ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Court Executive Centre Limited

Castle Court Executive Centre Limited is a liquidation company incorporated on 8 December 1993 with the registered office located in Northampton, Northamptonshire. Castle Court Executive Centre Limited was registered 31 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
02878914
Private limited company
Age
31 years
Incorporated 8 December 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 321 days
Dated 8 December 2023 (1 year 11 months ago)
Next confirmation dated 8 December 2024
Was due on 22 December 2024 (10 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 312 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
100 St. James Road
Northampton
NN5 5LF
England
Address changed on 26 Jul 2024 (1 year 3 months ago)
Previous address was 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in UK • Born in Nov 1964
Director • British • Lives in England • Born in Jul 1968
Mr Giles Michael Gummer Fuchs
PSC • British • Lives in England • Born in Nov 1964
Mrs Nicola Claire Gummer Morgan
PSC • British • Lives in UK • Born in Jul 1968
Haryl (1991) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haryl (1991) Limited
Giles Michael Gummer Fuchs and Nicola Claire Gummer Morgan are mutual people.
Active
Cardiff Executive Centre Limited
Giles Michael Gummer Fuchs and Nicola Claire Gummer Morgan are mutual people.
Active
Office Space In Town Limited
Giles Michael Gummer Fuchs and Nicola Claire Gummer Morgan are mutual people.
Active
Office Space Cleaning Ltd
Giles Michael Gummer Fuchs and Nicola Claire Gummer Morgan are mutual people.
Active
Lso Services Limited
Giles Michael Gummer Fuchs and Nicola Claire Gummer Morgan are mutual people.
Active
Burgh Island Limited
Giles Michael Gummer Fuchs is a mutual person.
Active
Burgh Island Holdings Limited
Giles Michael Gummer Fuchs is a mutual person.
Active
Galion Homes (Bigbury) Limited
Giles Michael Gummer Fuchs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£49.63K
Increased by £26.56K (+115%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£207.02K
Decreased by £83.91K (-29%)
Total Liabilities
-£254.36K
Increased by £73.81K (+41%)
Net Assets
-£47.35K
Decreased by £157.72K (-143%)
Debt Ratio (%)
123%
Increased by 60.81% (+98%)
Latest Activity
Mrs Nicola Claire Gummer Morgan (PSC) Details Changed
11 Months Ago on 8 Dec 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 30 Nov 2023
Julie Anne Ward Resigned
2 Years 1 Month Ago on 11 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 21 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 15 Dec 2022
Mr Giles Michael Gummer Fuchs (PSC) Details Changed
3 Years Ago on 12 May 2022
Mr Giles Michael Gummer Fuchs Details Changed
3 Years Ago on 12 May 2022
Get Credit Report
Discover Castle Court Executive Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Sep 2025
Change of details for Mrs Nicola Claire Gummer Morgan as a person with significant control on 8 December 2024
Submitted on 22 Jul 2025
Director's details changed for Mr Giles Michael Gummer Fuchs on 12 May 2022
Submitted on 24 Oct 2024
Change of details for Mr Giles Michael Gummer Fuchs as a person with significant control on 12 May 2022
Submitted on 24 Oct 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Sep 2024
Resolutions
Submitted on 1 Aug 2024
Appointment of a voluntary liquidator
Submitted on 1 Aug 2024
Statement of affairs
Submitted on 1 Aug 2024
Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to 100 st. James Road Northampton NN5 5LF on 26 July 2024
Submitted on 26 Jul 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year