Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST CASTLE DEVELOPMENTS LIMITED
Company Information for

FIRST CASTLE DEVELOPMENTS LIMITED

DIAMOND HOUSE, BIRMINGHAM AIRPORT, BIRMINGHAM, WEST MIDLANDS, B26 3QJ,
Company Registration Number
02783202
Private Limited Company
Active

Company Overview

About First Castle Developments Ltd
FIRST CASTLE DEVELOPMENTS LIMITED was founded on 1993-01-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". First Castle Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRST CASTLE DEVELOPMENTS LIMITED
 
Legal Registered Office
DIAMOND HOUSE
BIRMINGHAM AIRPORT
BIRMINGHAM
WEST MIDLANDS
B26 3QJ
Other companies in B26
 
Filing Information
Company Number 02783202
Company ID Number 02783202
Date formed 1993-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST CASTLE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST CASTLE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON LEONARD CHRISTOPHER RICHARDS
Company Secretary 2015-01-31
TIMOTHY CLARKE
Director 2017-07-12
SIMON LEONARD CHRISTOPHER RICHARDS
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEWIS HUDSON
Director 1997-06-17 2017-07-12
PAUL KEHOE
Director 2008-10-27 2017-07-12
HILARY FREDA BILLS
Director 2014-07-04 2015-02-28
ALBERT BORE
Director 2012-07-05 2015-02-28
MICHAEL JOSEPH KELLY
Company Secretary 2004-07-20 2015-01-31
MICHAEL JOSEPH KELLY
Director 1998-02-02 2015-01-31
DARREN CONRAD COOPER
Director 2009-12-16 2014-06-25
RANDAL ANTHONY MADDOCK BREW
Director 2011-12-14 2012-06-13
TIMOTHY LUKE HUXTABLE
Director 2010-07-02 2011-10-12
LEONARD ROBIN GREGORY
Director 2004-07-14 2010-06-02
MILKINDERPAL SINGH JASPAL
Director 2002-06-05 2008-06-04
OLIVER CUSSEN
Director 2004-07-09 2007-09-19
RICHARD JAMES HEARD
Director 2003-07-01 2007-01-18
NOEL HANLON
Director 1997-06-17 2005-05-12
DECLAN ANTHONY PETER TIMMINS
Company Secretary 2003-01-23 2004-07-20
CHARMON JEANETTE CLAIRE WESTWOOD
Company Secretary 1993-04-01 2004-07-20
MUHAMMAD AFZAL
Director 2003-01-29 2004-07-14
MARCUS CHARLES BALMFORTH
Director 2001-12-20 2004-04-01
FREDERICK STUART HUNT
Director 1997-06-17 2002-06-05
ANDREW BURGESS
Director 1998-07-08 2001-12-20
EAMON FRANCIS FOLEY
Director 1999-07-21 2001-03-23
MICHAEL PETER CORSER
Director 1998-07-15 2000-06-07
PHILIP JOHN O DOHERTY
Director 1999-01-06 1999-02-24
DEREK KEOGH
Director 1997-06-17 1999-01-06
MILKINDERPAL SINGH JASPAL
Director 1997-06-17 1998-07-15
ALAN STUART LEWIS
Director 1997-06-17 1998-07-08
STEPHEN HAROLD GREENWOOD
Director 1993-04-01 1997-10-31
ROBERT JOHN HILLIARD
Director 1994-05-05 1997-03-26
FLORENCE MARY BOND
Company Secretary 1993-02-09 1993-04-01
FLORENCE MARY BOND
Director 1993-02-09 1993-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-25 1993-02-09
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-25 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CLARKE BIRMINGHAM AIRPORT SERVICES LIMITED Director 2017-07-12 CURRENT 2012-09-05 Active
TIMOTHY CLARKE BIRMINGHAM AIRPORT AIR TRAFFIC LIMITED Director 2017-07-12 CURRENT 2012-09-04 Active
TIMOTHY CLARKE EURO-HUB (BIRMINGHAM) LIMITED Director 2017-07-12 CURRENT 1989-07-11 Active
TIMOTHY CLARKE BIRMINGHAM AIRPORT (FINANCE) PLC Director 2017-07-12 CURRENT 2000-08-30 Active
TIMOTHY CLARKE BHX (SCOTLAND) LIMITED Director 2017-07-12 CURRENT 2013-03-18 Active
TIMOTHY CLARKE BIRMINGHAM AIRPORT DEVELOPMENTS LIMITED Director 2017-07-12 CURRENT 1988-09-12 Active
TIMOTHY CLARKE BIRMINGHAM AIRPORT LIMITED Director 2017-07-12 CURRENT 1986-11-27 Active
TIMOTHY CLARKE BHX FIRE AND RESCUE LIMITED Director 2017-07-12 CURRENT 2006-11-14 Active
TIMOTHY CLARKE BIRMINGHAM AIRPORT HOLDINGS LIMITED Director 2017-07-12 CURRENT 1997-02-04 Active
TIMOTHY CLARKE BIRMINGHAM AIRPORT OPERATIONS LIMITED Director 2017-07-12 CURRENT 2015-12-14 Active
TIMOTHY CLARKE TRIPLE POINT VENTURE VCT PLC Director 2011-05-05 CURRENT 2010-07-23 Active
TIMOTHY CLARKE HALL & WOODHOUSE LIMITED Director 2010-06-01 CURRENT 1898-06-08 Active
TIMOTHY CLARKE TIMOTHY TAYLOR & CO.,LIMITED Director 2010-05-27 CURRENT 1929-11-16 Active
SIMON LEONARD CHRISTOPHER RICHARDS AIRPORT OPERATORS ASSOCIATION LTD. Director 2018-04-03 CURRENT 1972-02-09 Active
SIMON LEONARD CHRISTOPHER RICHARDS BIRMINGHAM AIRPORT OPERATIONS LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
SIMON LEONARD CHRISTOPHER RICHARDS BIRMINGHAM AIRPORT SERVICES LIMITED Director 2015-01-31 CURRENT 2012-09-05 Active
SIMON LEONARD CHRISTOPHER RICHARDS BIRMINGHAM AIRPORT AIR TRAFFIC LIMITED Director 2015-01-31 CURRENT 2012-09-04 Active
SIMON LEONARD CHRISTOPHER RICHARDS EURO-HUB (BIRMINGHAM) LIMITED Director 2015-01-31 CURRENT 1989-07-11 Active
SIMON LEONARD CHRISTOPHER RICHARDS BIRMINGHAM AIRPORT (FINANCE) PLC Director 2015-01-31 CURRENT 2000-08-30 Active
SIMON LEONARD CHRISTOPHER RICHARDS BIRMINGHAM AIRPORT DEVELOPMENTS LIMITED Director 2015-01-31 CURRENT 1988-09-12 Active
SIMON LEONARD CHRISTOPHER RICHARDS BIRMINGHAM AIRPORT LIMITED Director 2015-01-31 CURRENT 1986-11-27 Active
SIMON LEONARD CHRISTOPHER RICHARDS BHX FIRE AND RESCUE LIMITED Director 2015-01-31 CURRENT 2006-11-14 Active
SIMON LEONARD CHRISTOPHER RICHARDS THE BIRMINGHAM ORTHOPAEDIC CHARITY Director 2014-03-18 CURRENT 2002-04-09 Active
SIMON LEONARD CHRISTOPHER RICHARDS BHX (SCOTLAND) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
SIMON LEONARD CHRISTOPHER RICHARDS ELECTRICITY 4 BUSINESS LIMITED Director 2007-08-01 CURRENT 2004-03-04 Dissolved 2016-07-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-25Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-08APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE
2023-08-08DIRECTOR APPOINTED SIR HUGH MICHAEL ROBERTSON
