CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06978991

Incorporation date

03/08/2009

Size

Dormant

Contacts

Registered address

Registered address

Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2009)
dot icon10/02/2026
Termination of appointment of Stephen John Langford as a director on 2026-02-10
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
Director's details changed for Mr David Malcolm Willey on 2024-08-13
dot icon01/08/2024
Registered office address changed from C/O Gh Property Management Services Ltd the Corner Lodge Unit E Meadow View Business Park, Winchester Rd Upham, Southampton Hampshire SO32 1HJ England to Principle Estate Management 137 Newhall Street Newhall Street Birmingham B3 1SF on 2024-08-01
dot icon01/08/2024
Termination of appointment of Gh Property Management Services Limited as a secretary on 2024-08-01
dot icon01/08/2024
Appointment of Principle Estate Services Limited as a secretary on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon16/05/2024
Termination of appointment of James Antonius Hardy as a director on 2024-05-14
dot icon18/12/2023
Appointment of Mr David Malcolm Willey as a director on 2023-11-10
dot icon14/09/2023
Termination of appointment of Keith Alan Harvey as a director on 2023-09-14
dot icon10/08/2023
Register inspection address has been changed from C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD England to The Corner Lodge, Unit E Meadow View Business Park Winchester Road Upham, Southampton Hampshire SO32 1HJ
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon16/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of Peter Melt Brink as a director on 2023-02-09
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/04/2022
Termination of appointment of Richard Trevor Day as a director on 2022-04-16
dot icon06/04/2022
Termination of appointment of Philip William John Morgan as a director on 2022-04-01
dot icon01/03/2022
Appointment of Rachel Amanda Clapham as a director on 2022-02-15
dot icon28/02/2022
Appointment of Mr Stephen John Langford as a director on 2022-02-15
dot icon28/02/2022
Appointment of Keith Alan Harvey as a director on 2022-02-15
dot icon28/02/2022
Appointment of Mr James Antonius Hardy as a director on 2022-02-15
dot icon28/02/2022
Termination of appointment of Sophie Bernadette Skudder as a director on 2022-02-15
dot icon28/02/2022
Appointment of Mr Peter Melt Brink as a director on 2022-02-15
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2021
Secretary's details changed for Gh Property Management Services Limited on 2020-12-14
dot icon30/09/2021
Memorandum and Articles of Association
dot icon30/09/2021
Resolutions
dot icon05/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon29/12/2020
Registered office address changed from C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management Services Ltd the Corner Lodge Unit E Meadow View Business Park, Winchester Rd Upham, Southampton Hampshire SO32 1HJ on 2020-12-29
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/12/2020
Termination of appointment of Robert James Everett as a director on 2020-12-24
dot icon20/10/2020
Appointment of Sophie Bernadette Skudder as a director on 2020-09-22
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon20/07/2020
Termination of appointment of Guy Jeremy Roberts as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Rebecca Lindy Milner as a director on 2020-07-20
dot icon02/07/2020
Termination of appointment of Peter Melt Brink as a director on 2020-06-26
dot icon23/06/2020
Memorandum and Articles of Association
dot icon22/05/2020
Resolutions
dot icon29/04/2020
Appointment of Mrs Rebecca Lindy Milner as a director on 2020-04-16
dot icon29/04/2020
Appointment of Richard Trevor Day as a director on 2020-04-16
dot icon16/03/2020
Termination of appointment of Rebecca Louise Lester as a director on 2020-03-16
dot icon03/02/2020
Termination of appointment of Richard James Milner as a director on 2020-02-02
dot icon09/12/2019
Termination of appointment of Nigel Towell as a director on 2019-11-30
dot icon05/12/2019
Appointment of Mr Peter Melt Brink as a director on 2019-11-28
dot icon04/12/2019
Appointment of Mrs Rebecca Louise Lester as a director on 2019-11-28
dot icon04/12/2019
Appointment of Mr. Robert James Everett as a director on 2019-11-28
dot icon15/10/2019
Termination of appointment of Kate Smith as a director on 2019-10-14
dot icon06/09/2019
Termination of appointment of Alice Branagan-Harris as a director on 2019-09-05
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon18/03/2019
Termination of appointment of William Stephen Mckenzie as a director on 2019-03-18
dot icon12/02/2019
Appointment of Mr Richard James Milner as a director on 2019-02-06
dot icon12/02/2019
Appointment of Mrs Alice Branagan-Harris as a director on 2019-02-06
dot icon12/02/2019
Appointment of Mr Guy Jeremy Roberts as a director on 2019-02-06
dot icon05/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2018
Termination of appointment of Gordon Derek Stewart Mckinnon as a director on 2018-09-11
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon13/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon13/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/08/2016
Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD
dot icon20/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon20/08/2016
Register(s) moved to registered office address C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD
dot icon11/07/2016
Termination of appointment of James Hardy as a director on 2016-07-01
dot icon30/04/2016
Registered office address changed from C/O Pinnacle Property Management Ltd Wokingham Road Hurst Reading RG10 0RU to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 2016-04-30
dot icon30/04/2016
Appointment of Gh Property Management Services Limited as a secretary on 2016-04-26
dot icon30/04/2016
Termination of appointment of Pinnacle Property Management Limited as a secretary on 2016-04-25
dot icon01/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon15/02/2016
Appointment of Mr James Hardy as a director on 2016-02-15
dot icon15/02/2016
Appointment of Ms Kate Smith as a director on 2016-02-15
dot icon19/01/2016
Appointment of Mr William Stephen Mckenzie as a director on 2016-01-01
dot icon19/01/2016
Appointment of Mr Gordon Derek Stewart Mckinnon as a director on 2016-01-19
dot icon07/01/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon01/09/2015
Annual return made up to 2015-08-03 no member list
dot icon22/07/2015
Total exemption full accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-03 no member list
dot icon10/01/2014
Appointment of Nigel Towell as a director
dot icon07/01/2014
Appointment of Philip William John Morgan as a director
dot icon07/01/2014
Appointment of Pinnacle Property Management Limited as a secretary
dot icon02/01/2014
Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR Uk on 2014-01-02
dot icon02/01/2014
Termination of appointment of Paul Mccann as a director
dot icon02/01/2014
Termination of appointment of Geoffrey Banfield as a director
dot icon02/01/2014
Termination of appointment of Pitsec Ltd as a secretary
dot icon02/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-03 no member list
dot icon20/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-03 no member list
dot icon18/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-08-03 no member list
dot icon04/08/2011
Register(s) moved to registered inspection location
dot icon04/08/2011
Register inspection address has been changed
dot icon07/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-08-03 no member list
dot icon03/08/2010
Secretary's details changed for Pitsec Ltd on 2009-10-01
dot icon11/03/2010
Director's details changed for Mr Geoffrey Piers Banfield on 2009-10-01
dot icon11/03/2010
Director's details changed for Mr Paul Joseph Mccann on 2009-10-01
dot icon03/08/2009
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
31/12/2013 - 25/04/2016
318
PITSEC LIMITED
Corporate Secretary
03/08/2009 - 31/12/2013
210
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
26/04/2016 - 01/08/2024
186
Mckenzie, William Stephen
Director
01/01/2016 - 18/03/2019
28
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
01/08/2024 - Present
144

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED

CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/2009 with the registered office located at Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham B3 1SF. 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 CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED?

toggle

CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/2009 .

Where is CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED located?

toggle

CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED is registered at Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham B3 1SF.

What does CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED do?

toggle

CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASBROOK FIELDS (MICHELMERSH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Stephen John Langford as a director on 2026-02-10.