Castle Topco Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-08-31
Trade Debtors£2,400,699 +99.99%
Employees£4 0%
Total assets£8,534,260 +71.86%

CREST NICHOLSON GROUP LIMITED
CASTLE TOPCO LIMITED

Details

Company type Private Limited Company, Active
Company Number 15456408
Universal Entity Code5083-2411-7329-2435
Record last updated Thursday, May 15, 2025 4:40:02 AM UTC
Official Address 80 Cheapside London United Kingdom Ec2v6ee Cordwainer
There are 179 companies registered at this street
Locality Cordwainer
Region City Of London, England
Postal Code EC2V6EE
Sector Other service activities n.e.c.

Charts

Visits

CASTLE TOPCO LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-60123456

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 9, 2025 Appointment of a man as Director and Non-Executive Chair Appointment of a man as Director and Non-Executive Chair
Registry May 13, 2024 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 25, 2024 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 14, 2024 Two appointments: 2 men Two appointments: 2 men
Registry Feb 14, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 14, 2024 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Feb 14, 2024 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights
Registry Jan 31, 2024 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 31, 2024 Appointment of a woman Appointment of a woman
Notices Jan 18, 2017 Appointment of liquidators Appointment of liquidators
Registry Apr 17, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 17, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 4, 2011 Change of registered office address Change of registered office address
Registry Oct 4, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 4, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 4, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials May 17, 2011 Annual accounts Annual accounts
Registry Feb 10, 2011 Change of particulars for director Change of particulars for director
Registry Feb 9, 2011 Change of particulars for director 5988... Change of particulars for director 5988...
Registry Feb 2, 2011 Resignation of one Director Resignation of one Director
Registry Jan 19, 2011 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Nov 3, 2010 Annual return Annual return
Financials Jul 21, 2010 Annual accounts Annual accounts
Registry Dec 14, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 9, 2009 Annual return Annual return
Registry Oct 17, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials May 8, 2009 Annual accounts Annual accounts
Registry Apr 8, 2009 Resignation of a director Resignation of a director
Registry Apr 7, 2009 Resignation of a director 5988... Resignation of a director 5988...
Registry Apr 7, 2009 Resignation of a director Resignation of a director
Registry Apr 6, 2009 Resignation of a director 5988... Resignation of a director 5988...
Registry Mar 31, 2009 Resignation of one Company Director/Solicitor and one Director (a man) Resignation of one Company Director/Solicitor and one Director (a man)
Registry Mar 30, 2009 Resignation of a director Resignation of a director
Registry Mar 23, 2009 Resignation of 4 people: one Non Executive Director, one Banker, one Company Director and one Director (a man) Resignation of 4 people: one Non Executive Director, one Banker, one Company Director and one Director (a man)
Registry Feb 26, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 6, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 5, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 1, 2009 Appointment of a man as Secretary 5988... Appointment of a man as Secretary 5988...
Registry Dec 29, 2008 Memorandum of association Memorandum of association
Registry Dec 17, 2008 Company name change Company name change
Registry Dec 17, 2008 Change of name certificate Change of name certificate
Registry Nov 7, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 5, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 4, 2008 Annual return Annual return
Registry Nov 1, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 3, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 3, 2008 Resignation of a secretary Resignation of a secretary
Financials Aug 26, 2008 Annual accounts Annual accounts
Registry Jun 19, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 17, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 3, 2008 Resignation of a director Resignation of a director
Registry Jun 3, 2008 Resignation of a director 5988... Resignation of a director 5988...
Registry Jun 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 27, 2008 Appointment of a man as Director and Company Director/Solicitor Appointment of a man as Director and Company Director/Solicitor
Registry Nov 27, 2007 Annual return Annual return
Registry Nov 2, 2007 Appointment of a director Appointment of a director
Registry Nov 2, 2007 Resignation of a director Resignation of a director
Registry Oct 24, 2007 Appointment of a man as Banker and Director Appointment of a man as Banker and Director
Registry Oct 22, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 1, 2007 Appointment of a director Appointment of a director
Registry Sep 26, 2007 Appointment of a man as Director and Urban Land Director Appointment of a man as Director and Urban Land Director
Registry Sep 6, 2007 Appointment of a secretary Appointment of a secretary
Registry Sep 5, 2007 Resignation of a secretary Resignation of a secretary
Registry Sep 3, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 19, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 1, 2007 Resignation of a director Resignation of a director
Registry Jul 20, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 20, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 16, 2007 Appointment of a director Appointment of a director
Registry Jul 16, 2007 Appointment of a director 5988... Appointment of a director 5988...
Registry Jul 12, 2007 Appointment of a director Appointment of a director
Registry Jul 12, 2007 Appointment of a director 5988... Appointment of a director 5988...
Registry Jul 3, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 3, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 2007 Memorandum of association Memorandum of association
Registry Jun 19, 2007 Company name change Company name change
Registry Jun 19, 2007 Change of name certificate Change of name certificate
Registry Jun 3, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 3, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 3, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 3, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 3, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 3, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 3, 2007 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 3, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 30, 2007 Four appointments: 4 men Four appointments: 4 men
Registry Mar 31, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2006 Appointment of a director Appointment of a director
Registry Nov 30, 2006 Resignation of a director Resignation of a director
Registry Nov 22, 2006 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Nov 3, 2006 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)