UKBizDB.co.uk

CASTLE SYNDICATE MANAGEMENT LIMITED

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

This company is commonly known as Castle Syndicate Management Limited. The company was founded 47 years ago and was given the registration number 01315505. The firm's registered office is in . You can find them at 65 St Edmunds Church Street, Salisbury, , . This company's SIC code is 6601 - Life insurance/reinsurance.

Company Information

Name:CASTLE SYNDICATE MANAGEMENT LIMITED
Company Number:01315505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 May 1977
Jurisdiction:England - Wales
Industry Codes:
  • 6601 - Life insurance/reinsurance

Office Address & Contact

Registered Address:65 St Edmunds Church Street, Salisbury, SP1 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE

Secretary28 June 1994Active
33 Westbury Lodge Close, Pinner, HA5 3EG

Director07 January 1992Active
126 Manor Park, Lewisham, London, SE13 5RH

Director14 August 1991Active
The Fairways, 17 Kestrel Close, Ewshot, Farnham, GU10 5TW

Secretary05 November 1991Active
4 The Drive, Sidcup, DA14 4HQ

Secretary-Active
The Barn, Highmoor, Henley On Thames, RG9 5DH

Director14 August 1991Active
Firwood 5 Lincoln Drive, Pyrford, Woking, GU22 8RL

Director-Active
7 Dene Lane, Lower Bourne, Farnham, GU10 3PW

Director-Active
11 Middlings Rise, Sevenoaks, TN13 2NS

Director-Active
98 Waverley Crescent, Wickford, SS11 7LS

Director-Active
28 Hillway, Westcliff On Sea, SS0 8QA

Director-Active
Roundbush, Aldenham, WD2 8BQ

Director-Active
Beacon Lodge 38 Camden Road, Sevenoaks, TN13 3LX

Director07 January 1992Active
Tye Ponds, Queensborough Lane, Braintree Green, CM7

Director-Active
Englefield House 23 Highgate High Street, London, N6 5JT

Director-Active
The Corpse Ley Farm Baxters Lane, Shortisham All Saints, Norwich, NR15 1XP

Director-Active
Plum Pudding Lane, Baylam, IP6 8JR

Director-Active
Pickeridge Farm House Cob Lane, Ardingly, Haywards Heath, RH17 6ST

Director14 August 1991Active
67 Thomas More House, Barbican, London, EL2Y 8BT

Director-Active
24 Arethusa Way, Bisley, Woking, GU24 9BX

Director07 January 1992Active
48 Commonfield Road, Banstead, SM7 2JZ

Director07 January 1992Active

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
2022-05-23Gazette

Gazette dissolved liquidation.

Download
2022-02-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2010-09-22Insolvency

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

Download
2009-07-22Insolvency

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

Download
2009-03-05Insolvency

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

Download
2009-03-05Insolvency

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

Download
2008-03-17Insolvency

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

Download
2007-08-16Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-01-30Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-08-21Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-01-31Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-08-03Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-03-10Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-07-21Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-03-15Address

Legacy.

Download
2004-02-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-07-29Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-02-19Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-08-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-02-01Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-09-05Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-01-30Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2000-08-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2000-01-26Insolvency

Liquidation voluntary statement of receipts and payments.

Download
1999-08-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download

Copyright © 2024. All rights reserved.