About

Registered Number: 04417203
Date of Incorporation: 15/04/2002 (23 years ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Castle Mews Berkhamsted Ltd was registered on 15 April 2002 and has its registered office in Shrewsbury, it's status at Companies House is "Active". There are 5 directors listed as Ruggles, Bruce, Smith, Peter Geoffrey, Doggett, Susan Jennifer, Newland, Sheila Margaret, Southwood, Anne for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUGGLES, Bruce 26 November 2007 - 1
SMITH, Peter Geoffrey 28 October 2014 - 1
DOGGETT, Susan Jennifer 06 June 2011 28 October 2014 1
NEWLAND, Sheila Margaret 15 April 2002 26 November 2007 1
SOUTHWOOD, Anne 15 April 2002 10 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 16 April 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 09 April 2015
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 09 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
CH01 - Change of particulars for director 20 September 2011
AP01 - Appointment of director 05 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 17 April 2010
AA - Annual Accounts 16 March 2010
225 - Change of Accounting Reference Date 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
363s - Annual Return 09 May 2003
225 - Change of Accounting Reference Date 09 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.