CASTLETOWN TRST LLP
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4BN

Company number OC335221
Status Active
Incorporation Date 3 March 2008
Company Type Limited Liability Partnership
Address CASTLETOWN ESTATE OFFICE CASTLETOWN, ROCKCLIFFE, CARLISLE, CUMBRIA, CA6 4BN
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Oliver George Stanley as a member on 9 August 2016. The most likely internet sites of CASTLETOWN TRST LLP are www.castletowntrst.co.uk, and www.castletown-trst.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Castletown Trst Llp is a Limited Liability Partnership. The company registration number is OC335221. Castletown Trst Llp has been working since 03 March 2008. The present status of the company is Active. The registered address of Castletown Trst Llp is Castletown Estate Office Castletown Rockcliffe Carlisle Cumbria Ca6 4bn. . ANDREWES, Edward Henry Duff is a LLP Designated Member of the company. BLISS, David Laurence Martin is a LLP Designated Member of the company. MOUNSEY-HEYSHAM, Toby Herchard is a LLP Designated Member of the company. STANLEY, Oliver George is a LLP Member of the company. LLP Designated Member GALBRAITH, James Muir Paget has been resigned. LLP Designated Member ROSS, Walter Robert Alexander, Sir has been resigned. LLP Designated Member TWISTON-DAVIES, Audley William has been resigned.


Current Directors

LLP Designated Member
ANDREWES, Edward Henry Duff
Appointed Date: 20 September 2013
58 years old

LLP Designated Member
BLISS, David Laurence Martin
Appointed Date: 26 January 2012
59 years old

LLP Designated Member
MOUNSEY-HEYSHAM, Toby Herchard
Appointed Date: 03 March 2008
41 years old

LLP Member
STANLEY, Oliver George
Appointed Date: 09 August 2016
41 years old

Resigned Directors

LLP Designated Member
GALBRAITH, James Muir Paget
Resigned: 09 August 2016
Appointed Date: 14 October 2015
70 years old

LLP Designated Member
ROSS, Walter Robert Alexander, Sir
Resigned: 20 September 2013
Appointed Date: 03 March 2008
75 years old

LLP Designated Member
TWISTON-DAVIES, Audley William
Resigned: 26 January 2012
Appointed Date: 03 March 2008
74 years old

Persons With Significant Control

Mr David Laurence Martin Bliss
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Edward Andrews
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Oliver George Stanley
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

CASTLETOWN TRST LLP Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Appointment of Mr Oliver George Stanley as a member on 9 August 2016
26 Aug 2016
Termination of appointment of James Muir Paget Galbraith as a member on 9 August 2016
09 Mar 2016
Annual return made up to 3 March 2016
...
... and 23 more events
04 Jan 2010
Total exemption full accounts made up to 31 March 2009
23 Dec 2009
Registered office address changed from Castletown Estate Office Rockcliffe Carlisle Cumbria CA6 4BN on 23 December 2009
26 May 2009
Annual return made up to 03/03/09
22 Apr 2008
Registered office changed on 22/04/2008 from 16 old bailey london EC4M 7EG
03 Mar 2008
Incorporation document\certificate of incorporation

CASTLETOWN TRST LLP Charges

1 February 2012
Legal charge
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 107 acres or thereabouts of land at…
2 December 2011
Mortgage
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 107 acres of thereabouts of land at castletown part of…