Castle Mezzanine Limited BIRMINGHAM


Founded in 2007, Castle Mezzanine, classified under reg no. 06222738 is an active company. Currently registered at 40 Fort Parkway B24 9HL, Birmingham the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 17th May 2007 Castle Mezzanine Limited is no longer carrying the name Intercede 2175.

The firm has 7 directors, namely Shashank D., Susan M. and Caleb P. and others. Of them, Rowan T., Stuart O. have been with the company the longest, being appointed on 15 June 2017 and Shashank D. has been with the company for the least time - from 17 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castle Mezzanine Limited Address / Contact

Office Address 40 Fort Parkway
Office Address2 Erdington
Town Birmingham
Post code B24 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06222738
Date of Incorporation Mon, 23rd Apr 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Shashank D.

Position: Director

Appointed: 17 April 2023

Susan M.

Position: Director

Appointed: 20 January 2023

Caleb P.

Position: Director

Appointed: 05 January 2023

Taylor C.

Position: Director

Appointed: 19 December 2022

Mayur S.

Position: Director

Appointed: 30 March 2020

Rowan T.

Position: Director

Appointed: 15 June 2017

Stuart O.

Position: Director

Appointed: 15 June 2017

Christopher N.

Position: Director

Appointed: 12 December 2022

Resigned: 13 April 2023

Gordon R.

Position: Director

Appointed: 01 October 2017

Resigned: 31 January 2023

Jacopo N.

Position: Director

Appointed: 15 June 2017

Resigned: 12 December 2022

Arnaud L.

Position: Director

Appointed: 15 June 2017

Resigned: 30 March 2020

Stephen R.

Position: Secretary

Appointed: 11 November 2013

Resigned: 20 October 2023

Stephen R.

Position: Director

Appointed: 11 November 2013

Resigned: 20 October 2023

Ian E.

Position: Director

Appointed: 31 January 2013

Resigned: 01 October 2017

Michael A.

Position: Director

Appointed: 09 November 2012

Resigned: 30 January 2013

Oliver B.

Position: Secretary

Appointed: 01 October 2007

Resigned: 17 January 2014

Oliver B.

Position: Director

Appointed: 01 October 2007

Resigned: 17 January 2014

Ian E.

Position: Director

Appointed: 31 May 2007

Resigned: 31 December 2012

David P.

Position: Director

Appointed: 23 May 2007

Resigned: 28 September 2007

Stuart S.

Position: Director

Appointed: 23 May 2007

Resigned: 31 August 2007

David P.

Position: Secretary

Appointed: 23 May 2007

Resigned: 28 September 2007

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 23 April 2007

Resigned: 23 May 2007

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2007

Resigned: 23 May 2007

Mitre Directors Limited

Position: Corporate Director

Appointed: 23 April 2007

Resigned: 23 May 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Turret Bond Limited from Birmingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Turret Bond Limited

40 Fort Parkway, Birmingham, B24 9HL, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 06222759
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Intercede 2175 May 17, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, February 2024
Free Download (24 pages)

Company search

Advertisements