UKBizDB.co.uk

CASTLE MEWS NEWARK (RESIDENTS) MANAGEMENT LIMITED

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

This company is commonly known as Castle Mews Newark (residents) Management Limited. The company was founded 33 years ago and was given the registration number 02526853. 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.

Company Information

Name:CASTLE MEWS NEWARK (RESIDENTS) MANAGEMENT LIMITED
Company Number:02526853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary29 April 2020Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director07 August 2002Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director11 May 2022Active
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG

Secretary-Active
1 Oakwood Road, Lincoln, LN6 3LH

Secretary22 April 2003Active
7 Castle Brewery Court, Newark, NG24 4ED

Secretary12 August 1996Active
11 Castle Brewery Court, Newark, NG24 4ED

Secretary01 August 1993Active
4 Loughborough Close, Grange Park, Swindon, SN5 6BW

Director01 February 1992Active
2 Castle Brewery Court, Eldon Street, Newark, NG24 4ED

Director13 June 2005Active
8, Castle Brewery Court, Newark, NG24 4ED

Director13 July 2009Active
1 Oakwood Road, Doddington Road, Lincoln, LN6 3LH

Director15 March 2018Active
7 Castle Brewery Court, Newark, NG24 4ED

Director01 August 1993Active
6 Castle Brewery Court, Newark, NG24 4ED

Director01 August 1993Active
Flat 1 Castle Brewery Court, Albion Street, Newark, NG24 4ED

Director08 July 2004Active
Smithy Cottage, Eardington, Bridgnorth, WY16 5LB

Director-Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director10 April 2018Active
132 Widney Manor Road, Solihull, B91 3JJ

Director-Active
42 The Crescent, Mortimer, Reading, RG7 3RU

Director01 February 1992Active
15 Castle Brewery, Newark, NG24 4ED

Director07 August 2002Active
20 Albion Street, Newark, NG24 4BL

Director01 August 1993Active
10 Castle Brewery Court, Newark, NG24 4ED

Director13 June 2005Active

People with Significant Control

Mr Peter Boole
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as trust
Mr James William Costello
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:1 Oakwood Road, Lincoln, LN6 3LH
Nature of control:
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Appoint corporate secretary company with name date.

Download
2020-04-29Address

Change registered office address company with date old address new address.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.