Background WavePink WaveYellow Wave

CASTLEGUARD SHERNHALL ST LIMITED (09727336)

CASTLEGUARD SHERNHALL ST LIMITED (09727336) is an active UK company. incorporated on 11 August 2015. with registered office in Kings Langley. The company operates in the Construction sector, engaged in development of building projects. CASTLEGUARD SHERNHALL ST LIMITED has been registered for 10 years. Current directors include HOOKER, Jonathan Mark Richard, NEWSON, Michael John.

Company Number
09727336
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
The Old School House Bridge Road, Kings Langley, WD4 8SZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOOKER, Jonathan Mark Richard, NEWSON, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGUARD SHERNHALL ST LIMITED

CASTLEGUARD SHERNHALL ST LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Kings Langley. The company operates in the Construction sector, specifically engaged in development of building projects. CASTLEGUARD SHERNHALL ST LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09727336

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Old School House Bridge Road Hunton Bridge Kings Langley, WD4 8SZ,

Previous Addresses

25 Harewood Hill Theydon Bois Epping Essex CM16 7EA England
From: 11 August 2015To: 10 August 2016
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Apr 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Nov 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

NEWSON, Michael John

Active
Bridge Road, Kings LangleyWD4 8SZ
Secretary
Appointed 11 Aug 2015

HOOKER, Jonathan Mark Richard

Active
Bridge Road, Kings LangleyWD4 8SZ
Born November 1967
Director
Appointed 11 Aug 2015

NEWSON, Michael John

Active
Bridge Road, Kings LangleyWD4 8SZ
Born July 1967
Director
Appointed 11 Aug 2015

Persons with significant control

3

1 Active
2 Ceased
Bridge Road, Kings LangleyWD4 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2016

Mr Michael John Newson

Ceased
Bridge Road, Kings LangleyWD4 8SZ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2016

Mr Jonathan Mark Richard Hooker

Ceased
Bridge Road, Kings LangleyWD4 8SZ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Previous Extended
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Incorporation Company
11 August 2015
NEWINCIncorporation