About

Registered Number: 04899596
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 130 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL

 

Based in Eastleigh, Hants, Castle Executive Homes Ltd was established in 2003, it's status is listed as "Active". The current directors of the organisation are listed as Bennett, Stephen Bernard, Bennett, Antony John in the Companies House registry. We don't know the number of employees at Castle Executive Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Stephen Bernard 15 September 2003 - 1
BENNETT, Antony John 15 September 2003 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 15 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 31 October 2007
395 - Particulars of a mortgage or charge 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 08 November 2004
395 - Particulars of a mortgage or charge 20 March 2004
RESOLUTIONS - N/A 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 December 2011 Outstanding

N/A

Mortgage 02 December 2011 Outstanding

N/A

Mortgage 02 December 2011 Outstanding

N/A

Mortgage 02 December 2011 Outstanding

N/A

Legal charge 03 October 2007 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.