CASTLEDRIVE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 5RH

Company number 02713835
Status Active
Incorporation Date 12 May 1992
Company Type Private Limited Company
Address 8 ROEDEAN CRESCENT, BRIGHTON, ENGLAND, BN2 5RH
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 ninety-four events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Registered office address changed from 18-22 Boundary Road Hove East Sussex BN3 4EF to 8 Roedean Crescent Brighton BN2 5RH on 2 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CASTLEDRIVE LIMITED are www.castledrive.co.uk, and www.castledrive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Castledrive Limited is a Private Limited Company. The company registration number is 02713835. Castledrive Limited has been working since 12 May 1992. The present status of the company is Active. The registered address of Castledrive Limited is 8 Roedean Crescent Brighton England Bn2 5rh. . STILES, Robert Deverell is a Secretary of the company. KEEHAN, Michael Patrick is a Director of the company. RAWLINGS, Harvey Craig is a Director of the company. STILES, Robert Deverell is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LYNCH, James Michael Randall has been resigned. Director RAWLINGS, Peter Quentin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STILES, Robert Deverell
Appointed Date: 16 June 1992

Director
KEEHAN, Michael Patrick
Appointed Date: 16 June 1992
89 years old

Director
RAWLINGS, Harvey Craig
Appointed Date: 13 February 2008
56 years old

Director
STILES, Robert Deverell
Appointed Date: 16 June 1992
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 June 1992
Appointed Date: 12 May 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 June 1992
Appointed Date: 12 May 1992

Director
LYNCH, James Michael Randall
Resigned: 16 December 1992
Appointed Date: 14 October 1992
90 years old

Director
RAWLINGS, Peter Quentin
Resigned: 09 November 2007
Appointed Date: 16 June 1992
76 years old

Persons With Significant Control

Mrs Sheila Marjorie Rawlings
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Selits Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLEDRIVE LIMITED Events

11 May 2017
Confirmation statement made on 30 April 2017 with updates
02 Feb 2017
Registered office address changed from 18-22 Boundary Road Hove East Sussex BN3 4EF to 8 Roedean Crescent Brighton BN2 5RH on 2 February 2017
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
09 Sep 1992
Particulars of mortgage/charge

16 Jul 1992
Registered office changed on 16/07/92 from: 84 temple chambers temple avenue london EC4Y ohp

16 Jul 1992
New director appointed

16 Jul 1992
Secretary resigned;director resigned;new director appointed

12 May 1992
Incorporation

CASTLEDRIVE LIMITED Charges

5 November 2004
Deed of assignment
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest in and the full benefit of the…
22 October 2004
Debenture
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Legal charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings formerly k/a 65-75 west street 20-23…
2 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Rydon Group Limited
Description: (I) land and buildings on the west side of middle…
17 April 1996
Legal charge
Delivered: 27 April 1996
Status: Satisfied on 19 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 9-12 and 14 middle street brighton east sussex and all…
17 January 1996
Legal mortgage
Delivered: 24 January 1996
Status: Satisfied on 15 June 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9-12 and 14 middle street brighton east…
29 April 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 19 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 65 & 66 west street brighton east sussex.
20 August 1992
Debenture
Delivered: 9 September 1992
Status: Satisfied on 19 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied on 19 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site at west street middle street & boyces street brighton…