Background WavePink WaveYellow Wave

PLOT C CASTLEWOOD LIMITED (08812019)

PLOT C CASTLEWOOD LIMITED (08812019) is an active UK company. incorporated on 12 December 2013. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PLOT C CASTLEWOOD LIMITED has been registered for 12 years. Current directors include CLOWES, David Charles, RICHARDS, James David Andrew.

Company Number
08812019
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
Ednaston Park Painters Lane, Ashbourne, DE6 3FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLOWES, David Charles, RICHARDS, James David Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOT C CASTLEWOOD LIMITED

PLOT C CASTLEWOOD LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PLOT C CASTLEWOOD LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08812019

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Ednaston Park Painters Lane Ednaston Ashbourne, DE6 3FA,

Previous Addresses

, Brailsford Hall Hall Lane, Brailsford, Ashbourne, Derbyshire, DE6 3BU
From: 12 December 2013To: 27 March 2018
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Left
May 15
Director Joined
Jan 16
Director Left
May 23
Owner Exit
Apr 24
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 29 Mar 2022

CLOWES, David Charles

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 06 Feb 2014

RICHARDS, James David Andrew

Active
Painters Lane, AshbourneDE6 3FA
Born November 1979
Director
Appointed 30 Dec 2015

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 30 Oct 2020
Resigned 29 Mar 2022

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 06 Feb 2014
Resigned 20 Dec 2019

STEVENSON, Natalie Clair

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

CLOWES, Charles William

Resigned
Hall Lane, AshbourneDE6 3BU
Born May 1940
Director
Appointed 12 Dec 2013
Resigned 22 Feb 2015

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Born August 1965
Director
Appointed 12 Dec 2013
Resigned 15 May 2023

Persons with significant control

4

1 Active
3 Ceased
Grenville Street, JerseyJE2 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2025
Bank Street, LondonE14 5NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024
Ceased 05 Aug 2025

Nottinghamshire County Council Pension Fund

Ceased
Loughborough Road, NottinghamNG2 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2023
Ceased 05 Aug 2025
Hall Lane, AshbourneDE6 3BU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

60

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts Amended With Made Up Date
29 January 2026
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 March 2025
RP04CS01RP04CS01
Confirmation Statement
24 March 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 March 2025
PSC09Update to PSC Statements
Change To A Person With Significant Control
24 March 2025
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
11 February 2025
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
22 January 2025
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2025
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 February 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Resolution
2 January 2014
RESOLUTIONSResolutions
Incorporation Company
12 December 2013
NEWINCIncorporation