29 CASTLE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

29 CASTLE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02021648

Incorporation date

21/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon11/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Appointment of Stephen & Co Block Management as a secretary on 2021-09-20
dot icon28/09/2021
Registered office address changed from C/O Stephens & Co Block Management 15a Waterloo Street Weston Super Mare BS23 1LA England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2021-09-28
dot icon20/09/2021
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Stephens & Co Block Management 15a Waterloo Street Weston Super Mare BS23 1LA on 2021-09-20
dot icon20/09/2021
Termination of appointment of Cosec Management Service Ltd as a secretary on 2021-09-20
dot icon22/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon25/02/2021
Appointment of Pamela Wright-Davies as a director on 2021-02-25
dot icon31/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Termination of appointment of Woods Block Management Limited as a secretary on 2021-01-05
dot icon05/01/2021
Appointment of Cosec Management Service Ltd as a secretary on 2021-01-05
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/01/2020
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-01-27
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon14/03/2019
Termination of appointment of Paul Henry Ellis as a director on 2019-03-14
dot icon02/11/2018
Micro company accounts made up to 2018-06-30
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon28/04/2018
Micro company accounts made up to 2017-06-30
dot icon25/10/2017
Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2017-10-25
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon12/08/2013
Director's details changed for Miss Sarah Elizabeth Friend on 2013-08-08
dot icon12/08/2013
Director's details changed for Matthew James Read on 2013-08-08
dot icon04/03/2013
Appointment of Mr Paul Henry Ellis as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Termination of appointment of Matthew Young as a director
dot icon05/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon29/03/2012
Appointment of West Country Property Services Limited as a secretary
dot icon29/03/2012
Termination of appointment of Jane Stockford as a secretary
dot icon29/03/2012
Appointment of Mrs Jane Victoria Stockford as a secretary
dot icon01/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/08/2010
Director's details changed for Jonathan Garrett on 2010-08-07
dot icon17/08/2010
Director's details changed for Matthew James Read on 2010-08-07
dot icon17/08/2010
Director's details changed for Miss Sarah Elizabeth Friend on 2010-08-07
dot icon17/08/2010
Termination of appointment of Mary Williamson as a secretary
dot icon20/04/2010
Appointment of Mr Matthew Young as a director
dot icon19/04/2010
Termination of appointment of Judith James as a director
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/08/2009
Secretary appointed mary pauline williamson
dot icon24/08/2009
Appointment terminated secretary robert turner
dot icon18/08/2009
Return made up to 09/08/09; full list of members
dot icon12/03/2009
Appointment terminated director william james
dot icon12/03/2009
Director appointed judith anne james
dot icon11/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 09/08/08; full list of members
dot icon07/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/08/2007
Return made up to 09/08/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/08/2006
Return made up to 09/08/06; full list of members
dot icon10/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/08/2005
Return made up to 09/08/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
New secretary appointed
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: 29,castle road clevedon avon BS21 7DA
dot icon25/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/09/2003
Return made up to 21/07/03; full list of members
dot icon13/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/09/2002
Return made up to 09/08/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/08/2001
New director appointed
dot icon14/08/2001
Return made up to 09/08/01; full list of members
dot icon20/09/2000
Return made up to 18/08/00; full list of members
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Full accounts made up to 2000-06-30
dot icon25/08/1999
Full accounts made up to 1999-06-30
dot icon25/08/1999
Return made up to 18/08/99; change of members
dot icon17/08/1998
Return made up to 21/08/98; no change of members
dot icon17/08/1998
New secretary appointed
dot icon15/07/1998
Full accounts made up to 1998-06-30
dot icon30/06/1998
Full accounts made up to 1997-06-30
dot icon19/08/1997
Return made up to 21/08/97; full list of members
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
New secretary appointed
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon11/08/1996
Return made up to 21/08/96; full list of members
dot icon08/08/1996
Accounts for a small company made up to 1996-06-30
dot icon19/03/1996
Full accounts made up to 1995-06-30
dot icon24/08/1995
Return made up to 21/08/95; no change of members
dot icon03/09/1994
Full accounts made up to 1994-06-30
dot icon25/08/1994
Return made up to 21/08/94; no change of members
dot icon12/09/1993
Return made up to 21/08/93; full list of members
dot icon30/08/1993
Full accounts made up to 1993-06-30
dot icon21/08/1992
Full accounts made up to 1992-06-30
dot icon21/08/1992
Return made up to 21/08/92; no change of members
dot icon23/08/1991
Full accounts made up to 1991-06-30
dot icon23/08/1991
Return made up to 21/08/91; no change of members
dot icon03/09/1990
Full accounts made up to 1990-06-30
dot icon03/09/1990
Director resigned;new director appointed
dot icon22/08/1990
Return made up to 21/08/90; full list of members
dot icon06/09/1989
Full accounts made up to 1989-06-30
dot icon06/09/1989
Return made up to 30/08/89; full list of members
dot icon26/06/1989
Director resigned;new director appointed
dot icon02/12/1988
Full accounts made up to 1988-06-30
dot icon10/11/1988
Return made up to 31/10/88; full list of members
dot icon17/02/1988
Director resigned;new director appointed
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon17/02/1988
New director appointed
dot icon17/02/1988
New director appointed
dot icon17/02/1988
New director appointed
dot icon20/10/1987
Full accounts made up to 1987-06-30
dot icon09/09/1987
Return made up to 30/06/87; full list of members
dot icon09/09/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon08/09/1987
Registered office changed on 08/09/87 from: oliver house stud chedglow near malmesbury wilsthire
dot icon30/10/1986
Director resigned;new director appointed
dot icon21/05/1986
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.48K
-
0.00
1.98K
-
2022
0
1.26K
-
0.00
2.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, Jonathan Charles
Director
24/08/2000 - Present
2
Read, Matthew James
Director
19/08/2001 - Present
3
Wright-Davies, Pamela
Director
25/02/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 29 CASTLE ROAD MANAGEMENT LIMITED

29 CASTLE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/1986 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 29 CASTLE ROAD MANAGEMENT LIMITED?

toggle

29 CASTLE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/05/1986 .

Where is 29 CASTLE ROAD MANAGEMENT LIMITED located?

toggle

29 CASTLE ROAD MANAGEMENT LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 29 CASTLE ROAD MANAGEMENT LIMITED do?

toggle

29 CASTLE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 CASTLE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-06-30.