Background WavePink WaveYellow Wave

CASTLEWORTH PROPERTY DEVELOPMENT NO 3 LTD (16023670)

CASTLEWORTH PROPERTY DEVELOPMENT NO 3 LTD (16023670) is an active UK company. incorporated on 17 October 2024. with registered office in Middlesbrough. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. CASTLEWORTH PROPERTY DEVELOPMENT NO 3 LTD has been registered for 1 year. Current directors include SCHOFIELD, Iain.

Company Number
16023670
Status
active
Type
ltd
Incorporated
17 October 2024
Age
1 years
Address
Roseberry View Lodge Retreat Pannierman Lane, Middlesbrough, TS9 6PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
SCHOFIELD, Iain
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEWORTH PROPERTY DEVELOPMENT NO 3 LTD

CASTLEWORTH PROPERTY DEVELOPMENT NO 3 LTD is an active company incorporated on 17 October 2024 with the registered office located in Middlesbrough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. CASTLEWORTH PROPERTY DEVELOPMENT NO 3 LTD was registered 1 year ago.(SIC: 55209)

Status

active

Active since 1 years ago

Company No

16023670

LTD Company

Age

1 Years

Incorporated 17 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 17 July 2026
Period: 17 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Roseberry View Lodge Retreat Pannierman Lane Great Ayton Middlesbrough, TS9 6PP,

Previous Addresses

10 Heritage View 66 Plover Road Lindley Huddersfield HD3 3BP England
From: 12 February 2025To: 30 June 2025
Roseberry View Pannierman Lane Gt Ayton TS9 6PP United Kingdom
From: 17 December 2024To: 12 February 2025
Cleveland Business Centre Suite 3a Watson Street Middlesbrough Cleveland TS1 2RQ United Kingdom
From: 17 October 2024To: 17 December 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHOFIELD, Iain

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born October 1969
Director
Appointed 10 Feb 2025

HOGG, Geoffrey Malcolm

Resigned
66 Plover Road, LindleyHD3 3BP
Born September 1971
Director
Appointed 17 Oct 2024
Resigned 10 Feb 2025

HOGG, Victoria Ann

Resigned
66 Plover Road, LindleyHD3 3BP
Born July 1977
Director
Appointed 17 Oct 2024
Resigned 10 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2025
Suite 3a, MiddlesbroughTS1 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2024
Ceased 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

16

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Memorandum Articles
12 February 2025
MAMA
Resolution
12 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Incorporation Company
17 October 2024
NEWINCIncorporation