1954 | British | Director | 2019-06-07 | CURRENT |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 2004-11-25 UNTIL 2004-11-25 | RESIGNED | ||
MR EDWARD THOMAS FREDRICK ELLIS | Nov 1987 | British | Director | 2016-03-16 UNTIL 2016-06-15 | RESIGNED |
MRS CLARE ELLIS | Jun 1979 | British | Director | 2006-08-22 UNTIL 2023-03-31 | RESIGNED |
MR EDWARD THOMAS FREDERICK ELLIS | Nov 1987 | British | Director | 2017-03-09 UNTIL 2022-07-19 | RESIGNED |
MR ANDREW NICHOLAS ELLIS | Oct 1954 | British | Director | 2004-11-25 UNTIL 2016-06-15 | RESIGNED |
MR ANDREW NICHOLAS ELLIS | Oct 1954 | British | Director | 2017-03-09 UNTIL 2018-04-10 | RESIGNED |
MRS CLARE ELLIS | Jun 1979 | British | Secretary | 2004-11-25 UNTIL 2023-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Clare Ellis | 2016-11-25 - 2023-03-31 | 6/1979 | Ownership of shares 25 to 50 percent | |
Mr Nicholas Alexander James Ellis | 2016-11-25 | 5/1982 | Ownership of shares 25 to 50 percent | |
Mr James Dominic Marsden Ellis | 2016-11-25 | 12/1980 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Castle_Square_(Brighton)_ - Accounts | 2023-11-16 | 30-11-2022 | £51 Cash £776,169 equity |
Castle_Square_(Brighton)_ - Accounts | 2023-10-11 | 30-11-2021 | £3 Cash £735,994 equity |
Castle_Square_(Brighton)_ - Accounts | 2023-05-06 | 30-11-2020 | £3,069 Cash £980,389 equity |
Castle_Square_(Brighton)_ - Accounts | 2022-10-25 | 30-11-2019 | £2,376 Cash £297,283 equity |
CASTLE SQUARE (BRIGHTON) LIMITED | 2018-09-01 | 30-11-2017 | £4,126 Cash £245,859 equity |
Abbreviated Company Accounts - CASTLE SQUARE (BRIGHTON) LIMITED | 2017-09-01 | 30-11-2016 | £56,292 Cash £251,901 equity |