Company NameCastle North East Ltd
DirectorsAnju Khanna and Sunil Paul Khanna
Company StatusActive
Company Number11242876
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anju Khanna
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Business Ctr
Station Road
Wallsend
NE28 6HQ
Director NameMr Sunil Paul Khanna
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Business Ctr
Station Road
Wallsend
NE28 6HQ
Director NameAlisha Khanna
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Segedunum Business Station Road
Wallsend
Tyne And Wear
NE28 6HQ
Director NameMr Kiran Shivam Paul Khanna
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Station Road
Wallsend
Tyne And Wear
NE28 6HQ

Location

Registered Address8 Segedunum Business Centre Business Ctr
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

19 October 2022Delivered on: 25 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 51 osborne avenue, jesmond, newcastle upon tyne, NE2 1JT (title no: TY192593).
Outstanding
20 March 2020Delivered on: 23 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 117 osborne road, jesmond, newcastle upon tyne NE2 2TA and registered at land registry under title number TY279249.
Outstanding
23 May 2019Delivered on: 24 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 173 osborne road, jesmond, newcastle upon tyne, NE2 3JT and registered at land registry under title number TY408697.
Outstanding
1 February 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that freehold property known as 223 osborne road, jesmond, NE2 3LH and registered at land registry under title number TY82750 together with all rights, interests, guarantees, rents and warranties relating to the property. For full details please refer to the instrument.
Outstanding
31 August 2018Delivered on: 10 September 2018
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 cavendish place, jesmond, NE2 2NE and the properties listed at schedule 1 of the charge.
Outstanding
31 August 2018Delivered on: 6 September 2018
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding

Filing History

31 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 29/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 January 2024Memorandum and Articles of Association (35 pages)
30 January 2024Sub-division of shares on 29 December 2023 (4 pages)
29 January 2024Change of share class name or designation (2 pages)
29 January 2024Particulars of variation of rights attached to shares (6 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
14 January 2023Memorandum and Articles of Association (35 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2022Registration of charge 112428760006, created on 19 October 2022 (16 pages)
24 August 2022Registered office address changed from 15 Elgy Road Gosforth Newcastle upon Tyne NE3 4UU United Kingdom to 8 Segedunum Business Centre Business Ctr Station Road Wallsend England NE28 6HQ on 24 August 2022 (1 page)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 March 2020Registration of charge 112428760005, created on 20 March 2020 (17 pages)
6 February 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 8.00
(8 pages)
24 May 2019Registration of charge 112428760004, created on 23 May 2019 (16 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
7 February 2019Registration of charge 112428760003, created on 1 February 2019 (16 pages)
10 September 2018Registration of charge 112428760002, created on 31 August 2018 (17 pages)
6 September 2018Registration of charge 112428760001, created on 31 August 2018 (19 pages)
6 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 6
(3 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
13 June 2018Registered office address changed from 8 Segedunum Business Station Road Wallsend Tyne and Wear NE28 6HQ England to 15 Elgy Road Gosforth Newcastle upon Tyne NE3 4UU on 13 June 2018 (1 page)
13 June 2018Termination of appointment of Alisha Khanna as a director on 6 June 2018 (1 page)
13 June 2018Termination of appointment of Kiran Shivam Paul Khanna as a director on 6 June 2018 (1 page)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)