CASTLE HOUSING LIMITED
CHELTENHAM CLOVER CARE GROUP LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 04580256
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 November 2016 with updates; Registered office address changed from 3a the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 10 March 2016. The most likely internet sites of CASTLE HOUSING LIMITED are www.castlehousing.co.uk, and www.castle-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Housing Limited is a Private Limited Company. The company registration number is 04580256. Castle Housing Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Castle Housing Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. . BRADLEY, Maria Esther is a Secretary of the company. BRADLEY, Ian Howard is a Director of the company. BRADLEY, Maria Esther is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BRADLEY, Maria Esther
Appointed Date: 01 November 2002

Director
BRADLEY, Ian Howard
Appointed Date: 01 November 2002
63 years old

Director
BRADLEY, Maria Esther
Appointed Date: 01 November 2002
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mr Ian Howard Bradley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE HOUSING LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 October 2016
23 Dec 2016
Confirmation statement made on 1 November 2016 with updates
10 Mar 2016
Registered office address changed from 3a the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 10 March 2016
02 Mar 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

...
... and 40 more events
15 Nov 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Nov 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Nov 2002
Secretary resigned
01 Nov 2002
Incorporation

CASTLE HOUSING LIMITED Charges

9 April 2010
Legal mortgage
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 30 dalton road heysham morecambe with the…
13 October 2009
Legal mortgage
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 26 st johns grove heysham morecambe.
13 October 2009
Legal mortgage
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 birchtree avenue heysham morecambe.
13 October 2009
Legal mortgage
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 woodlands drive heysham morecambe.
13 October 2009
Legal mortgage
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 32 dalton road heysham morecambe.
18 September 2009
Debenture
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…