CASTERBRIDGE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTERBRIDGE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02796807

Incorporation date

05/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1993)
dot icon06/02/2026
Termination of appointment of Gillian Pauline Blake as a director on 2026-02-04
dot icon17/12/2025
Total exemption full accounts made up to 2025-06-23
dot icon31/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-06-23
dot icon25/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-06-23
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-23
dot icon26/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon28/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon28/04/2021
Director's details changed for Alan Bartley Watson on 2021-04-27
dot icon28/04/2021
Director's details changed for Mr Antony Richard Gray on 2021-04-27
dot icon28/04/2021
Director's details changed for Mrs Gillian Pauline Blake on 2021-04-27
dot icon28/04/2021
Registered office address changed from Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-28
dot icon28/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-23
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-06-23
dot icon05/11/2019
Appointment of Mr Ashley Patterson Brown as a director on 2019-10-25
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-06-23
dot icon26/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-06-23
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon02/10/2017
Director's details changed for Mr Richard Gray on 2017-10-01
dot icon02/10/2017
Director's details changed for Gillian Pauline Blake on 2017-10-01
dot icon04/05/2017
Appointment of Mrs Alison Elworthy as a director on 2017-04-28
dot icon04/05/2017
Appointment of Mr Richard Gray as a director on 2017-04-28
dot icon06/02/2017
Termination of appointment of Lindsay Clare Revill as a director on 2017-01-24
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-06-23
dot icon22/04/2016
Termination of appointment of David Bardlsey as a director on 2016-04-22
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-23
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-23
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon24/10/2013
Termination of appointment of Kenneth Daniel as a director
dot icon08/02/2013
Total exemption full accounts made up to 2012-05-26
dot icon17/01/2013
Termination of appointment of Napier Management Services Ltd as a secretary
dot icon16/01/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon06/01/2013
Current accounting period extended from 2013-05-26 to 2013-06-23
dot icon06/01/2013
Appointment of David Bardlsey as a director
dot icon17/12/2012
Registered office address changed from Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 2012-12-17
dot icon02/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Susan Bennett as a director
dot icon20/02/2012
Total exemption full accounts made up to 2011-05-26
dot icon07/12/2011
Appointment of Lindsay Clare Revill as a director
dot icon28/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-05-26
dot icon11/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon11/11/2010
Director's details changed for Alan Bartley Watson on 2010-10-19
dot icon06/05/2010
Appointment of Gillian Pauline Blake as a director
dot icon29/04/2010
Appointment of Dr Susan Frances Bennett as a director
dot icon22/04/2010
Total exemption full accounts made up to 2009-05-26
dot icon02/12/2009
Termination of appointment of Simon Mills as a director
dot icon17/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon17/11/2009
Director's details changed for Kenneth Richard Daniel on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Napier Management Services Ltd on 2009-10-22
dot icon14/04/2009
Total exemption full accounts made up to 2008-05-26
dot icon13/11/2008
Return made up to 19/10/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-05-26
dot icon20/11/2007
Return made up to 19/10/07; full list of members
dot icon24/08/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon03/01/2007
Return made up to 19/10/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-05-26
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
Registered office changed on 12/06/06 from: 1-3 seamoor road westbourne bournemouth dorset BH4 9AA
dot icon22/03/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon16/02/2006
Secretary resigned
dot icon20/01/2006
New director appointed
dot icon19/10/2005
Return made up to 19/10/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2005-05-26
dot icon10/08/2005
Director resigned
dot icon20/04/2005
Total exemption full accounts made up to 2004-05-26
dot icon22/03/2005
Director resigned
dot icon10/11/2004
Return made up to 26/10/04; full list of members
dot icon10/11/2004
Registered office changed on 10/11/04 from: flat 8, casterbridge court 3 alton road poole dorset BH14 8SJ
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon15/05/2004
Director resigned
dot icon25/11/2003
Return made up to 07/11/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2003-05-26
dot icon05/04/2003
Return made up to 05/03/03; full list of members
dot icon26/11/2002
New director appointed
dot icon06/09/2002
Total exemption full accounts made up to 2002-05-26
dot icon25/03/2002
Return made up to 05/03/02; full list of members
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed
dot icon25/10/2001
Total exemption full accounts made up to 2001-05-26
dot icon26/03/2001
Return made up to 05/03/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-05-26
dot icon15/12/2000
Secretary resigned
dot icon10/12/2000
New director appointed
dot icon07/12/2000
New secretary appointed
dot icon05/05/2000
Return made up to 05/03/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-05-26
dot icon08/03/2000
New director appointed
dot icon15/09/1999
Return made up to 05/03/99; full list of members
dot icon09/07/1999
Director resigned
dot icon29/03/1999
Full accounts made up to 1998-05-26
dot icon26/03/1999
Director resigned
dot icon26/03/1999
New director appointed
dot icon06/07/1998
Return made up to 05/03/98; change of members
dot icon19/03/1998
Full accounts made up to 1997-05-26
dot icon21/05/1997
Return made up to 05/03/97; full list of members
dot icon27/03/1997
Full accounts made up to 1996-05-26
dot icon22/04/1996
Return made up to 05/03/96; change of members
dot icon18/04/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon03/04/1996
Full accounts made up to 1995-05-26
dot icon14/08/1995
Ad 08/08/95--------- £ si 1@1=1 £ ic 5/6
dot icon09/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1995
Return made up to 05/03/95; change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-05-26
dot icon09/12/1994
New secretary appointed;new director appointed
dot icon02/03/1994
Return made up to 05/03/94; full list of members
dot icon05/06/1993
Accounting reference date notified as 26/05
dot icon11/05/1993
Ad 05/03/93--------- £ si 3@1=3 £ ic 2/5
dot icon07/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon05/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.84K
-
0.00
-
-
2022
0
2.84K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2021 - Present
210
NAPIER MANAGEMENT SERVICES LTD
Corporate Secretary
01/06/2006 - 01/12/2012
82
BOURNE ESTATES LTD
Corporate Secretary
10/12/2012 - 31/03/2021
53
Ogle, James
Director
17/11/1994 - 07/07/1995
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
05/03/1993 - 05/03/1993
3976

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 CASTERBRIDGE COURT MANAGEMENT LIMITED

CASTERBRIDGE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 05/03/1993 with the registered office located at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE. 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 CASTERBRIDGE COURT MANAGEMENT LIMITED?

toggle

CASTERBRIDGE COURT MANAGEMENT LIMITED is currently Active. It was registered on 05/03/1993 .

Where is CASTERBRIDGE COURT MANAGEMENT LIMITED located?

toggle

CASTERBRIDGE COURT MANAGEMENT LIMITED is registered at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE.

What does CASTERBRIDGE COURT MANAGEMENT LIMITED do?

toggle

CASTERBRIDGE COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTERBRIDGE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Gillian Pauline Blake as a director on 2026-02-04.