Castle Square (brighton) Limited BOURNEMOUTH


Castle Square (brighton) started in year 2004 as Private Limited Company with registration number 05296978. The Castle Square (brighton) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bournemouth at Old Library House. Postal code: BH1 1LY.

The company has 3 directors, namely Andrew E., James E. and Nicholas E.. Of them, James E., Nicholas E. have been with the company the longest, being appointed on 16 March 2016 and Andrew E. has been with the company for the least time - from 7 June 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clare E. who worked with the the company until 31 March 2023.

Castle Square (brighton) Limited Address / Contact

Office Address Old Library House
Office Address2 4 Dean Park Crescent
Town Bournemouth
Post code BH1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05296978
Date of Incorporation Thu, 25th Nov 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 20 years old
Account next due date Thu, 31st Aug 2023 (236 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Andrew E.

Position: Director

Appointed: 07 June 2019

James E.

Position: Director

Appointed: 16 March 2016

Nicholas E.

Position: Director

Appointed: 16 March 2016

Edward E.

Position: Director

Appointed: 09 March 2017

Resigned: 19 July 2022

Andrew E.

Position: Director

Appointed: 09 March 2017

Resigned: 10 April 2018

Edward E.

Position: Director

Appointed: 16 March 2016

Resigned: 15 June 2016

Clare E.

Position: Director

Appointed: 22 August 2006

Resigned: 31 March 2023

Andrew E.

Position: Director

Appointed: 25 November 2004

Resigned: 15 June 2016

Clare E.

Position: Secretary

Appointed: 25 November 2004

Resigned: 31 March 2023

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2004

Resigned: 25 November 2004

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Nicholas E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is James E. This PSC owns 25-50% shares. Then there is Clare E., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Nicholas E.

Notified on 25 November 2016
Nature of control: 25-50% shares

James E.

Notified on 25 November 2016
Nature of control: 25-50% shares

Clare E.

Notified on 25 November 2016
Ceased on 31 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth249 108251 901      
Balance Sheet
Cash Bank On Hand 56 2924 1268632 3763 069351
Current Assets24 458199 304180 473237 146262 618409 804418 310446 572
Debtors23 780143 012176 347236 283260 242406 735418 307446 521
Net Assets Liabilities 245 806245 859536 117297 283980 389735 994776 169
Other Debtors   210 697257 578401 371392 974408 840
Cash Bank In Hand67856 292      
Net Assets Liabilities Including Pension Asset Liability249 108251 901      
Tangible Fixed Assets720 0001 006 652      
Reserves/Capital
Called Up Share Capital2 2512 251      
Profit Loss Account Reserve79 68682 479      
Shareholder Funds249 108251 901      
Other
Average Number Employees During Period   15555
Balances Amounts Owed By Related Parties 122 339157 695     
Balances Amounts Owed To Related Parties 351 585355 512     
Bank Borrowings Overdrafts   237 060797 9591 327 3621 323 0481 318 984
Creditors 569 689703 690237 060797 9591 327 3621 323 0481 318 984
Disposals Investment Property Fair Value Model     120 000  
Fixed Assets730 0501 016 7021 026 3691 400 5001 400 5002 733 6762 557 8222 557 822
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 631   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     669 14625 000 
Investment Property   1 390 0001 390 0002 140 0002 165 0002 165 000
Investment Property Fair Value Model   1 390 0001 390 0002 140 0002 165 000 
Investments Fixed Assets10 05010 0501 026 36910 50010 500593 676392 822392 822
Investments In Group Undertakings Participating Interests    10 500593 676392 822392 822
Net Current Assets Liabilities-170 942-370 385-523 217-552 162-221 255-227 853-231 909-195 798
Other Taxation Social Security Payable   1 7016 91343 00556 23153 180
Percentage Class Share Held In Subsidiary     676767
Provisions For Liabilities Balance Sheet Subtotal 6 09623 37775 16184 003198 072266 871266 871
Total Assets Less Current Liabilities559 108646 317503 152848 3381 179 2452 505 8232 325 9132 362 024
Trade Creditors Trade Payables   5 8995 8995 8995 8995 899
Trade Debtors Trade Receivables   25 5862 6645 36425 33337 681
Creditors Due After One Year310 000394 416      
Creditors Due Within One Year195 400569 689      
Non-instalment Debts Due After5 Years310 000233 916      
Number Shares Allotted 2 251      
Par Value Share 1      
Revaluation Reserve167 171167 171      
Share Capital Allotted Called Up Paid2 2512 251      
Tangible Fixed Assets Additions 286 652      
Tangible Fixed Assets Cost Or Valuation720 0001 006 652      
Amount Specific Advance Or Credit Directors50 7329 000      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 15th, November 2023
Free Download (11 pages)

Company search

Advertisements