This company is commonly known as 29 Castle Road Management Limited. The company was founded 37 years ago and was given the registration number 02021648. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | 29 CASTLE ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02021648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Corporate Secretary | 20 September 2021 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | - | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 24 August 2000 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 19 August 2001 | Active |
15a, Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Director | 25 February 2021 | Active |
Flat 3 29 Castle Road, Clevedon, BS21 7DA | Secretary | 24 August 2000 | Active |
29 Castle Road, Clevedon, BS21 7DA | Secretary | 01 August 1997 | Active |
Flat 3 29 Castle Road, Clevedon, BS21 7DA | Secretary | 19 July 1998 | Active |
29 Castle Road, Clevedon, BS21 7DA | Secretary | - | Active |
41 Hill Road, Clevedon, Somerset, BS21 7PD | Secretary | 02 January 2012 | Active |
Littlecombe House, Highdale Road, Clevedon, BS21 7LR | Secretary | 03 August 2004 | Active |
5, Autumn Mews, Weston Super Mare, BS24 7AZ | Secretary | 21 August 2009 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 05 January 2021 | Active |
The Hub 150, Woodlands Court, Ash Ridge Road Bradley Stoke, Bristol, England, BS32 4LB | Corporate Secretary | 01 March 2012 | Active |
Lucknam Park Stud, Colerne, Chippenham, SN14 8AZ | Director | - | Active |
29 Castle Road, Clevedon, BS21 7DA | Director | - | Active |
Unit 2 Woodlands Court, Ashridge Road, Bradley Stoke, United Kingdom, BS32 4LB | Director | 28 February 2013 | Active |
Flat 1, 29 Castle Road, Clevedon, BS21 7DA | Director | 05 March 2009 | Active |
29 Castle Road, Clevedon, BS21 7DA | Director | - | Active |
Flat 3 29 Castle Road, Clevedon, BS21 7DA | Director | 01 June 1997 | Active |
29 Castle Road, Clevedon, BS21 7DA | Director | - | Active |
41 Hill Road, Clevedon, Somerset, BS21 7PD | Director | 23 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.