Background WavePink WaveYellow Wave

CASTLE ACCOMMODATION LTD (12154294)

CASTLE ACCOMMODATION LTD (12154294) is an active UK company. incorporated on 13 August 2019. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CASTLE ACCOMMODATION LTD has been registered for 6 years. Current directors include CLARE, Robert Anthony, GREEN, Aksana, STROM, Per Magnus.

Company Number
12154294
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
6 Windsor Road, Worthing, BN11 2LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARE, Robert Anthony, GREEN, Aksana, STROM, Per Magnus
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE ACCOMMODATION LTD

CASTLE ACCOMMODATION LTD is an active company incorporated on 13 August 2019 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CASTLE ACCOMMODATION LTD was registered 6 years ago.(SIC: 68209, 68320)

Status

active

Active since 6 years ago

Company No

12154294

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

6 Windsor Road Worthing, BN11 2LX,

Previous Addresses

6 6 Windsor Road Worthing East Sussex BN11 2LX England
From: 21 February 2021To: 21 February 2021
69a Langdale Rd Hove East Sussex BN3 4HR United Kingdom
From: 13 August 2019To: 21 February 2021
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Apr 22
Owner Exit
Jul 22
Director Joined
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

STROM, Per Magnus

Active
Windsor Road, WorthingBN11 2LX
Secretary
Appointed 13 Aug 2019

CLARE, Robert Anthony

Active
Windsor Road, WorthingBN11 2LX
Born August 1962
Director
Appointed 01 Nov 2024

GREEN, Aksana

Active
Windsor Road, WorthingBN11 2LX
Born March 1968
Director
Appointed 11 Mar 2022

STROM, Per Magnus

Active
Windsor Road, WorthingBN11 2LX
Born October 1970
Director
Appointed 13 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Vitae Investments Ltd

Active
Windsor Road, WorthingBN11 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2022

Per Magnus Strom

Ceased
Langdale Rd, HoveBN3 4HR
Born October 1970

Nature of Control

Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 Aug 2019
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
6 July 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Incorporation Company
13 August 2019
NEWINCIncorporation