CASTLE SECURITIES UK LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1HN

Company number 04933500
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address 3 THE WORKS, 55 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 80 . The most likely internet sites of CASTLE SECURITIES UK LIMITED are www.castlesecuritiesuk.co.uk, and www.castle-securities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Redbridge Rail Station is 2.3 miles; to Swaythling Rail Station is 2.9 miles; to Romsey Rail Station is 6.6 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Securities Uk Limited is a Private Limited Company. The company registration number is 04933500. Castle Securities Uk Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of Castle Securities Uk Limited is 3 The Works 55 Millbrook Road East Southampton Hampshire So15 1hn. . THISELTON, Shaun is a Secretary of the company. MOORES, Mark John is a Director of the company. MOORES, Neil Paul is a Director of the company. PIPER, Mark Alan is a Director of the company. THISELTON, Shaun is a Director of the company. Secretary THISELTON, Shaun has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MOORES, Neil Paul has been resigned. Director MOORES, Neil Paul has been resigned. Director THISELTON, Shaun has been resigned. Director THISELTON, Shaun has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THISELTON, Shaun
Appointed Date: 18 December 2007

Director
MOORES, Mark John
Appointed Date: 15 October 2003
59 years old

Director
MOORES, Neil Paul
Appointed Date: 10 February 2009
61 years old

Director
PIPER, Mark Alan
Appointed Date: 15 October 2003
57 years old

Director
THISELTON, Shaun
Appointed Date: 10 February 2009
66 years old

Resigned Directors

Secretary
THISELTON, Shaun
Resigned: 18 December 2007
Appointed Date: 15 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Director
MOORES, Neil Paul
Resigned: 18 December 2007
Appointed Date: 25 October 2006
61 years old

Director
MOORES, Neil Paul
Resigned: 30 January 2006
Appointed Date: 15 October 2003
61 years old

Director
THISELTON, Shaun
Resigned: 18 December 2007
Appointed Date: 25 October 2006
66 years old

Director
THISELTON, Shaun
Resigned: 30 January 2006
Appointed Date: 15 October 2003
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

CASTLE SECURITIES UK LIMITED Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 5 April 2016
27 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80

21 Mar 2016
Statement of capital following an allotment of shares on 3 March 2016
  • GBP 80

01 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 77 more events
27 Nov 2003
New secretary appointed;new director appointed
27 Nov 2003
Registered office changed on 27/11/03 from: marquess court 69 southampton row london WC1B 4ET
27 Nov 2003
Director resigned
27 Nov 2003
Secretary resigned
15 Oct 2003
Incorporation

CASTLE SECURITIES UK LIMITED Charges

15 February 2013
Legal mortgage
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 mountain ash tilden road compton winchester all plant…
15 February 2013
Legal mortgage
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 mountain ash tilden road compton winchester all plant…
15 February 2013
Legal mortgage
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 mountain ash tilden road compton winchester all plant…
15 February 2013
Legal mortgage
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 mountain ash tilden road compton winchester all plant…
31 January 2013
Debenture
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Mark John Moores, Neil Paul Moores, Shaun Thistleton and Mark Piper
Description: Fixed charge- all the goodwill and uncalled capital. The…
4 July 2008
Mortgage
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 54 broomhill road, farnborough, hampshire t/n hp 608844…
27 April 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 mountain ash main road otterbourne winchester hants. By…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 mountain ash main road otterbourne winchester. By way of…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 mountain ash main road otterbourne winchester hampshire…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 mountain ash main road otterbourne winchester. By way of…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 mountain ash main road otterbourne winchester. By way of…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 mountain ash main road otterbourne winchester hampshire…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 mountain ash main road otterbourne winchester hampshire…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 mountain ash main road otterbourne winchester. By way of…
8 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 8 January 2010
Persons entitled: National Westminster Bank PLC
Description: Sycamore house llancadle barry. By way of fixed charge the…
18 August 2006
Mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 dale road southampton hampshire fixed charge all…
18 August 2006
Mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 dale road upper shirley southampton fixed charge all…
18 August 2006
Mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 25 dale road upper shirley southampton fixed charge all…
14 August 2006
Mortgage deed
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 464 hinkler southampton hampshire fixed charge all fixtures…
13 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 dunkerton close glastonbury somerset. By way of fixed…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 dale road southampton. By way of fixed charge the…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 dale road southampton. By way of fixed charge the…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 dale road southampton. By way of fixed charge the…
10 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 464 hinckler road thornhill southampton. By way of fixed…