UKBizDB.co.uk

CASTLE QUAY (NEATH) MANAGEMENT LIMITED

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

This company is commonly known as Castle Quay (neath) Management Limited. The company was founded 31 years ago and was given the registration number 02811419. The firm's registered office is in NEATH. You can find them at Woodfield House, Castle Walk, Neath, West Glamorgan. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASTLE QUAY (NEATH) MANAGEMENT LIMITED
Company Number:02811419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodfield House, Castle Walk, Neath, West Glamorgan, SA11 3LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Willet Close, Neath, Wales, SA11 1RZ

Director03 September 2014Active
30 Rugby Avenue, Neath, United Kingdom,

Director06 June 2018Active
5 Castle Quay, The Latt, Neath, SA11 3LW

Secretary08 July 1999Active
1 Wellington House, Baker Street, Weybridge, KT13 8DZ

Secretary21 April 1993Active
9 Castle Quay, The Latt, Neath, SA11 3LW

Secretary05 October 1994Active
Tyn Y Waun, Clyne, Neath, United Kingdom, SA11 4ES

Secretary05 June 2007Active
3 Osprey Close Leiros Park, Bryncoch, Neath, SA10 7EP

Director05 October 1994Active
1 Crockhurst, Southwater, Horsham, RH13 7XA

Director21 April 1993Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director10 May 1993Active
8 Watch Elm Close, Bradley Stoke South, Bristol, BS32 8AN

Director25 May 1993Active
22, Willet Close, Neath, Wales, SA11 1RZ

Director11 May 2009Active
5 Castle Quay, The Latt, Neath, SA11 3LW

Director08 July 1999Active
1 Castle Quay, The Latt, Neath, SA11 3LW

Director05 October 1994Active
5 Castle Quay, The Latt, Neath, SA11 3LW

Director05 October 1994Active
Woodlands, South Road, Liphook, GU30 7HS

Director21 April 1993Active
12 Castle Quay, Neath, SA11 3LW

Director20 May 2005Active
9 Glebeland Street, Cadoxton, Neath, SA10 8AY

Director20 August 1998Active
3 Castle Quay, The Latt, Neath, SA11 3LW

Director05 October 1994Active
13 Castle Quay, The Latt, Neath Swansea, SA11 3LW

Director05 May 1998Active
10 Castle Quay, Neath, SA11 3LW

Director15 April 2005Active
8 Castle Quay, The Latt, Neath, SA11 3LW

Director05 October 1994Active
9 Castle Quay, The Latt, Neath, SA11 3LW

Director05 October 1994Active
Tyn Y Waun, Clyne, Neath, United Kingdom, SA11 4ES

Director21 April 2008Active
8 Castle Quay, The Latt, Neath, SA11 3LW

Director08 July 1999Active
16 Castle Quay, The Latt, Neath, SA11 3LW

Director18 April 1998Active
59 Harle Street, Neath, SA11 3EB

Director05 May 1998Active
30 Danygraig Road, Trebanos, Pontardawe, Swansea, SA8 4DS

Director08 July 1999Active
Windermere, Bryn Catwg, Cadoxton, Neath, Wales, SA10 8BG

Director19 June 2013Active

People with Significant Control

Mr Neil Edward Horsley
Notified on:06 June 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:30 Rugby Avenue, Neath, United Kingdom, SA11 1YT
Nature of control:
  • Significant influence or control
Mr John Carson Morris
Notified on:22 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Wales
Address:10 Castle Quay, Neath, Wales, SA11 3LW
Nature of control:
  • Significant influence or control
Mrs Margaret Diane Williams
Notified on:22 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:Wales
Address:30 Danygraig Road, Pontardawe, Swansea, Wales, SA8 4DS
Nature of control:
  • Significant influence or control
Mr William Thomas Davies
Notified on:22 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:Wales
Address:22 Willet Close, Neath, Wales, SA11 1RZ
Nature of control:
  • Significant influence or control
Mr Robert Williams
Notified on:22 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Wales
Address:Windermere, Bryn Catwg, Neath, Wales, SA10 8BG
Nature of control:
  • Significant influence or control

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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date no member list.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.