CASTLE SQUARE (BRIGHTON) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1LY

Company number 05296978
Status Active
Incorporation Date 25 November 2004
Company Type Private Limited Company
Address OLD LIBRARY HOUSE, 4 DEAN PARK CRESCENT, BOURNEMOUTH, DORSET, BH1 1LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Edward Thomas Frederick Ellis as a director on 9 March 2017; Appointment of Mr Andrew Nicholas Ellis as a director on 9 March 2017; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of CASTLE SQUARE (BRIGHTON) LIMITED are www.castlesquarebrighton.co.uk, and www.castle-square-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Castle Square Brighton Limited is a Private Limited Company. The company registration number is 05296978. Castle Square Brighton Limited has been working since 25 November 2004. The present status of the company is Active. The registered address of Castle Square Brighton Limited is Old Library House 4 Dean Park Crescent Bournemouth Dorset Bh1 1ly. . ELLIS, Clare is a Secretary of the company. ELLIS, Andrew Nicholas is a Director of the company. ELLIS, Clare is a Director of the company. ELLIS, Edward Thomas Frederick is a Director of the company. ELLIS, James Dominic Marsden is a Director of the company. ELLIS, Nicholas Alexander James is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ELLIS, Andrew Nicholas has been resigned. Director ELLIS, Edward Thomas Fredrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLIS, Clare
Appointed Date: 25 November 2004

Director
ELLIS, Andrew Nicholas
Appointed Date: 09 March 2017
70 years old

Director
ELLIS, Clare
Appointed Date: 22 August 2006
46 years old

Director
ELLIS, Edward Thomas Frederick
Appointed Date: 09 March 2017
37 years old

Director
ELLIS, James Dominic Marsden
Appointed Date: 16 March 2016
44 years old

Director
ELLIS, Nicholas Alexander James
Appointed Date: 16 March 2016
43 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 25 November 2004
Appointed Date: 25 November 2004

Director
ELLIS, Andrew Nicholas
Resigned: 15 June 2016
Appointed Date: 25 November 2004
70 years old

Director
ELLIS, Edward Thomas Fredrick
Resigned: 15 June 2016
Appointed Date: 16 March 2016
37 years old

Persons With Significant Control

Mr Nicholas Alexander James Ellis
Notified on: 25 November 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Dominic Marsden Ellis
Notified on: 25 November 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Ellis
Notified on: 25 November 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE SQUARE (BRIGHTON) LIMITED Events

09 Mar 2017
Appointment of Mr Edward Thomas Frederick Ellis as a director on 9 March 2017
09 Mar 2017
Appointment of Mr Andrew Nicholas Ellis as a director on 9 March 2017
26 Jan 2017
Confirmation statement made on 25 November 2016 with updates
26 Oct 2016
Registration of charge 052969780002, created on 7 October 2016
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 32 more events
29 Jun 2006
Accounts for a dormant company made up to 30 November 2005
07 Dec 2005
Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

08 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2004
Secretary resigned
25 Nov 2004
Incorporation

CASTLE SQUARE (BRIGHTON) LIMITED Charges

7 October 2016
Charge code 0529 6978 0002
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
31 May 2016
Charge code 0529 6978 0001
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: Freehold land 4/4A westbourne arcade, poole road…