CASTLEPOINT GENERAL PARTNER LIMITED - LONDON


Company Profile Company Filings

Overview

CASTLEPOINT GENERAL PARTNER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CASTLEPOINT GENERAL PARTNER LIMITED was incorporated 27 years ago on 23/06/1997 and has the registered number: 03393526. The accounts status is FULL and accounts are next due on 30/09/2024.

CASTLEPOINT GENERAL PARTNER LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 SACKVILLE STREET
LONDON
W1S 3DG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JENNY HEWITT Jan 1992 British Director 2024-01-31 CURRENT
MR RANDALL JOHN KREBS Jun 1960 Canadian Director 2022-08-25 CURRENT
MR ANDREW DAVID PARSONS Jul 1959 British Director 2022-08-25 CURRENT
CRESTBRIDGE UK LIMITED Corporate Secretary 2022-08-25 CURRENT
MR THOMAS ELVISS Feb 1981 British Director 2022-08-25 CURRENT
MS HOLLY KIDD Secretary 2016-05-30 UNTIL 2021-06-11 RESIGNED
KENNETH WILLIAM SMITH Nov 1955 British Director 2003-03-20 UNTIL 2004-01-28 RESIGNED
PHILLIPA ANNE RANGECROFT Jun 1961 British Director 1999-12-10 UNTIL 2001-04-05 RESIGNED
ROBERT MICHAEL HANNIGAN Dec 1963 British Director 2001-10-05 UNTIL 2004-01-23 RESIGNED
DAVID GRAHAM PAINE Jun 1961 British Director 2004-01-28 UNTIL 2019-11-29 RESIGNED
JAMES WINTRINGHAM OWEN Jul 1950 British Director 2001-04-05 UNTIL 2004-01-28 RESIGNED
WILLIAM JAMES OAKLEY Aug 1948 English Director 1997-06-25 UNTIL 2003-12-24 RESIGNED
MR SIMON BRETT MOSCOW Oct 1973 British Director 2018-06-19 UNTIL 2022-08-25 RESIGNED
MR DANIEL MCHUGH Mar 1973 British Director 2007-10-11 UNTIL 2017-12-15 RESIGNED
DAVID GRAHAM PAINE Jun 1961 British Director 2001-10-25 UNTIL 2004-01-28 RESIGNED
MR ANDREW DAVID STRANG Jan 1953 British Director 2001-10-25 UNTIL 2004-01-28 RESIGNED
ALAN KAYE Sep 1951 British Secretary 1997-06-24 UNTIL 2001-10-25 RESIGNED
MICHAEL EVANS Jun 1968 Secretary 2004-06-25 UNTIL 2006-05-10 RESIGNED
NICOLA JANE CATTERALL Dec 1958 Secretary 2001-10-25 UNTIL 2004-06-25 RESIGNED
MR DAVID BURNS Secretary 2010-08-01 UNTIL 2016-05-02 RESIGNED
MR VINCENT JOSEPH O'BRIEN Nov 1965 British Secretary 2006-05-10 UNTIL 2010-08-01 RESIGNED
FETTER SECRETARIES LIMITED Corporate Secretary 1997-06-23 UNTIL 1997-06-24 RESIGNED
ABRDN CORPORATE SECRETARY LIMITED Corporate Secretary 2021-06-11 UNTIL 2022-08-25 RESIGNED
FETTER INCORPORATIONS LIMITED Corporate Director 1997-06-23 UNTIL 1997-06-25 RESIGNED
MR JAMES RICHARD DUNNE Dec 1975 British Director 2020-10-08 UNTIL 2022-08-25 RESIGNED
MR. JOHN GRAHAME WHATELEY Jun 1943 British Director 2005-06-14 UNTIL 2006-06-01 RESIGNED
MR ADAM HOWARD WINTON May 1961 British Director 1997-06-24 UNTIL 1999-12-10 RESIGNED
MR. JOHN GRAHAME WHATELEY Jun 1943 British Director 1997-06-25 UNTIL 2004-01-28 RESIGNED
MR PETER JOHN BARBY Mar 1951 British Director 2001-08-31 UNTIL 2001-10-06 RESIGNED
JOHN FRANCIS BROPHY May 1968 British Director 2019-12-05 UNTIL 2022-08-25 RESIGNED
MR ROBERT ALEXANDER BUCKEY Jul 1954 British Director 2003-12-24 UNTIL 2005-06-14 RESIGNED
ROBERT ALEXANDER BUCKLEY Jul 1954 British Director 2001-08-17 UNTIL 2001-10-06 RESIGNED
MR BRADLEY ROY CRITCHER Feb 1966 British Director 2005-06-14 UNTIL 2009-03-31 RESIGNED
MR JAMES MARTYN STEVENS Jul 1979 British Director 2018-06-19 UNTIL 2018-10-08 RESIGNED
MR. JOHN GRAHAME WHATELEY Jun 1943 British Director 2004-01-28 UNTIL 2005-06-14 RESIGNED
ROBERT MICHAEL HANNIGAN Dec 1963 British Director 2004-01-28 UNTIL 2017-10-16 RESIGNED
