ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Vehicle Leasing Holdings Limited

Castle Vehicle Leasing Holdings Limited is an active company incorporated on 14 November 2013 with the registered office located in Brighton, East Sussex. Castle Vehicle Leasing Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08774486
Private limited company
Age
11 years
Incorporated 14 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (8 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Rivervale House 50 Victoria Road
Portslade
Brighton
BN41 1XB
England
Address changed on 8 Mar 2023 (2 years 8 months ago)
Previous address was Rivervale House Victoria Road Portslade Brighton BN41 1XB England
Telephone
01995642152
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in May 1955
Rivervale Cars Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Endeavour Holdings Limited
Neil Spencer Chapman is a mutual person.
Active
Key Frames Limited
Neil Spencer Chapman is a mutual person.
Active
Rivervale Minibus Limited
Neil Spencer Chapman and Vincent Alex Pemberton are mutual people.
Active
Rivervale Cars Limited
Neil Spencer Chapman and Vincent Alex Pemberton are mutual people.
Active
Rivervale Of Brighton Limited
Neil Spencer Chapman is a mutual person.
Active
1ST Choice Vehicle Finance Limited
Neil Spencer Chapman and Vincent Alex Pemberton are mutual people.
Active
Castle Minibus Limited
Neil Spencer Chapman and Vincent Alex Pemberton are mutual people.
Active
Castle Premier Services Limited
Neil Spencer Chapman and Vincent Alex Pemberton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£9.66K
Increased by £9.66K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£10.27K
Decreased by £163.58K (-94%)
Total Liabilities
-£7.05K
Decreased by £12.41K (-64%)
Net Assets
£3.22K
Decreased by £151.18K (-98%)
Debt Ratio (%)
69%
Increased by 57.42% (+513%)
Latest Activity
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 20 Aug 2023
Mr Vincent Alex Pemberton Details Changed
2 Years 8 Months Ago on 8 Mar 2023
Mr Neil Spencer Chapman Details Changed
2 Years 8 Months Ago on 8 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 8 Mar 2023
Rivervale Cars Limited (PSC) Details Changed
2 Years 8 Months Ago on 13 Feb 2023
Caroline Morfydd Maynard-Matthews (PSC) Resigned
2 Years 8 Months Ago on 13 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Feb 2023
Get Credit Report
Discover Castle Vehicle Leasing Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 February 2025 with no updates
Submitted on 13 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 24 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 24 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 15 Feb 2024
Micro company accounts made up to 31 December 2022
Submitted on 20 Aug 2023
Change of details for Rivervale Cars Limited as a person with significant control on 13 February 2023
Submitted on 24 Mar 2023
Registered office address changed from Rivervale House Victoria Road Portslade Brighton BN41 1XB England to Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB on 8 March 2023
Submitted on 8 Mar 2023
Director's details changed for Mr Neil Spencer Chapman on 8 March 2023
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year