Background WavePink WaveYellow Wave

CASTLEWOOD HOTELS HOLDING LIMITED (11172745)

CASTLEWOOD HOTELS HOLDING LIMITED (11172745) is an active UK company. incorporated on 26 January 2018. with registered office in Folkestone. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CASTLEWOOD HOTELS HOLDING LIMITED has been registered for 8 years. Current directors include SANGIUSEPPE, Angelo, SANGIUSEPPE, Daniel, SANGIUSEPPE, Maria.

Company Number
11172745
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
3-5 Earls Avenue, Folkestone, CT20 2HR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SANGIUSEPPE, Angelo, SANGIUSEPPE, Daniel, SANGIUSEPPE, Maria
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEWOOD HOTELS HOLDING LIMITED

CASTLEWOOD HOTELS HOLDING LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Folkestone. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CASTLEWOOD HOTELS HOLDING LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11172745

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

23 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (4 months ago)
Submitted on 30 January 2026 (4 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3-5 Earls Avenue Folkestone, CT20 2HR,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Funding Round
May 18
Loan Secured
May 18
Funding Round
Jan 24
New Owner
Jan 25
Owner Exit
Jan 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SANGIUSEPPE, Angelo

Active
Earls Avenue, FolkestoneCT20 2HR
Born February 1952
Director
Appointed 26 Jan 2018

SANGIUSEPPE, Daniel

Active
Earls Avenue, FolkestoneCT20 2HR
Born January 1978
Director
Appointed 26 Jan 2018

SANGIUSEPPE, Maria

Active
Earls Avenue, FolkestoneCT20 2HR
Born July 1954
Director
Appointed 26 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Christian Javier Sangiuseppe

Active
3-5, FolkestoneCT20 2HR
Born April 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jan 2024

Maria Sangiuseppe

Ceased
Earls Avenue, FolkestoneCT20 2HR
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2018
Ceased 25 Jan 2024

Angelo Sangiuseppe

Active
Earls Avenue, FolkestoneCT20 2HR
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Legacy
5 May 2026
RP01SH01RP01SH01
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 May 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Resolution
27 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
22 January 2024
MAMA
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Incorporation Company
26 January 2018
NEWINCIncorporation