UKBizDB.co.uk

CASTLEWOOD PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Castlewood Property Management Limited. The company was founded 27 years ago and was given the registration number 03215195. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CASTLEWOOD PROPERTY MANAGEMENT LIMITED
Company Number:03215195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, One Eagle Place, St James's, London, England, SW1Y 6AF

Director29 January 2016Active
2nd Floor, One Eagle Place, St James's, London, United Kingdom, SW1Y 6AF

Director29 January 2016Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Secretary29 September 2010Active
17 Dearnford Close, Bromborough, Wirral, L62 6EW

Secretary10 September 1996Active
17 Roehampton Drive, Blundellsands, Liverpool, L23 7XD

Secretary20 February 1998Active
Suite A, 6 Honduras Street, London, England, EC1Y 0TH

Corporate Secretary29 January 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 1996Active
Grendon, 28 Abbey Road, West Kirby, L48 7EP

Director10 September 1996Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director25 November 1996Active
Ravenswood Mayes Green, Ockley, Dorking, RH5 5PN

Director25 November 1996Active
Mulberry Tree House, Devonshire Avenue, Amersham, HP6 5JF

Director25 November 1996Active
17 Roehampton Drive, Blundellsands, Liverpool, L23 7XD

Director20 May 1998Active
2 Stoneleigh Gardens, Grappenhall, Warrington, WA4 3LE

Director10 September 1996Active
8 Arley End, High Legh, Knutsford, WA16 6NA

Director25 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 June 1996Active

People with Significant Control

Castlewood Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-16Dissolution

Dissolution application strike off company.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Address

Change sail address company with old address new address.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-06-30Officers

Termination secretary company with name termination date.

Download
2017-06-28Address

Move registers to registered office company with new address.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Change account reference date company current shortened.

Download
2016-12-15Accounts

Accounts with accounts type full.

Download
2016-07-18Accounts

Change account reference date company previous extended.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.