CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642229

Incorporation date

02/09/1991

Size

Dormant

Contacts

Registered address

Registered address

9 Riverside, Water Meetings Road, Bolton, Lancashire BL1 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1991)
dot icon20/10/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon20/10/2025
Accounts for a dormant company made up to 2025-04-05
dot icon01/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2024-04-05
dot icon03/10/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-04-05
dot icon26/10/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-04-05
dot icon07/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2021-04-05
dot icon20/11/2020
Accounts for a dormant company made up to 2020-04-05
dot icon20/11/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon21/10/2019
Accounts for a dormant company made up to 2019-04-05
dot icon01/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon17/10/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-05
dot icon06/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon01/11/2016
Confirmation statement made on 2016-08-21 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-04-05
dot icon04/11/2015
Accounts for a dormant company made up to 2015-04-05
dot icon04/11/2015
Annual return made up to 2015-08-21 no member list
dot icon04/10/2014
Accounts for a dormant company made up to 2014-04-05
dot icon04/10/2014
Annual return made up to 2014-08-21 no member list
dot icon02/01/2014
Accounts for a dormant company made up to 2013-04-05
dot icon08/10/2013
Annual return made up to 2013-08-21 no member list
dot icon08/10/2013
Termination of appointment of Joanne Davies as a director
dot icon08/10/2013
Termination of appointment of James William Grundy as a secretary
dot icon08/10/2013
Termination of appointment of James William Grundy as a secretary
dot icon26/03/2013
Registered office address changed from 9 Riverside Water Meeting Road Bolton Lancs BL1 8TU on 2013-03-26
dot icon26/03/2013
Appointment of Andrew Davies as a director
dot icon26/03/2013
Appointment of Joanne Mary Davies as a director
dot icon26/03/2013
Termination of appointment of a director
dot icon26/03/2013
Termination of appointment of a director
dot icon12/02/2013
Appointment of Joanne Mary Davies as a director
dot icon04/02/2013
Appointment of Andrew Davies as a director
dot icon04/02/2013
Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 2013-02-04
dot icon04/02/2013
Termination of appointment of James Grundy as a director
dot icon04/02/2013
Termination of appointment of Charles Cohen as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon22/08/2012
Annual return made up to 2012-08-21 no member list
dot icon15/09/2011
Annual return made up to 2011-08-21 no member list
dot icon14/09/2011
Director's details changed for James William Grundy on 2011-03-31
dot icon14/09/2011
Termination of appointment of Michael Slattery as a secretary
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-05
dot icon19/08/2011
Appointment of James William Grundy as a director
dot icon19/08/2011
Previous accounting period extended from 2010-11-30 to 2011-04-05
dot icon14/04/2011
Registered office address changed from Bancroft Chambers Town Hall Street Great Harwood Lancashire BB6 7HB on 2011-04-14
dot icon10/03/2011
Termination of appointment of Terence Casserley as a secretary
dot icon10/03/2011
Termination of appointment of Michael Slattery as a director
dot icon10/03/2011
Termination of appointment of Terence Casserley as a director
dot icon15/02/2011
Appointment of James William Grundy as a secretary
dot icon15/02/2011
Appointment of Charles Peter Antony Cohen as a director
dot icon04/10/2010
Annual return made up to 2010-08-21 no member list
dot icon04/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-08-21 no member list
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Registered office changed on 15/12/2008 from grafton house 81 chorley old road bolton lancashire BL1 3AJ
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/08/2008
Annual return made up to 21/08/08
dot icon05/06/2008
Secretary appointed terence casserley
dot icon05/06/2008
Appointment terminated secretary marie flynn
dot icon05/06/2008
Appointment terminated director michael flynn
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/09/2007
New director appointed
dot icon18/09/2007
Annual return made up to 21/08/07
dot icon16/08/2007
New secretary appointed;new director appointed
dot icon16/08/2007
New director appointed
dot icon18/10/2006
Annual return made up to 21/08/06
dot icon07/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon20/06/2006
Total exemption full accounts made up to 2004-11-30
dot icon01/11/2004
Annual return made up to 21/08/04
dot icon05/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/09/2003
Annual return made up to 21/08/03
dot icon01/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon24/07/2003
Director resigned
dot icon11/09/2002
Annual return made up to 21/08/02
dot icon28/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/02/2002
Registered office changed on 26/02/02 from: 24 lancaster close bolton BL1 1PJ
dot icon21/09/2001
New director appointed
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Annual return made up to 21/08/01
dot icon30/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon29/06/2001
Secretary resigned;director resigned
dot icon29/08/2000
Annual return made up to 21/08/00
dot icon21/02/2000
Accounts for a small company made up to 1999-11-30
dot icon26/08/1999
Annual return made up to 21/08/99
dot icon08/05/1999
Full accounts made up to 1998-11-30
dot icon28/10/1998
New director appointed
dot icon10/09/1998
Annual return made up to 02/09/98
dot icon31/03/1998
Accounts for a small company made up to 1997-11-30
dot icon11/09/1997
Annual return made up to 02/09/97
dot icon24/12/1996
Accounts for a small company made up to 1996-11-30
dot icon06/09/1996
Annual return made up to 02/09/96
dot icon18/07/1996
Full accounts made up to 1995-11-30
dot icon21/06/1996
Annual return made up to 02/09/95
dot icon21/06/1996
New secretary appointed;new director appointed
dot icon30/03/1995
Full accounts made up to 1994-11-30
dot icon24/10/1994
Annual return made up to 02/09/94
dot icon04/07/1994
Full accounts made up to 1993-11-30
dot icon29/06/1994
Secretary resigned;director resigned;new director appointed
dot icon29/06/1994
New secretary appointed;director resigned;new director appointed
dot icon29/06/1994
Registered office changed on 29/06/94 from: kennedy house 91 manchester road bolton lancashire BL2 1ET
dot icon25/11/1993
Annual return made up to 02/09/93
dot icon30/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon30/07/1993
Resolutions
dot icon08/07/1993
Registered office changed on 08/07/93 from: peel house 2 chorley old road bolton greater manchester BL1 3AA
dot icon08/07/1993
Accounting reference date extended from 30/09 to 30/11
dot icon01/12/1992
Director resigned;new director appointed
dot icon01/12/1992
Registered office changed on 01/12/92 from: kennedy house brunswick street leigh lancashire WN7 2PL
dot icon20/11/1992
Annual return made up to 30/09/92
dot icon08/09/1991
Secretary resigned
dot icon02/09/1991
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
05/04/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casserley, Terence
Director
03/08/2007 - 07/03/2011
4
Davies, Andrew
Director
18/01/2013 - Present
13
Slattery, Michael Brendan
Director
03/08/2007 - 07/03/2011
6
Cohen, Charles Peter Anthony
Director
31/01/2011 - 18/01/2013
3
Davies, Joanne Mary
Director
18/01/2013 - Present
3

Persons with Significant Control

2
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 COURT (BOLTON) MANAGEMENT COMPANY LIMITED

CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/09/1991 with the registered office located at 9 Riverside, Water Meetings Road, Bolton, Lancashire BL1 8TU. There are currently 2 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 COURT (BOLTON) MANAGEMENT COMPANY LIMITED?

toggle

CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/09/1991 .

Where is CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED is registered at 9 Riverside, Water Meetings Road, Bolton, Lancashire BL1 8TU.

What does CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASTLE COURT (BOLTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-08-21 with no updates.