About

Registered Number: 07434180
Date of Incorporation: 09/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire, GL51 0TJ,

 

Based in Gloucestershire, Castlegate Business Park Ltd was registered on 09 November 2010, it's status is listed as "Active". We don't currently know the number of employees at Castlegate Business Park Ltd. The organisation has 2 directors listed as Dunley, Jonathan James Stewart, Jones, Michael Desmond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNLEY, Jonathan James Stewart 11 June 2012 - 1
JONES, Michael Desmond 16 December 2011 21 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 November 2018
MR04 - N/A 26 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 16 December 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 29 June 2015
CH01 - Change of particulars for director 17 June 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 10 November 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 08 August 2012
CH01 - Change of particulars for director 03 July 2012
AP03 - Appointment of secretary 03 July 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AP03 - Appointment of secretary 28 March 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 23 December 2011
AA01 - Change of accounting reference date 14 September 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 08 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AD01 - Change of registered office address 06 April 2011
CERTNM - Change of name certificate 30 March 2011
CONNOT - N/A 30 March 2011
AD01 - Change of registered office address 16 December 2010
NEWINC - New incorporation documents 09 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Fully Satisfied

N/A

Legal mortgage 30 June 2011 Fully Satisfied

N/A

Legal charge 23 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.