Background WavePink WaveYellow Wave

CASTLEGATE NORTH WEST LIMITED (03637842)

CASTLEGATE NORTH WEST LIMITED (03637842) is an active UK company. incorporated on 24 September 1998. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASTLEGATE NORTH WEST LIMITED has been registered for 27 years. Current directors include LARDER, Nicola Irene.

Company Number
03637842
Status
active
Type
ltd
Incorporated
24 September 1998
Age
27 years
Address
18 Swallowfield Rise, Devon, TQ2 7SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LARDER, Nicola Irene
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE NORTH WEST LIMITED

CASTLEGATE NORTH WEST LIMITED is an active company incorporated on 24 September 1998 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASTLEGATE NORTH WEST LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03637842

LTD Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

18 Swallowfield Rise Torquay Devon, TQ2 7SF,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Sept 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LARDER, Nicola Irene

Active
18 Swallowfield Rise, TorquayTQ2 7SF
Born March 1957
Director
Appointed 13 Sept 2004

CHURCH, Nathaniel Peter

Resigned
Yew Tree Farm Greenhills Lane, CheshireWA4 4QZ
Secretary
Appointed 24 Sept 1998
Resigned 09 Dec 2003

EVANS, Cristina

Resigned
13 Swallowfield Rise, TorquayTQ2 7SF
Secretary
Appointed 13 Sept 2004
Resigned 12 Apr 2023

LARDER, Nicola Irene

Resigned
7 Buttercup Way, PickmereWA16 0WD
Secretary
Appointed 09 Dec 2003
Resigned 13 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 1998
Resigned 24 Sept 1998

CHURCH, Nathaniel Peter

Resigned
Yew Tree Farm Greenhills Lane, CheshireWA4 4QZ
Born February 1962
Director
Appointed 24 Sept 1998
Resigned 09 Dec 2003

CONNOR, Mark, Director

Resigned
15 Ewanville, Huyton With RobyL36 5YS
Born April 1962
Director
Appointed 24 Sept 1998
Resigned 11 Nov 1999

LARDER, Peter Thomas

Resigned
7 Buttercup Way, PickmereWA16 0WD
Born March 1957
Director
Appointed 10 Nov 1999
Resigned 26 Mar 2004

Persons with significant control

1

Mrs Nicola Irene Larder

Active
18 Swallowfield Rise, DevonTQ2 7SF
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Legacy
3 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Legacy
21 November 1999
88(2)R88(2)R
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
287Change of Registered Office
Legacy
29 September 1998
288bResignation of Director or Secretary
Incorporation Company
24 September 1998
NEWINCIncorporation