Active
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 Name | |
---|---|
FIRST CASTLE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
DIAMOND HOUSE BIRMINGHAM AIRPORT BIRMINGHAM WEST MIDLANDS B26 3QJ Other companies in B26 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON LEONARD CHRISTOPHER RICHARDS |
||
TIMOTHY CLARKE |
||
SIMON LEONARD CHRISTOPHER RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LEWIS HUDSON |
Director | ||
PAUL KEHOE |
Director | ||
HILARY FREDA BILLS |
Director | ||
ALBERT BORE |
Director | ||
MICHAEL JOSEPH KELLY |
Company Secretary | ||
MICHAEL JOSEPH KELLY |
Director | ||
DARREN CONRAD COOPER |
Director | ||
RANDAL ANTHONY MADDOCK BREW |
Director | ||
TIMOTHY LUKE HUXTABLE |
Director | ||
LEONARD ROBIN GREGORY |
Director | ||
MILKINDERPAL SINGH JASPAL |
Director | ||
OLIVER CUSSEN |
Director | ||
RICHARD JAMES HEARD |
Director | ||
NOEL HANLON |
Director | ||
DECLAN ANTHONY PETER TIMMINS |
Company Secretary | ||
CHARMON JEANETTE CLAIRE WESTWOOD |
Company Secretary | ||
MUHAMMAD AFZAL |
Director | ||
MARCUS CHARLES BALMFORTH |
Director | ||
FREDERICK STUART HUNT |
Director | ||
ANDREW BURGESS |
Director | ||
EAMON FRANCIS FOLEY |
Director | ||
MICHAEL PETER CORSER |
Director | ||
PHILIP JOHN O DOHERTY |
Director | ||
DEREK KEOGH |
Director | ||
MILKINDERPAL SINGH JASPAL |
Director | ||
ALAN STUART LEWIS |
Director | ||
STEPHEN HAROLD GREENWOOD |
Director | ||
ROBERT JOHN HILLIARD |
Director | ||
FLORENCE MARY BOND |
Company Secretary | ||
FLORENCE MARY BOND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRMINGHAM AIRPORT SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2012-09-05 | Active | |
BIRMINGHAM AIRPORT AIR TRAFFIC LIMITED | Director | 2017-07-12 | CURRENT | 2012-09-04 | Active | |
EURO-HUB (BIRMINGHAM) LIMITED | Director | 2017-07-12 | CURRENT | 1989-07-11 | Active | |
BIRMINGHAM AIRPORT (FINANCE) PLC | Director | 2017-07-12 | CURRENT | 2000-08-30 | Active | |
BHX (SCOTLAND) LIMITED | Director | 2017-07-12 | CURRENT | 2013-03-18 | Active | |
BIRMINGHAM AIRPORT DEVELOPMENTS LIMITED | Director | 2017-07-12 | CURRENT | 1988-09-12 | Active | |
BIRMINGHAM AIRPORT LIMITED | Director | 2017-07-12 | CURRENT | 1986-11-27 | Active | |
BHX FIRE AND RESCUE LIMITED | Director | 2017-07-12 | CURRENT | 2006-11-14 | Active | |
BIRMINGHAM AIRPORT HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1997-02-04 | Active | |
BIRMINGHAM AIRPORT OPERATIONS LIMITED | Director | 2017-07-12 | CURRENT | 2015-12-14 | Active | |
TRIPLE POINT VENTURE VCT PLC | Director | 2011-05-05 | CURRENT | 2010-07-23 | Active | |
HALL & WOODHOUSE LIMITED | Director | 2010-06-01 | CURRENT | 1898-06-08 | Active | |
TIMOTHY TAYLOR & CO.,LIMITED | Director | 2010-05-27 | CURRENT | 1929-11-16 | Active | |
AIRPORT OPERATORS ASSOCIATION LTD. | Director | 2018-04-03 | CURRENT | 1972-02-09 | Active | |
BIRMINGHAM AIRPORT OPERATIONS LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
BIRMINGHAM AIRPORT SERVICES LIMITED | Director | 2015-01-31 | CURRENT | 2012-09-05 | Active | |
BIRMINGHAM AIRPORT AIR TRAFFIC LIMITED | Director | 2015-01-31 | CURRENT | 2012-09-04 | Active | |
EURO-HUB (BIRMINGHAM) LIMITED | Director | 2015-01-31 | CURRENT | 1989-07-11 | Active | |
BIRMINGHAM AIRPORT (FINANCE) PLC | Director | 2015-01-31 | CURRENT | 2000-08-30 | Active | |
BIRMINGHAM AIRPORT DEVELOPMENTS LIMITED | Director | 2015-01-31 | CURRENT | 1988-09-12 | Active | |
BIRMINGHAM AIRPORT LIMITED | Director | 2015-01-31 | CURRENT | 1986-11-27 | Active | |
BHX FIRE AND RESCUE LIMITED | Director | 2015-01-31 | CURRENT | 2006-11-14 | Active | |
THE BIRMINGHAM ORTHOPAEDIC CHARITY | Director | 2014-03-18 | CURRENT | 2002-04-09 | Active | |
BHX (SCOTLAND) LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
ELECTRICITY 4 BUSINESS LIMITED | Director | 2007-08-01 | CURRENT | 2004-03-04 | Dissolved 2016-07-03 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE | ||
DIRECTOR APPOINTED SIR HUGH MICHAEL ROBERTSON | ||
Termination of appointment of Simon Leonard Christopher Richards on 2023-07-18 | ||
Appointment of Ms Kristin Garrett as company secretary on 2023-07-18 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
Termination of appointment of Fiona Penhallurick on 2022-10-05 | ||
Appointment of Mr Simon Leonard Christopher Richards as company secretary on 2022-10-05 | ||
AP03 | Appointment of Mr Simon Leonard Christopher Richards as company secretary on 2022-10-05 | |
TM02 | Termination of appointment of Fiona Penhallurick on 2022-10-05 | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AP03 | Appointment of Ms Fiona Penhallurick as company secretary on 2020-01-22 | |
TM02 | Termination of appointment of Simon Leonard Christopher Richards on 2020-01-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BARTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KEHOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 1151000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1151000 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT BORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY BILLS | |
AP01 | DIRECTOR APPOINTED MR. SIMON LEONARD CHRISTOPHER RICHARDS | |
AP03 | SECRETARY APPOINTED SIMON LEONARD CHRISTOPHER RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLY | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1151000 | |
AR01 | 25/01/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR HILARY FREDA BILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN COOPER | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1151000 | |
AR01 | 25/01/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
AR01 | 25/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED SIR ALBERT BORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDAL BREW | |
AR01 | 25/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD RICHARDS / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KELLY / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEHOE / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS HUDSON / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DARREN CONRAD COOPER / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR RANDAL ANTHONY MADDOCK BREW / 24/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KELLY / 24/01/2012 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR RANDAL ANTHONY MADDOCK BREW | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM DIAMOND HOUSE BIRMINGHAM INTERNATIONAL AIRPORT BIRMINGHAM WEST MIDLANDS B26 3QJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUXTABLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED COUNCILLOR TIMOTHY LUKE HUXTABLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD GREGORY | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KELLY / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS HUDSON / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ROBIN GREGORY / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD RICHARDS / 08/01/2010 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR DARREN CONRAD COOPER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH KELLY / 05/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEHOE / 29/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES | |
288a | DIRECTOR APPOINTED PAUL KEHOE LOGGED FORM | |
288a | DIRECTOR APPOINTED PAUL KEHOE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED WILLIAM HUMPHREY THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR MILKINDERPAL JASPAL | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL | |
363s | RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
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:
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. |