Castlepride Management Limited LONDON


Castlepride Management started in year 1993 as Private Limited Company with registration number 02817620. The Castlepride Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU. Since 7th March 1994 Castlepride Management Limited is no longer carrying the name Agentrule.

At the moment there are 2 directors in the the firm, namely Abraham K. and Joshua S.. In addition one secretary - Abraham K. - is with the company. As of 13 May 2024, there was 1 ex director - Mark H.. There were no ex secretaries.

Castlepride Management Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817620
Date of Incorporation Thu, 13th May 1993
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 1st April
Company age 31 years old
Account next due date Mon, 1st Jan 2024 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Abraham K.

Position: Director

Appointed: 07 February 1994

Abraham K.

Position: Secretary

Appointed: 07 February 1994

Joshua S.

Position: Director

Appointed: 07 February 1994

Mark H.

Position: Director

Appointed: 07 February 1994

Resigned: 27 March 1997

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1993

Resigned: 18 June 1993

Notehurst Limited

Position: Corporate Nominee Director

Appointed: 13 May 1993

Resigned: 18 June 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Tabletop London Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nominee Co 1Bh Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tabletop London Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06457838
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nominee Co 1bh Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06646216
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Agentrule March 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand214 47831 362342 493109 210266 627117 950
Current Assets494 525428 015723 0001 225 7791 374 3611 385 620
Debtors280 047396 653380 5071 116 5691 107 7341 267 670
Other Debtors14 31417 87998 279153 50048 19161 159
Property Plant Equipment417 710425 217402 921385 306372 044357 633
Other
Accumulated Depreciation Impairment Property Plant Equipment310 207339 132362 628382 256399 468413 879
Amounts Owed By Related Parties   642 724827 724827 724
Amounts Owed To Group Undertakings1 609 5201 654 7031 779 5201 647 2431 647 2431 657 243
Average Number Employees During Period  5555
Corporation Tax Payable   133 074154 461 
Corporation Tax Recoverable29 05329 05329 053   
Creditors1 712 4201 754 7371 929 6931 866 9331 918 5681 779 322
Fixed Assets2 028 7542 128 6302 106 3332 088 7182 075 4562 061 045
Increase From Depreciation Charge For Year Property Plant Equipment 28 92523 49619 62817 21214 411
Investment Property1 611 0441 703 4131 703 4121 703 4121 703 4121 703 412
Investment Property Fair Value Model 1 703 4121 703 4121 703 4121 703 412 
Net Current Assets Liabilities-1 217 895-1 326 722-1 206 693-641 154-544 207-393 702
Number Shares Issued Fully Paid 100    
Other Creditors80 48978 49798 37365 20158 47788 195
Other Taxation Social Security Payable22 41121 53751 80021 41558 38733 884
Par Value Share 1    
Profit Loss-6 880-8 95197 732547 92483 685136 094
Property Plant Equipment Gross Cost727 916764 349765 549767 562771 512 
Total Additions Including From Business Combinations Property Plant Equipment 36 4331 2002 0133 950 
Total Assets Less Current Liabilities810 859801 908899 6401 447 5641 531 2491 667 343
Trade Debtors Trade Receivables236 680349 721253 175320 345231 819378 787

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search

Advertisements