Castlewood Construction Limited

DataGardener
castlewood construction limited
live
Micro

Castlewood Construction Limited

04801813Private Limited With Share Capital

Stone Marine Business Park, Dock Road, Wirral, CH411DT
Incorporated

17/06/2003

Company Age

22 years

Directors

3

Employees

5

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

Castlewood Construction Limited (04801813) is a private limited with share capital incorporated on 17/06/2003 (22 years old) and registered in wirral, CH411DT. The company operates under SIC code 41201 - construction of commercial buildings.

Castlewood construction limited is a commercial real estate company based out of 1-3 crosby road south liverpool, merseyside, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 17/06/2003
CH411DT
5 employees

Financial Overview

Total Assets

£204.4K

Liabilities

£58.0K

Net Assets

£146.4K

Cash

£114.5K

Key Metrics

5

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Gazette Notice Voluntary
Category:Gazette
Date:21-01-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Termination Director Company With Name
Category:Officers
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2010
Legacy
Category:Mortgage
Date:01-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:02-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2010
Legacy
Category:Annual Return
Date:09-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2009
Legacy
Category:Annual Return
Date:05-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2008
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Annual Return
Date:03-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2006
Legacy
Category:Annual Return
Date:14-07-2006
Legacy
Category:Officers
Date:05-12-2005
Legacy
Category:Annual Return
Date:04-07-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2005
Legacy
Category:Annual Return
Date:20-08-2004
Incorporation Company
Category:Incorporation
Date:17-06-2003

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date29/03/2027
Filing Date09/01/2026
Latest Accounts30/06/2025

Trading Addresses

Stone Marine Business Park, Dock Road, Wirral, Ch41 1Dt, CH411DTRegistered

Related Companies

1

Contact

Stone Marine Business Park, Dock Road, Wirral, CH411DT