First Castle Developments Limited BIRMINGHAM


Founded in 1993, First Castle Developments, classified under reg no. 02783202 is an active company. Currently registered at Diamond House B26 3QJ, Birmingham the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Hugh R., Nicholas B. and Simon R.. In addition one secretary - Kristin G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First Castle Developments Limited Address / Contact

Office Address Diamond House
Office Address2 Birmingham Airport
Town Birmingham
Post code B26 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783202
Date of Incorporation Mon, 25th Jan 1993
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Hugh R.

Position: Director

Appointed: 18 July 2023

Kristin G.

Position: Secretary

Appointed: 18 July 2023

Nicholas B.

Position: Director

Appointed: 22 January 2019

Simon R.

Position: Director

Appointed: 31 January 2015

Simon R.

Position: Secretary

Appointed: 05 October 2022

Resigned: 18 July 2023

Fiona P.

Position: Secretary

Appointed: 22 January 2020

Resigned: 05 October 2022

Timothy C.

Position: Director

Appointed: 12 July 2017

Resigned: 18 July 2023

Simon R.

Position: Secretary

Appointed: 31 January 2015

Resigned: 22 January 2020

Hilary B.

Position: Director

Appointed: 04 July 2014

Resigned: 28 February 2015

Albert B.

Position: Director

Appointed: 05 July 2012

Resigned: 28 February 2015

Randal B.

Position: Director

Appointed: 14 December 2011

Resigned: 13 June 2012

Timothy H.

Position: Director

Appointed: 02 July 2010

Resigned: 12 October 2011

Darren C.

Position: Director

Appointed: 16 December 2009

Resigned: 25 June 2014

Paul K.

Position: Director

Appointed: 27 October 2008

Resigned: 12 July 2017

William T.

Position: Director

Appointed: 18 June 2008

Resigned: 11 December 2009

Michael U.

Position: Director

Appointed: 19 January 2006

Resigned: 19 September 2007

Michael K.

Position: Secretary

Appointed: 20 July 2004

Resigned: 31 January 2015

Leonard G.

Position: Director

Appointed: 14 July 2004

Resigned: 02 June 2010

Oliver C.

Position: Director

Appointed: 09 July 2004

Resigned: 19 September 2007

John S.

Position: Director

Appointed: 01 April 2004

Resigned: 19 September 2007

Richard H.

Position: Director

Appointed: 01 July 2003

Resigned: 18 January 2007

Muhammad A.

Position: Director

Appointed: 29 January 2003

Resigned: 14 July 2004

Declan T.

Position: Secretary

Appointed: 23 January 2003

Resigned: 20 July 2004

Milkinderpal J.

Position: Director

Appointed: 05 June 2002

Resigned: 04 June 2008

Marcus B.

Position: Director

Appointed: 20 December 2001

Resigned: 01 April 2004

Margaret S.

Position: Director

Appointed: 23 March 2001

Resigned: 09 July 2004

George R.

Position: Director

Appointed: 07 June 2000

Resigned: 28 February 2015

Eamon F.

Position: Director

Appointed: 21 July 1999

Resigned: 23 March 2001

Philip O.

Position: Director

Appointed: 06 January 1999

Resigned: 24 February 1999

Michael C.

Position: Director

Appointed: 15 July 1998

Resigned: 07 June 2000

Andrew B.

Position: Director

Appointed: 08 July 1998

Resigned: 20 December 2001

Michael K.

Position: Director

Appointed: 02 February 1998

Resigned: 31 January 2015

Alan L.

Position: Director

Appointed: 17 June 1997

Resigned: 08 July 1998

Derek K.

Position: Director

Appointed: 17 June 1997

Resigned: 06 January 1999

Margaret W.

Position: Director

Appointed: 17 June 1997

Resigned: 29 January 2003

Noel H.

Position: Director

Appointed: 17 June 1997

Resigned: 12 May 2005

John H.

Position: Director

Appointed: 17 June 1997

Resigned: 12 July 2017

Frederick H.

Position: Director

Appointed: 17 June 1997

Resigned: 05 June 2002

Milkinderpal J.

Position: Director

Appointed: 17 June 1997

Resigned: 15 July 1998

Alan S.

Position: Director

Appointed: 05 May 1994

Resigned: 16 December 1996

Robert H.

Position: Director

Appointed: 05 May 1994

Resigned: 26 March 1997

Anthony W.

Position: Director

Appointed: 06 May 1993

Resigned: 31 December 1993

Robert T.

Position: Director

Appointed: 06 May 1993

Resigned: 31 March 1994

Stephen G.

Position: Director

Appointed: 01 April 1993

Resigned: 31 October 1997

Charmon W.

Position: Secretary

Appointed: 01 April 1993

Resigned: 20 July 2004

Brian S.

Position: Director

Appointed: 01 April 1993

Resigned: 30 June 2003

Florence B.

Position: Secretary

Appointed: 09 February 1993

Resigned: 01 April 1993

Florence B.

Position: Director

Appointed: 09 February 1993

Resigned: 01 April 1993

Peter P.

Position: Director

Appointed: 09 February 1993

Resigned: 01 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 09 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 09 February 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Birmingham Airport Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Birmingham Airport Limited

Diamond House Birmingham Airport, Birmingham, B26 3QJ, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered United Kingdom Registrar Of Companies
Registration number 02078273
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 25th, October 2023
Free Download (16 pages)

Company search

Advertisements