Background WavePink WaveYellow Wave

CASTLE SUNBURY LIMITED (11542408)

CASTLE SUNBURY LIMITED (11542408) is an active UK company. incorporated on 29 August 2018. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CASTLE SUNBURY LIMITED has been registered for 7 years. Current directors include SPERRING, Robert James, SPERRING, Robert Thomas.

Company Number
11542408
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 years
Address
Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPERRING, Robert James, SPERRING, Robert Thomas
SIC Codes
68100, 68209, 68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE SUNBURY LIMITED

CASTLE SUNBURY LIMITED is an active company incorporated on 29 August 2018 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CASTLE SUNBURY LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320, 98000)

Status

active

Active since 7 years ago

Company No

11542408

LTD Company

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Chilworth Point 1 Chilworth Road Southampton, SO16 7JQ,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SPERRING, Robert James

Active
Chilworth Point, SouthamptonSO16 7JQ
Born April 1973
Director
Appointed 28 Feb 2024

SPERRING, Robert Thomas

Active
Copse Lane, SouthamptonSO16 7JY
Born October 1943
Director
Appointed 29 Aug 2018

Persons with significant control

1

1 Chilworth Road, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Incorporation Company
29 August 2018
NEWINCIncorporation