UKBizDB.co.uk

CASTLE GATE PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Council House, Priory Road, Dudley, DY1 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Council House, Priory Road, Dudley, DY1 1HF

Director03 December 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary28 July 1999Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary06 September 2002Active
Kent House 14-17, Market Place, London, W1W 8AJ

Secretary23 July 2008Active
9 Hillside, Bolton, BL1 5DT

Secretary31 August 1999Active
The Council House, Priory Road, Dudley, DY1 1HF

Secretary14 August 2014Active
Anchorage 1, Anchorage Quay, Salford Quays, United Kingdom, M50 3YJ

Director02 November 2009Active
19 Marland Way, Stretford Marina, Manchester, M32 0NP

Director18 May 2005Active
Anchorage 1, Anchorage Quay, Salford Quays, United Kingdom, M50 3YJ

Director01 April 2004Active
Anchorage 1, Anchorage Quay, Salford Quays, United Kingdom, M50 3YJ

Director15 September 2006Active
15 Willow Green, Knutsford, WA16 6AX

Director31 August 1999Active
4 Willow Court, Well Lane, Mollington, CH1 6LD

Director15 September 2006Active
The Council House, Priory Road, Dudley, DY1 1HF

Director21 January 2016Active
The Council House, Priory Road, Dudley, United Kingdom, DY1 1HF

Director23 October 2012Active
47 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director31 August 1999Active
22 Longacres Road, Halebarns, Altrincham, WA15 0RS

Director31 August 1999Active
The Council House, Priory Road, Dudley, United Kingdom, DY1 1HF

Director23 October 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director28 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Capital

Capital allotment shares.

Download
2023-01-16Capital

Capital allotment shares.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Capital

Capital allotment shares.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.