56 CASTLEWOOD ROAD FLAT OWNERS LIMITED

Register to unlock more data on OkredoRegister

56 CASTLEWOOD ROAD FLAT OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04996946

Incorporation date

16/12/2003

Size

Dormant

Contacts

Registered address

Registered address

10 Wasdale Drive, Gatley, Cheadle, Cheshire SK8 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon12/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon07/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon29/11/2021
Appointment of Mrs Ryann Brion Foulke as a director on 2021-11-22
dot icon29/11/2021
Termination of appointment of Daniielle Heather Unway as a director on 2021-11-22
dot icon29/11/2021
Appointment of Mr Clay Alexander Slater Thompson as a director on 2021-11-22
dot icon18/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/03/2016
Annual return made up to 2016-02-27 no member list
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/03/2015
Annual return made up to 2015-02-27 no member list
dot icon19/10/2014
Appointment of Miss Daniielle Heather Unway as a director on 2013-12-16
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/03/2014
Annual return made up to 2014-02-27 no member list
dot icon28/12/2013
Termination of appointment of Neil Bridgeman as a director
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-27 no member list
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-27 no member list
dot icon21/03/2012
Director's details changed for Mr Neil Charles Victor Bridgeman on 2010-12-04
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-02-27 no member list
dot icon04/12/2010
Appointment of Mr Neil Charles Victor Bridgeman as a director
dot icon04/12/2010
Termination of appointment of Joel Belsham as a director
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-27 no member list
dot icon15/03/2010
Director's details changed for Mr Manish Ramanlal Patel on 2010-02-27
dot icon15/03/2010
Director's details changed for Mr Joel Belsham on 2010-02-27
dot icon15/03/2010
Director's details changed for Mr Joel Belsham on 2005-10-17
dot icon09/03/2010
Director's details changed for Mr Joel Belsham on 2005-10-17
dot icon02/03/2010
Secretary's details changed for Mr Manish Ramanlal Patel on 2007-09-17
dot icon02/03/2010
Director's details changed for Mr Joel Belsham on 2005-10-17
dot icon02/03/2010
Director's details changed for Mr Joel Belsham on 2005-10-17
dot icon02/03/2010
Director's details changed for Joel Belsham on 2005-10-17
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Registered office changed on 18/08/2009 from 56 castlewood road london N16 6DW
dot icon05/03/2009
Annual return made up to 27/02/09
dot icon05/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon22/09/2008
Accounts for a dormant company made up to 2006-12-31
dot icon22/09/2008
Annual return made up to 16/12/07
dot icon21/02/2007
Annual return made up to 05/01/07
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon13/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon08/02/2007
Annual return made up to 16/12/06
dot icon08/02/2007
Annual return made up to 16/12/05
dot icon08/02/2007
New director appointed
dot icon29/11/2005
Secretary resigned;director resigned
dot icon01/07/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
New secretary appointed
dot icon22/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/03/2005
New director appointed
dot icon12/01/2005
Annual return made up to 16/12/04
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New secretary appointed;new director appointed
dot icon15/06/2004
Resolutions
dot icon24/05/2004
Registered office changed on 24/05/04 from: 6-8 underwood street london N1 7JQ
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Secretary resigned;director resigned
dot icon30/12/2003
Certificate of change of name
dot icon16/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/12/2003 - 19/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/12/2003 - 19/12/2003
36021
Bridgeman, Neil Charles Victor
Director
04/12/2010 - 06/12/2013
4
Patel, Manish Ramanlal
Secretary
30/11/2005 - Present
1
Patel, Manish Ramanlal
Director
01/01/2005 - Present
4

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 56 CASTLEWOOD ROAD FLAT OWNERS LIMITED

56 CASTLEWOOD ROAD FLAT OWNERS LIMITED is an(a) Active company incorporated on 16/12/2003 with the registered office located at 10 Wasdale Drive, Gatley, Cheadle, Cheshire SK8 4RT. There are currently 5 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 56 CASTLEWOOD ROAD FLAT OWNERS LIMITED?

toggle

56 CASTLEWOOD ROAD FLAT OWNERS LIMITED is currently Active. It was registered on 16/12/2003 .

Where is 56 CASTLEWOOD ROAD FLAT OWNERS LIMITED located?

toggle

56 CASTLEWOOD ROAD FLAT OWNERS LIMITED is registered at 10 Wasdale Drive, Gatley, Cheadle, Cheshire SK8 4RT.

What does 56 CASTLEWOOD ROAD FLAT OWNERS LIMITED do?

toggle

56 CASTLEWOOD ROAD FLAT OWNERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 56 CASTLEWOOD ROAD FLAT OWNERS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.