ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Green Homes Limited

Castle Green Homes Limited is an active company incorporated on 19 July 1985 with the registered office located in Runcorn, Cheshire. Castle Green Homes Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01932141
Private limited company
Age
40 years
Incorporated 19 July 1985
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 22 April 2025 (7 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Bridgemere House Chester Road
Preston Brook
Runcorn
WA7 3BD
England
Address changed on 4 Nov 2025 (1 month ago)
Previous address was Unit 20 st. Asaph Business Park St.Asaph Denbighshire LL17 0LJ Wales
Telephone
01745536677
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1982
Director • British • Lives in England • Born in May 1978
Director • Design And Planning Director • British • Lives in UK • Born in Aug 1976
Director • Managing Director • Welsh • Lives in Wales • Born in Sep 1987
Director • British • Lives in England • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridgemere Land Limited
Nicole Jane Burstow and William Robert Heath are mutual people.
Active
Bridgemere UK Limited
Nicole Jane Burstow and William Robert Heath are mutual people.
Active
Bridgemere Charterhall Limited
Nicole Jane Burstow and William Robert Heath are mutual people.
Active
Bridgewater View (Daresbury) Management Company Limited
Geoffrey Stuart Andrew and Sian Elizabeth Pitt are mutual people.
Active
Maes Yr Haul (St Asaph) Management Company Limited
Geoffrey Stuart Andrew and Sian Elizabeth Pitt are mutual people.
Active
Orchard Place (Thornton) Management Company Limited
Sian Elizabeth Pitt and Geoffrey Stuart Andrew are mutual people.
Active
Llys Y Coed (Rhosrobin) Management Company Ltd
Sian Elizabeth Pitt and Geoffrey Stuart Andrew are mutual people.
Active
Castle Green Villages Limited
Nicole Jane Burstow and William Robert Heath are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.85M
Decreased by £10.24M (-78%)
Turnover
£87.46M
Decreased by £8.27M (-9%)
Employees
100
Increased by 4 (+4%)
Total Assets
£143.17M
Increased by £23.12M (+19%)
Total Liabilities
-£126.88M
Increased by £20M (+19%)
Net Assets
£16.29M
Increased by £3.12M (+24%)
Debt Ratio (%)
89%
Decreased by 0.41% (-0%)
Latest Activity
New Charge Registered
23 Days Ago on 14 Nov 2025
New Charge Registered
26 Days Ago on 11 Nov 2025
New Charge Registered
1 Month Ago on 7 Nov 2025
Registered Address Changed
1 Month Ago on 4 Nov 2025
New Charge Registered
3 Months Ago on 5 Sep 2025
Confirmation Submitted
6 Months Ago on 30 May 2025
New Charge Registered
8 Months Ago on 4 Apr 2025
New Charge Registered
8 Months Ago on 4 Apr 2025
New Charge Registered
8 Months Ago on 1 Apr 2025
Auditor Resigned
8 Months Ago on 1 Apr 2025
Get Credit Report
Discover Castle Green Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 019321410140, created on 14 November 2025
Submitted on 18 Nov 2025
Registration of charge 019321410139, created on 11 November 2025
Submitted on 13 Nov 2025
Registration of charge 019321410138, created on 7 November 2025
Submitted on 10 Nov 2025
Registered office address changed from Unit 20 st. Asaph Business Park St.Asaph Denbighshire LL17 0LJ Wales to Bridgemere House Chester Road Preston Brook Runcorn WA7 3BD on 4 November 2025
Submitted on 4 Nov 2025
Registration of charge 019321410137, created on 5 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 30 May 2025
Registration of charge 019321410136, created on 4 April 2025
Submitted on 14 Apr 2025
Registration of charge 019321410135, created on 4 April 2025
Submitted on 8 Apr 2025
Registration of charge 019321410134, created on 1 April 2025
Submitted on 3 Apr 2025
Auditor's resignation
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year