This company is commonly known as Castle Gate Park Management Company Limited. The company was founded 24 years ago and was given the registration number 03815103. The firm's registered office is in DUDLEY. You can find them at The Council House, Priory Road, Dudley, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CASTLE GATE PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03815103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Council House, Priory Road, Dudley, DY1 1HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Council House, Priory Road, Dudley, DY1 1HF | Director | 03 December 2020 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 28 July 1999 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 06 September 2002 | Active |
Kent House 14-17, Market Place, London, W1W 8AJ | Secretary | 23 July 2008 | Active |
9 Hillside, Bolton, BL1 5DT | Secretary | 31 August 1999 | Active |
The Council House, Priory Road, Dudley, DY1 1HF | Secretary | 14 August 2014 | Active |
Anchorage 1, Anchorage Quay, Salford Quays, United Kingdom, M50 3YJ | Director | 02 November 2009 | Active |
19 Marland Way, Stretford Marina, Manchester, M32 0NP | Director | 18 May 2005 | Active |
Anchorage 1, Anchorage Quay, Salford Quays, United Kingdom, M50 3YJ | Director | 01 April 2004 | Active |
Anchorage 1, Anchorage Quay, Salford Quays, United Kingdom, M50 3YJ | Director | 15 September 2006 | Active |
15 Willow Green, Knutsford, WA16 6AX | Director | 31 August 1999 | Active |
4 Willow Court, Well Lane, Mollington, CH1 6LD | Director | 15 September 2006 | Active |
The Council House, Priory Road, Dudley, DY1 1HF | Director | 21 January 2016 | Active |
The Council House, Priory Road, Dudley, United Kingdom, DY1 1HF | Director | 23 October 2012 | Active |
47 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD | Director | 31 August 1999 | Active |
22 Longacres Road, Halebarns, Altrincham, WA15 0RS | Director | 31 August 1999 | Active |
The Council House, Priory Road, Dudley, United Kingdom, DY1 1HF | Director | 23 October 2012 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 28 July 1999 | Active |
Reassure Ltd | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Telford Centre, Telford, England, TF3 4NB |
Nature of control | : |
|
Legal And General Assurance Society Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Coleman Street, London, England, EC2R 5AA |
Nature of control | : |
|
Vur Village Trading No1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 600 1st Floor Lakeview, Lakeside Drive, Warrington, England, WA1 1RW |
Nature of control | : |
|
Dudley Metropolitan Borough Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Council House, Priory Road, Dudley, England, DY1 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Capital | Capital allotment shares. | Download |
2023-01-16 | Capital | Capital allotment shares. | Download |
2022-11-16 | Capital | Capital allotment shares. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Capital | Capital allotment shares. | Download |
2018-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.