CASTLE CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01772478

Incorporation date

24/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

25 Briardene Drive, Gateshead, Tyne And Wear NE10 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon25/09/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Termination of appointment of Pauline Davidson as a director on 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/03/2022
Appointment of Mrs Vivien Atkinson as a director on 2022-03-25
dot icon12/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/09/2021
Cessation of Karen Parker Short as a person with significant control on 2021-08-31
dot icon10/09/2021
Cessation of Lynda Brownlee as a person with significant control on 2021-08-31
dot icon27/05/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Termination of appointment of Karin Parker Short as a director on 2021-03-30
dot icon07/04/2021
Termination of appointment of Lynda Brownlee as a director on 2021-03-30
dot icon07/04/2021
Termination of appointment of Karin Parker Short as a secretary on 2021-03-30
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2018
Termination of appointment of David James Scandle as a director on 2018-09-13
dot icon20/09/2018
Appointment of Mrs Lynda Iceton as a director on 2018-09-13
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/04/2018
Micro company accounts made up to 2018-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/07/2017
Cessation of Duncan Keith Couchman as a person with significant control on 2016-09-26
dot icon26/05/2017
Appointment of Mr Alan Chapman as a director on 2017-05-04
dot icon26/05/2017
Appointment of Mr David James Scandle as a director on 2017-05-04
dot icon24/05/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Appointment of Mr Phillip Iceton as a director on 2016-10-13
dot icon15/02/2017
Registered office address changed from Rowlands House Portobello Road Birtley Co Durham DH3 2RY to 25 Briardene Drive Gateshead Tyne and Wear NE10 8AN on 2017-02-15
dot icon15/02/2017
Appointment of Mr Paul George Davidson as a director on 2016-10-13
dot icon15/02/2017
Appointment of Mr John Bushby as a director on 2016-09-09
dot icon15/02/2017
Appointment of Mrs Pauline Davidson as a director on 2016-10-13
dot icon15/02/2017
Termination of appointment of Duncan Keith Couchman as a director on 2017-02-13
dot icon20/10/2016
Micro company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/08/2015
Appointment of Lynda Brownlee as a director on 2015-06-03
dot icon25/08/2015
Appointment of Karin Parker Short as a secretary on 2015-06-03
dot icon22/07/2015
Appointment of Mr Duncan Keith Couchman as a director on 2015-06-03
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Termination of appointment of Audrey Rose Walmsley as a director on 2015-06-03
dot icon08/07/2015
Termination of appointment of Wendy Davison as a director on 2015-06-03
dot icon08/07/2015
Termination of appointment of Lynda Iceton as a secretary on 2015-06-03
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/08/2013
Appointment of Mrs Audrey Rose Walmsley as a director
dot icon26/07/2013
Appointment of Lynda Iceton as a secretary
dot icon09/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/07/2013
Termination of appointment of Stephen Hedley as a director
dot icon01/07/2013
Termination of appointment of Robin Brownley as a director
dot icon01/07/2013
Termination of appointment of Duncan Couchman as a director
dot icon01/07/2013
Termination of appointment of Duncan Couchman as a secretary
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Robin Brownley on 2010-07-31
dot icon06/09/2010
Director's details changed for Karin Parker Short on 2010-07-31
dot icon06/09/2010
Director's details changed for Mr Stephen Hedley on 2010-07-31
dot icon06/09/2010
Director's details changed for Graeme Andrew Neave on 2010-07-31
dot icon06/09/2010
Director's details changed for Duncan Keith Couchman on 2010-07-31
dot icon03/09/2010
Appointment of Wendy Davison as a director
dot icon31/08/2010
Appointment of Duncan Keith Couchman as a secretary
dot icon31/08/2010
Termination of appointment of Leonora Holmes as a director
dot icon31/08/2010
Termination of appointment of Barry Purves as a director
dot icon31/08/2010
Termination of appointment of Barry Purves as a secretary
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 31/07/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 31/07/08; full list of members
dot icon16/04/2008
Director appointed duncan keith couchman
dot icon16/04/2008
Director appointed graeme andrew neave
dot icon21/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 31/07/07; no change of members
dot icon08/12/2006
Return made up to 31/07/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/10/2005
