UKBizDB.co.uk

CASTLEFIELD ESTATES LIMITED

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

This company is commonly known as Castlefield Estates Limited. The company was founded 42 years ago and was given the registration number 01577258. The firm's registered office is in MANCHESTER. You can find them at Eastgate, 2 Castle Street, Castlefield, Manchester, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CASTLEFIELD ESTATES LIMITED
Company Number:01577258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Eastgate, 2 Castle Street, Castlefield, Manchester, Lancashire, M3 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastgate, 2 Castle Street, Castlefield, Manchester, United Kingdom, M3 4LZ

Secretary-Active
Eastgate, 2 Castle Street, Manchester, United Kingdom, M3 4LZ

Director07 December 2011Active
Eastgate, 2 Castle Street, Castlefield, Manchester, United Kingdom, M3 4LZ

Director-Active
Eastgate, 2 Castle Street, Manchester, United Kingdom, M3 4LZ

Director07 December 2011Active
53 Mayors Road, Altrincham, WA15 9RW

Director06 April 1995Active
Ferrings Lodge 54 Adlington Road, Wilmslow, SK9 2BJ

Director-Active

People with Significant Control

Castlefield Holdings Limited
Notified on:24 January 2018
Status:Active
Country of residence:United Kingdom
Address:Eastgate, 2 Castle Street, Manchester, United Kingdom, M3 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ramsbottom
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:United Kingdom
Address:Ferrings Lodge, Adlington Road, Wilmslow, United Kingdom, SK9 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sarah Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:822, Wilmslow Road, Manchester, United Kingdom, M20 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Anne Theresa Irwin
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Alpha House, 4 Greek Street, Stockport, England, SK3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • 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 (6 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Change person secretary company with change date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.