2023-07-27Termination of appointment of Simon Leonard Christopher Richards on 2023-07-18
2023-07-27Appointment of Ms Kristin Garrett as company secretary on 2023-07-18
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-12Termination of appointment of Fiona Penhallurick on 2022-10-05
2022-10-12Appointment of Mr Simon Leonard Christopher Richards as company secretary on 2022-10-05
2022-10-12AP03Appointment of Mr Simon Leonard Christopher Richards as company secretary on 2022-10-05
2022-10-12TM02Termination of appointment of Fiona Penhallurick on 2022-10-05
2022-02-03CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-31AP03Appointment of Ms Fiona Penhallurick as company secretary on 2020-01-22
2020-01-31TM02Termination of appointment of Simon Leonard Christopher Richards on 2020-01-22
2019-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR NICHOLAS BARTON
2018-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-07-14AP01DIRECTOR APPOINTED MR TIMOTHY CLARKE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEHOE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1151000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1151000
2016-02-16AR0125/01/16 ANNUAL RETURN FULL LIST
2015-11-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-09-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-09-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BORE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARDS
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BILLS
2015-02-24AP01DIRECTOR APPOINTED MR. SIMON LEONARD CHRISTOPHER RICHARDS
2015-02-24AP03SECRETARY APPOINTED SIMON LEONARD CHRISTOPHER RICHARDS
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLY
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1151000
2015-02-12AR0125/01/15 FULL LIST
2014-09-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-09-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-09-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-09-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-09-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-08-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-08-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-07-23AP01DIRECTOR APPOINTED COUNCILLOR HILARY FREDA BILLS
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COOPER
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1151000
2014-02-17AR0125/01/14 FULL LIST
2013-09-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-08-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-08-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-08-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-02-21AR0125/01/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AP01DIRECTOR APPOINTED SIR ALBERT BORE
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RANDAL BREW
2012-02-22AR0125/01/12 FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD RICHARDS / 24/01/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KELLY / 24/01/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEHOE / 24/01/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS HUDSON / 24/01/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DARREN CONRAD COOPER / 24/01/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR RANDAL ANTHONY MADDOCK BREW / 24/01/2012
2012-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KELLY / 24/01/2012
2012-01-05AP01DIRECTOR APPOINTED COUNCILLOR RANDAL ANTHONY MADDOCK BREW
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM DIAMOND HOUSE BIRMINGHAM INTERNATIONAL AIRPORT BIRMINGHAM WEST MIDLANDS B26 3QJ
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUXTABLE
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-21AR0125/01/11 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED COUNCILLOR TIMOTHY LUKE HUXTABLE
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD GREGORY
2010-02-23AR0125/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KELLY / 08/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS HUDSON / 08/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ROBIN GREGORY / 08/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD RICHARDS / 08/01/2010
2010-01-13AP01DIRECTOR APPOINTED COUNCILLOR DARREN CONRAD COOPER
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KELLY / 05/01/2010
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEHOE / 29/10/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2008-12-22288aDIRECTOR APPOINTED PAUL KEHOE LOGGED FORM
2008-11-01288aDIRECTOR APPOINTED PAUL KEHOE
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29288aDIRECTOR APPOINTED WILLIAM HUMPHREY THOMAS
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR MILKINDERPAL JASPAL
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
2008-02-21363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-09-27288bDIRECTOR RESIGNED
2007-09-27288bDIRECTOR RESIGNED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-06288bDIRECTOR RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FIRST CASTLE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST CASTLE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST CASTLE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of FIRST CASTLE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CASTLE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FIRST CASTLE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST CASTLE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FIRST CASTLE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FIRST CASTLE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CASTLE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST CASTLE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.