Background WavePink WaveYellow Wave

CASTLEVIEW PROJECTS LIMITED (06264420)

CASTLEVIEW PROJECTS LIMITED (06264420) is an active UK company. incorporated on 31 May 2007. with registered office in Ilkeston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CASTLEVIEW PROJECTS LIMITED has been registered for 18 years. Current directors include WHITE, John William.

Company Number
06264420
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
29 St. Mary Street, Ilkeston, DE7 8AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHITE, John William
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEVIEW PROJECTS LIMITED

CASTLEVIEW PROJECTS LIMITED is an active company incorporated on 31 May 2007 with the registered office located in Ilkeston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CASTLEVIEW PROJECTS LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06264420

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CASLEGATE 478 LIMITED
From: 31 May 2007To: 19 June 2007
Contact
Address

29 St. Mary Street Ilkeston, DE7 8AB,

Previous Addresses

Bishops House 42 High Pavement Nottingham NG1 1HN
From: 3 June 2010To: 27 March 2024
44 Castle Gate Nottingham NG1 7BJ
From: 31 May 2007To: 3 June 2010
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
May 15
Loan Cleared
Oct 17
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WHITE, John William

Active
St. Mary Street, IlkestonDE7 8AB
Born March 1948
Director
Appointed 12 Oct 2007

ANDERSON, Keith

Resigned
44 Castle GateNG1 7BJ
Secretary
Appointed 12 Oct 2007
Resigned 13 Mar 2024

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 31 May 2007
Resigned 12 Oct 2007

ANDERSON, Keith

Resigned
42, NottinghamNG1 1HN
Born September 1962
Director
Appointed 12 Oct 2007
Resigned 13 Mar 2024

SHORT, David Raymond

Resigned
42, NottinghamNG1 1HN
Born April 1949
Director
Appointed 12 Oct 2007
Resigned 21 Oct 2014

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 31 May 2007
Resigned 12 Oct 2007

Persons with significant control

1

High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Mortgage Create Without Deed With Charge Number Charge Creation Date
10 November 2017
MR08MR08
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Create Without Deed With Charge Number Charge Creation Date
9 September 2017
MR08MR08
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
12 August 2013
AUDAUD
Auditors Resignation Company
25 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Sail Address Company With Old Address
13 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
190190
Legacy
23 June 2009
353353
Legacy
26 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2007
NEWINCIncorporation