ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Green Developments (Caen) Limited

Castle Green Developments (Caen) Limited is an active company incorporated on 4 September 2018 with the registered office located in Godalming, Surrey. Castle Green Developments (Caen) Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11550607
Private limited company
Age
7 years
Incorporated 4 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2025 (1 month ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
1-3 Catteshall Mill
Catteshall Road
Godalming
Surrey
GU7 1NJ
United Kingdom
Address changed on 6 Aug 2025 (2 months ago)
Previous address was Suite 4 - 21 Farncombe Street Godalming Surrey GU7 3AY England
Telephone
01483 801234
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • Directo • British • Lives in England • Born in Sep 1984
Director • Direstor • British • Lives in UK • Born in Aug 1946
Mr Robert Anthony Trendle
PSC • British • Lives in UK • Born in Aug 1946
Mr Oliver Robert James Trendle
PSC • British • Lives in England • Born in Sep 1984
Mrs Deborah Anne Salkfield
PSC • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castle Green Developments Limited
Robert Anthony Trendle is a mutual person.
Active
Ranmore Developments Limited
Robert Anthony Trendle is a mutual person.
Active
Drapers Place Management Limited
Robert Anthony Trendle is a mutual person.
Active
Heronwood Gardens Management Company Limited
Robert Anthony Trendle is a mutual person.
Active
Weirside Mill Developments Limited
Robert Anthony Trendle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£217
Decreased by £312 (-59%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34.45K
Decreased by £312 (-1%)
Total Liabilities
-£372
Same as previous period
Net Assets
£34.07K
Decreased by £312 (-1%)
Debt Ratio (%)
1%
Increased by 0.01% (+1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Registered Address Changed
2 Months Ago on 6 Aug 2025
Abridged Accounts Submitted
4 Months Ago on 25 Jun 2025
Mr Olive Trendle Details Changed
7 Months Ago on 7 Mar 2025
Mr Robert Anthony Trendle (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Deborah Anne Salkfield (PSC) Appointed
10 Months Ago on 1 Jan 2025
Oliver Trendle (PSC) Appointed
10 Months Ago on 1 Jan 2025
New Charge Registered
11 Months Ago on 6 Dec 2024
New Charge Registered
11 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Get Credit Report
Discover Castle Green Developments (Caen) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 September 2025 with no updates
Submitted on 16 Sep 2025
Registered office address changed from Suite 4 - 21 Farncombe Street Godalming Surrey GU7 3AY England to 1-3 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ on 6 August 2025
Submitted on 6 Aug 2025
Unaudited abridged accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Change of details for Mr Robert Anthony Trendle as a person with significant control on 1 January 2025
Submitted on 23 Apr 2025
Notification of Oliver Trendle as a person with significant control on 1 January 2025
Submitted on 23 Apr 2025
Notification of Deborah Anne Salkfield as a person with significant control on 1 January 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Olive Trendle on 7 March 2025
Submitted on 7 Mar 2025
Resolutions
Submitted on 7 Feb 2025
Memorandum and Articles of Association
Submitted on 7 Feb 2025
Registration of charge 115506070002, created on 6 December 2024
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year