CASTLE APARTMENTS (BRIDGWATER) LIMITED

Register to unlock more data on OkredoRegister

CASTLE APARTMENTS (BRIDGWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07579367

Incorporation date

25/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

34 North Street, Bridgwater TA6 3YDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon30/01/2026
Confirmation statement made on 2025-12-12 with updates
dot icon23/12/2025
Appointment of Mr Stephen Timothy Edward Cane as a director on 2025-12-18
dot icon23/12/2025
Notification of Stephen Timothy Edward Cane as a person with significant control on 2025-12-18
dot icon18/12/2025
Termination of appointment of Stephen Timothy Edward Cane as a director on 2025-12-18
dot icon18/12/2025
Cessation of Stephen Timothy Edward Cane as a person with significant control on 2025-12-18
dot icon08/05/2025
Micro company accounts made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Appointment of Mr Stephen Timothy Edward Cane as a director on 2023-01-11
dot icon16/01/2023
Termination of appointment of Lyndon Brett as a director on 2023-01-11
dot icon16/01/2023
Cessation of Lyndon Brett as a person with significant control on 2023-01-11
dot icon16/01/2023
Notification of Stephen Timothy Edward Cane as a person with significant control on 2023-01-11
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon22/11/2021
Notification of Lyndon Brett as a person with significant control on 2021-11-17
dot icon22/11/2021
Cessation of Desmond John Baker as a person with significant control on 2021-11-17
dot icon22/11/2021
Termination of appointment of Desmond John Baker as a director on 2021-11-17
dot icon22/11/2021
Appointment of Mr Lyndon Brett as a director on 2021-11-17
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon12/08/2021
Registered office address changed from , the Linhay Barn Parkerfield, North Petherton, Somerset, TA6 6PN to 34 North Street Bridgwater TA6 3YD on 2021-08-12
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon12/09/2019
Registered office address changed from , 4 Archfield Road Cotham, Bristol, BS6 6BE, United Kingdom to 34 North Street Bridgwater TA6 3YD on 2019-09-12
dot icon12/09/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon12/09/2019
Confirmation statement made on 2018-03-25 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Accounts for a dormant company made up to 2018-03-31
dot icon12/09/2019
Accounts for a dormant company made up to 2017-03-31
dot icon12/09/2019
Administrative restoration application
dot icon26/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon06/02/2018
Registered office address changed from , 41 Hill Road, Clevedon, Bristol, BS21 7PD to 34 North Street Bridgwater TA6 3YD on 2018-02-06
dot icon06/02/2018
Termination of appointment of Woods Block Management Limited as a secretary on 2015-01-31
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon26/02/2015
Registered office address changed from , C/O West Country Property Services Ltd, 41 Hill Road, Clevedon, North Somerset, BS21 7PD to 34 North Street Bridgwater TA6 3YD on 2015-02-26
dot icon26/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon08/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Appointment of West Country Property Services Limited as a secretary
dot icon27/06/2012
Termination of appointment of Susan Papier as a secretary
dot icon27/06/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon27/06/2012
Registered office address changed from , 6-9 Kings Square, Bridgwater, TA6 3DG, United Kingdom on 2012-06-27
dot icon25/03/2011
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 icon-9.42 % *

* during past year

Cash in Bank

£2,662.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.39K
-
0.00
2.94K
-
2022
0
1.97K
-
0.00
2.66K
-
2022
0
1.97K
-
0.00
2.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.97K £Descended-17.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.66K £Descended-9.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett, Lyndon
Director
17/11/2021 - 11/01/2023
5
WOODS BLOCK MANAGEMENT LIMITED
Corporate Secretary
27/06/2012 - 31/01/2015
17
Baker, Desmond John
Director
25/03/2011 - 17/11/2021
9
Cane, Stephen Timothy Edward
Director
18/12/2025 - Present
3
Cane, Stephen Timothy Edward
Director
11/01/2023 - 18/12/2025
-

Persons with Significant Control

7
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 CASTLE APARTMENTS (BRIDGWATER) LIMITED

CASTLE APARTMENTS (BRIDGWATER) LIMITED is an(a) Active company incorporated on 25/03/2011 with the registered office located at 34 North Street, Bridgwater TA6 3YD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE APARTMENTS (BRIDGWATER) LIMITED?

toggle

CASTLE APARTMENTS (BRIDGWATER) LIMITED is currently Active. It was registered on 25/03/2011 .

Where is CASTLE APARTMENTS (BRIDGWATER) LIMITED located?

toggle

CASTLE APARTMENTS (BRIDGWATER) LIMITED is registered at 34 North Street, Bridgwater TA6 3YD.

What does CASTLE APARTMENTS (BRIDGWATER) LIMITED do?

toggle

CASTLE APARTMENTS (BRIDGWATER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE APARTMENTS (BRIDGWATER) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-12 with updates.