UKBizDB.co.uk

CASTLE MILL APARTMENTS LIMITED

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

This company is commonly known as Castle Mill Apartments Limited. The company was founded 18 years ago and was given the registration number 05604397. The firm's registered office is in DONCASTER. You can find them at 4 Sidings Court, , Doncaster, South Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASTLE MILL APARTMENTS LIMITED
Company Number:05604397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Sidings Court, Doncaster, South Yorkshire, England, DN4 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Corporate Secretary03 October 2022Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director20 June 2022Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director31 January 2007Active
Redwood, 4 Blegberry Gardens, Shootersway, Berkhamsted, HP4 3AR

Secretary31 January 2007Active
25 Curtis Road, Hemel Hempstead, HP3 8LE

Secretary26 October 2005Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Corporate Secretary01 August 2013Active
1, Lodge Close, Bicester, England, OX26 3TE

Corporate Secretary15 February 2021Active
58 St Peters Street, St Albans, AL1 3HG

Corporate Secretary23 August 2007Active
58, St. Peters Street, St. Albans, United Kingdom, AL1 3HG

Director28 April 2010Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director28 April 2010Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director20 June 2022Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director28 April 2010Active
Lawrence House, James Nicolson Link, York, England, YO30 4WG

Director01 June 2016Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director28 April 2010Active
Little Gaddesden Lodge, Brownlow Gate Little Gaddesden, Berkhamsted, HP4 1NR

Director26 October 2005Active
Lawrence House, James Nicolson Link, Clifton Moor, York, England, YO30 4WG

Director23 October 2017Active
Redwood, 4 Blegberry Gardens, Shootersway, Berkhamsted, HP4 3AR

Director31 January 2007Active
25 Curtis Road, Hemel Hempstead, HP3 8LE

Director26 October 2005Active

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

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Officers

Appoint corporate secretary company with name date.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-10-06Address

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

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint corporate secretary company with name date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Address

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

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Change corporate secretary company with change date.

Download
2019-11-13Address

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

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.