CASTLEMOUNT DEVELOPMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 2ST
Company number 02138148
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address 21 POPLAR AVENUE, CROSBY, LIVERPOOL, L23 2ST
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 96 . The most likely internet sites of CASTLEMOUNT DEVELOPMENTS LIMITED are www.castlemountdevelopments.co.uk, and www.castlemount-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Castlemount Developments Limited is a Private Limited Company. The company registration number is 02138148. Castlemount Developments Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Castlemount Developments Limited is 21 Poplar Avenue Crosby Liverpool L23 2st. . LEARY, Michael is a Secretary of the company. TATTERSALL, Steven Dent is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director

Persons With Significant Control

Mr Michael Leary
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CASTLEMOUNT DEVELOPMENTS LIMITED Events

10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 96

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 96

...
... and 71 more events
25 Aug 1987
Registered office changed on 25/08/87 from: 2 baches st london N1 6UB

25 Aug 1987
Secretary resigned;new secretary appointed

25 Aug 1987
Director resigned;new director appointed

18 Aug 1987
Company name changed perktip LIMITED\certificate issued on 19/08/87

05 Jun 1987
Incorporation

CASTLEMOUNT DEVELOPMENTS LIMITED Charges

4 September 1991
Debenture
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 24 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - unit 4 southside industrial estate havelock terrace…
6 March 1989
Charge of whole
Delivered: 14 March 1989
Status: Satisfied on 20 October 1989
Persons entitled: R Wright (Containers ) Limited Group Pension Fund
Description: 8 and 10 dovecot street stockton on tees.
4 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 24 August 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 8 & 10 dovecot street stockton on tees cleveland title…