STEPHEN ROBERT LELLIOT Sep 1956 British Director 2006-06-01 UNTIL 2008-12-05 RESIGNED
MR ROBERT FLAVELLE Jun 1956 British Director 2022-08-25 UNTIL 2023-05-17 RESIGNED
MARTIN ANTON MCGUIRE Dec 1955 British Director 2004-01-28 UNTIL 2007-09-28 RESIGNED
MR MARK BRIAN WATT May 1968 British Director 2004-01-28 UNTIL 2020-10-08 RESIGNED
MR ANDREW DAVID STRANG Jan 1953 British Director 1997-06-24 UNTIL 2001-10-05 RESIGNED
MS KANNIKA MALL Jun 1987 British Director 2023-05-17 UNTIL 2023-08-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Zurich Assurance Ltd 2022-08-25 Swindon   Wiltshire Ownership of shares 50 to 75 percent
Dv4 Properties Castlepoint Co. Limited 2022-08-25 Tortola   British Virgin Islands Ownership of shares 25 to 50 percent
Abrdn Investment Management Limited 2016-04-06 - 2022-08-25 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLEMORE SECURITIES LIMITED LEEDS Dissolved... FULL 7011 - Development & sell real estate
BRITTEN INVESTMENTS LIMITED LEEDS Dissolved... FULL 7487 - Other business activities
ARNDALE COURT MANAGEMENT LIMITED LUTON Active DORMANT 98000 - Residents property management
CASTLEPOINT NOMINEE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CASTLEMORE HOLDINGS LIMITED HALESOWEN Active MICRO ENTITY 70100 - Activities of head offices
LEGAL & GENERAL GRENFELL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CASTLEMORE (BECKTON) LIMITED HALESOWEN Active MICRO ENTITY 41100 - Development of building projects
CASTLEMORE (TEMPLE QUAY 2) LIMITED LEEDS Dissolved... FULL 7011 - Development & sell real estate
CASTLEMORE (TEMPLE QUAY 4) LIMITED LEEDS Dissolved... FULL 7011 - Development & sell real estate
ARDEN PARTNERS PLC MANCHESTER ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
CASTLEMORE RANGER (3) LIMITED NOTTINGHAM Dissolved... FULL 7011 - Development & sell real estate
CEDAR INVEST LIMITED HALESOWEN Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CASTLEMORE (WEST BAR) LIMITED LEEDS Dissolved... FULL 7011 - Development & sell real estate
CASTLEMORE (TEMPLE QUAY 6) LIMITED LEEDS Dissolved... FULL 7012 - Buying & sell own real estate
CASTLEMORE GROUP HOLDINGS LIMITED HALESOWEN Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AUTO-TXT LIMITED LONDON Dissolved... FULL 7221 - Software publishing
WOOD & PICKETT MINI CENTRE LIMITED HALESOWEN ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
CASTLE MARINAS ONE LIMITED NOTTINGHAM ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
CASTLE MARINAS BOAT SALES LIMITED NOTTINGHAM ENGLAND Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDEA UK HOLDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CUKPF LIMITED LONDON UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
APPIAN ROY HOLDCO UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 09900 - Support activities for other mining and quarrying
ELLIOTT GREEN POWER LTD. LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
OEE PROPCO SOUTHAMPTON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ARCHMORE EMERALD LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ACAI GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
HSRE TORSION JV GP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ACAI (FRITH STREET) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HSRE TORSION JV (TRITTON ROAD) HOLDCO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.