About

Registered Number: 05557521
Date of Incorporation: 08/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 12-16 Emmerson Street, Middlesbrough, Cleveland, TS5 6JF

 

Having been setup in 2005, Castle Homes North East Ltd have registered office in Cleveland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Castle Homes North East Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORMAN, Paul 08 September 2005 03 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 15 September 2016
CH03 - Change of particulars for secretary 15 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 15 October 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 30 October 2006
353 - Register of members 30 October 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 05 May 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2007 Outstanding

N/A

Debenture 22 June 2006 Outstanding

N/A

Legal mortgage 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.