About

Registered Number: 03949577
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 63 Claygate Road, Dorking, Surrey, RH4 2PS

 

Union Castle Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCE, Christopher John 16 March 2000 - 1
BERTRAND, John Francis 01 January 2001 07 October 2004 1
MCAVOY, John Richard 01 January 2001 15 February 2017 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Nicholas John 16 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 02 March 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 18 May 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 29 March 2001
395 - Particulars of a mortgage or charge 13 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 May 2002 Outstanding

N/A

Mortgage 09 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.