Return made up to 31/07/05; no change of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 31/07/04; no change of members
dot icon25/11/2003
Return made up to 31/07/03; full list of members
dot icon24/11/2003
Director resigned
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/03/2003
Registered office changed on 24/03/03 from: oaks house high chare chester le street county durham DH3 3PX
dot icon21/08/2002
Return made up to 31/07/02; full list of members
dot icon12/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon20/08/2001
Return made up to 31/07/01; change of members
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon06/09/2000
Return made up to 31/07/00; change of members
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Director resigned
dot icon10/01/2000
Registered office changed on 10/01/00 from: 183 front street chester le street county durham DH3 3AX
dot icon14/09/1999
Return made up to 31/07/99; full list of members
dot icon14/09/1999
New director appointed
dot icon01/09/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
New director appointed
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon10/09/1998
New director appointed
dot icon11/08/1998
Return made up to 31/07/98; change of members
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon26/09/1997
Return made up to 31/07/97; full list of members
dot icon26/09/1997
Director resigned
dot icon04/10/1996
Return made up to 31/07/96; change of members; amend
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 31/07/96; change of members
dot icon29/08/1995
Return made up to 31/07/95; full list of members
dot icon07/06/1995
Full accounts made up to 1995-03-31
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Director resigned
dot icon30/10/1994
Director resigned
dot icon23/09/1994
Accounts for a small company made up to 1994-03-31
dot icon03/09/1994
Return made up to 31/07/94; change of members
dot icon15/01/1994
Registered office changed on 15/01/94 from: 20 collingwood street newcastle upon tyne NE1 1LB
dot icon07/10/1993
New director appointed
dot icon07/10/1993
New director appointed
dot icon04/08/1993
Director resigned;new director appointed
dot icon04/08/1993
Return made up to 31/07/93; change of members
dot icon24/06/1993
Accounts for a small company made up to 1993-03-31
dot icon07/10/1992
Director resigned;new director appointed
dot icon14/09/1992
Full accounts made up to 1992-03-31
dot icon14/09/1992
Director resigned
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Return made up to 31/07/92; full list of members
dot icon06/12/1991
Return made up to 31/07/91; change of members
dot icon14/08/1991
Return made up to 31/03/91; change of members
dot icon05/08/1991
Full accounts made up to 1991-03-31
dot icon28/08/1990
Director resigned;new director appointed
dot icon28/08/1990
Director resigned;new director appointed
dot icon28/08/1990
Return made up to 31/07/90; full list of members
dot icon14/08/1990
Full accounts made up to 1990-03-31
dot icon01/11/1989
Full accounts made up to 1989-03-31
dot icon01/11/1989
Return made up to 30/09/89; full list of members
dot icon23/08/1988
Full accounts made up to 1988-03-31
dot icon23/08/1988
Return made up to 15/07/88; full list of members
dot icon15/09/1987
Full accounts made up to 1987-03-31
dot icon15/09/1987
Return made up to 04/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Return made up to 09/10/86; full list of members
dot icon14/10/1986
Full accounts made up to 1986-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
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
9
7.99K
-
0.00
-
-
2022
7
8.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Pauline
Director
12/10/2016 - 30/07/2022
-
Ms Lynda Brownlee
Director
02/06/2015 - 29/03/2021
-
Miller, Joseph James Alan
Director
03/08/1999 - 22/09/2000
4
Mr Graeme Andrew Neave
Director
21/03/2008 - Present
-
Mr Duncan Keith Couchman
Director
02/06/2015 - 12/02/2017
-

Persons with Significant Control

4
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 CASTLE CLOSE MANAGEMENT COMPANY LIMITED

CASTLE CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/1983 with the registered office located at 25 Briardene Drive, Gateshead, Tyne And Wear NE10 8AN. There are currently 7 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 CASTLE CLOSE MANAGEMENT COMPANY LIMITED?

toggle

CASTLE CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/1983 .

Where is CASTLE CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE CLOSE MANAGEMENT COMPANY LIMITED is registered at 25 Briardene Drive, Gateshead, Tyne And Wear NE10 8AN.

What does CASTLE CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASTLE CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2025-03-31.