Background WavePink WaveYellow Wave

EDMOND CASTLE ESTATES (2008) (06680558)

EDMOND CASTLE ESTATES (2008) (06680558) is an active UK company. incorporated on 26 August 2008. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EDMOND CASTLE ESTATES (2008) has been registered for 17 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
06680558
Status
active
Type
private-unlimited
Incorporated
26 August 2008
Age
17 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMOND CASTLE ESTATES (2008)

EDMOND CASTLE ESTATES (2008) is an active company incorporated on 26 August 2008 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EDMOND CASTLE ESTATES (2008) was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06680558

PRIVATE-UNLIMITED Company

Age

17 Years

Incorporated 26 August 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

EDMOND CASTLE ESTATES (2008) LIMITED
From: 26 August 2008To: 31 March 2011
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
From: 23 September 2014To: 5 November 2018
Unit a Kingmoor Park South Industrial Estate Queens Drive Carlisle Cumbria CA6 4SB
From: 6 November 2013To: 23 September 2014
6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom
From: 17 April 2012To: 6 November 2013
Hayton Hall Edmond Castle Estate Corby Hill Carlisle Cumbria CA4 8QD
From: 26 August 2008To: 17 April 2012
Timeline

10 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
May 13
Director Left
May 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
May 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARRUTHERS, June

Active
Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 31 Oct 2013

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 01 Mar 2016

DURAN, Linda Mary

Resigned
Brunswick Street, CarlisleCA1 1PN
Secretary
Appointed 23 May 2013
Resigned 31 Oct 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 Aug 2008
Resigned 26 Aug 2008

DAY, Philip Edward

Resigned
Hayton Hall, CarlisleCA4 8QD
Born October 1965
Director
Appointed 26 Aug 2008
Resigned 28 May 2013

EDMONDS, Robert Neil

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

LEE, Kristian Brian

Resigned
Bower Gardens, StalybridgeSK15 2UY
Born May 1974
Director
Appointed 14 Oct 2013
Resigned 01 Jun 2017

STOUT, David Edward

Resigned
Brunswick Street, CarlisleCA1 1PN
Born July 1960
Director
Appointed 23 May 2013
Resigned 31 Oct 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 Aug 2008
Resigned 26 Aug 2008

Persons with significant control

1

Waverley Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Statement Of Companys Objects
1 April 2011
CC04CC04
Reregistration Private Limited To Private Unlimited Company
31 March 2011
RR05RR05
Reregistration Assent
31 March 2011
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
31 March 2011
CERT3CERT3
Re Registration Memorandum Articles
31 March 2011
MARMAR
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
287Change of Registered Office
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Incorporation Company
26 August 2008
NEWINCIncorporation