CASTLE HOMES OF WARWICK LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 3DQ

Company number 03473646
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address 429 TACHBROOK ROAD, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 3DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 174a Leam Terrace Leamington Spa Warwickshire CV31 1DW to 429 Tachbrook Road Leamington Spa Warwickshire CV31 3DQ on 14 January 2016. The most likely internet sites of CASTLE HOMES OF WARWICK LIMITED are www.castlehomesofwarwick.co.uk, and www.castle-homes-of-warwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Warwick Parkway Rail Station is 3.6 miles; to Tile Hill Rail Station is 9.3 miles; to Coventry Rail Station is 9.4 miles; to Berkswell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Homes of Warwick Limited is a Private Limited Company. The company registration number is 03473646. Castle Homes of Warwick Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Castle Homes of Warwick Limited is 429 Tachbrook Road Leamington Spa Warwickshire England Cv31 3dq. . COLLINS, Ian Andrew is a Secretary of the company. COLLINS, Ian Andrew is a Director of the company. DAVIS, Russell William is a Director of the company. ILLUM, Morten is a Director of the company. Secretary BUBLAITIS, Philip has been resigned. Secretary DAVIS, Russell William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUBLAITIS, Philip has been resigned. Director DAVIS, Russell William has been resigned. Director HARRIS, Phillip Robert has been resigned. Director JONES, Karen Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLLINS, Ian Andrew
Appointed Date: 07 January 2013

Director
COLLINS, Ian Andrew
Appointed Date: 22 July 2013
44 years old

Director
DAVIS, Russell William
Appointed Date: 22 February 2013
55 years old

Director
ILLUM, Morten
Appointed Date: 01 February 2012
51 years old

Resigned Directors

Secretary
BUBLAITIS, Philip
Resigned: 01 February 2012
Appointed Date: 28 November 1997

Secretary
DAVIS, Russell William
Resigned: 02 January 2013
Appointed Date: 01 February 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Director
BUBLAITIS, Philip
Resigned: 01 February 2012
Appointed Date: 28 November 1997
71 years old

Director
DAVIS, Russell William
Resigned: 02 January 2013
Appointed Date: 01 February 2012
55 years old

Director
HARRIS, Phillip Robert
Resigned: 16 April 2007
Appointed Date: 28 November 1997
66 years old

Director
JONES, Karen Jane
Resigned: 01 February 2012
Appointed Date: 16 April 2007
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Persons With Significant Control

Mr Russell William Davis
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CASTLE HOMES OF WARWICK LIMITED Events

11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Jan 2016
Registered office address changed from 174a Leam Terrace Leamington Spa Warwickshire CV31 1DW to 429 Tachbrook Road Leamington Spa Warwickshire CV31 3DQ on 14 January 2016
15 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500

04 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 63 more events
04 Dec 1997
Secretary resigned
04 Dec 1997
Director resigned
04 Dec 1997
New secretary appointed;new director appointed
04 Dec 1997
New director appointed
28 Nov 1997
Incorporation

CASTLE HOMES OF WARWICK LIMITED Charges

25 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 14 March 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Satisfied on 30 May 2012
Persons entitled: Clydesdale Bank PLC
Description: 427 tachbrook road and land adjoining leamington spa…
17 December 1999
Legal charge
Delivered: 30 December 1999
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a land adjacent to bridge house sheep dip lane…
23 October 1998
Legal mortgage
Delivered: 2 November 1998
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as plot at corner of vine…
21 May 1998
Legal mortgage
Delivered: 29 May 1998
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land at vine lane warwick-WK235728. And the proceeds of…