UKBizDB.co.uk

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

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

This company is commonly known as Castle Property Management And Building Services Limited. The company was founded 23 years ago and was given the registration number 04220722. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 211 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED
Company Number:04220722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 May 2001
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Suite 211 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Tabernacle Street, London, EC2A 4BA

Secretary14 March 2008Active
93, Tabernacle Street, London, EC2A 4BA

Director01 September 2002Active
93, Tabernacle Street, London, EC2A 4BA

Director01 January 2013Active
93, Tabernacle Street, London, EC2A 4BA

Director01 January 2013Active
93, Tabernacle Street, London, EC2A 4BA

Director01 October 2002Active
93, Tabernacle Street, London, EC2A 4BA

Director21 May 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary21 May 2001Active
Glebe Barn, Glebe Farm Court, West Boldon, NE36 0DD

Secretary01 June 2002Active
15 Mitford Road, South Shields, NE34 0EQ

Secretary21 May 2001Active
Glebe Barn, Glebe Farm Court, West Boldon, NE36 0DD

Director01 June 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director21 May 2001Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Address

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

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-05Address

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

Download
2020-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-20Address

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

Download
2019-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-04Address

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

Download
2015-10-22Mortgage

Mortgage satisfy charge full.

Download
2015-09-10Address

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

Download
2015-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-08Resolution

Resolution.

Download
2015-09-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type full.

Download
2014-08-18Accounts

Change account reference date company.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Auditors

Auditors resignation company.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.