CASTLEMEADOW GROUP HOLDINGS LTD
DEREHAM KAUSHAL INVESTMENT GROUP HOLDINGS LTD

Hellopages » Norfolk » Breckland » NR20 4LT

Company number 06605508
Status Active
Incorporation Date 29 May 2008
Company Type Private Limited Company
Address LINCOLN HOUSE CARE HOME DEREHAM ROAD, SWANTON MORLEY, DEREHAM, NORFOLK, NR20 4LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 066055080011 in full; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 500 . The most likely internet sites of CASTLEMEADOW GROUP HOLDINGS LTD are www.castlemeadowgroupholdings.co.uk, and www.castlemeadow-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Castlemeadow Group Holdings Ltd is a Private Limited Company. The company registration number is 06605508. Castlemeadow Group Holdings Ltd has been working since 29 May 2008. The present status of the company is Active. The registered address of Castlemeadow Group Holdings Ltd is Lincoln House Care Home Dereham Road Swanton Morley Dereham Norfolk Nr20 4lt. . KAUSHAL, Sonya is a Secretary of the company. KAUSHAL, Sanjay, Dr is a Director of the company. KAUSHAL, Sonya is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAUSHAL, Sonya
Appointed Date: 29 May 2008

Director
KAUSHAL, Sanjay, Dr
Appointed Date: 29 May 2008
58 years old

Director
KAUSHAL, Sonya
Appointed Date: 29 May 2008
54 years old

CASTLEMEADOW GROUP HOLDINGS LTD Events

09 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Jun 2016
Satisfaction of charge 066055080011 in full
14 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500

10 May 2016
Resolutions
  • RES13 ‐ Section 318 companies act 2006 03/03/2016

10 May 2016
Resolutions
  • RES13 ‐ Auditors appointed 03/03/2016

...
... and 40 more events
07 May 2009
Particulars of contract relating to shares
07 May 2009
Ad 30/04/09\gbp si 400@1=400\gbp ic 100/500\
07 May 2009
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

07 May 2009
Accounting reference date shortened from 31/05/2009 to 30/04/2009
29 May 2008
Incorporation

CASTLEMEADOW GROUP HOLDINGS LTD Charges

19 November 2014
Charge code 0660 5508 0012
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H garage associated with 3 petersfield close long…
19 November 2014
Charge code 0660 5508 0011
Delivered: 28 November 2014
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: 12 the paddocks swaffham t/no. NK79111…
19 November 2014
Charge code 0660 5508 0010
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 the paddocks swaffham t/no. NK127212…
19 November 2014
Charge code 0660 5508 0009
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being 3 petersfield close long stratton t/no…
19 November 2014
Charge code 0660 5508 0008
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 the paddocks swaffham t/no. NK61751…
19 November 2014
Charge code 0660 5508 0007
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43A cley road swaffham t/no. NK419541…
5 November 2010
Legal charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 11 woodgate park dereham road swanton morley norfolk…
1 May 2010
Legal charge
Delivered: 12 May 2010
Status: Satisfied on 6 September 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 2 woodgate park, swanton morley (to be known as 4…
1 May 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 3 woodgate park, swanton morley (to be known as 4…
1 May 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 woodgate park, swanton morley (to be known as 4…
1 May 2010
Legal charge
Delivered: 12 May 2010
Status: Satisfied on 5 September 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 1 woodgate park, swanton morley (to be known as 4…
1 April 2010
Legal charge
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lincoln house care home woodgate road swanton morley…