CASTLE COURT (KENILWORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT (KENILWORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01622213

Incorporation date

16/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Warwick Row, Coventry, West Midlands CV1 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1982)
dot icon02/12/2025
Termination of appointment of Denise O'malley as a director on 2025-11-10
dot icon02/12/2025
Appointment of Miss Laura Clare Davis as a director on 2025-11-17
dot icon02/12/2025
Registered office address changed from 39 Church Street Nuneaton Warwickshire CV11 4AD England to 29 Warwick Row Coventry West Midlands CV1 1DY on 2025-12-02
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Andrew David Ingram as a director on 2025-07-01
dot icon03/07/2025
Termination of appointment of J H Watson Property Management Limited as a secretary on 2025-07-01
dot icon03/07/2025
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 39 Church Street Nuneaton Warwickshire CV11 4AD on 2025-07-03
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Appointment of Ms Denise O'malley as a director on 2024-07-22
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon22/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon22/02/2024
Termination of appointment of Dolores Charlesworth as a director on 2023-12-22
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/12/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon02/11/2021
Appointment of Mr Andrew David Ingram as a director on 2021-10-20
dot icon02/11/2021
Termination of appointment of Anthony Raymond Bennett as a director on 2021-10-20
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-08-21
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon09/09/2016
Appointment of Miss Dolores Charlesworth as a secretary on 2016-09-09
dot icon03/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon21/07/2016
Appointment of Mr David Alwyn Lloyd Jones as a director on 2016-07-18
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/07/2015
Annual return made up to 2015-07-17 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Termination of appointment of Lisa Angela Nadal as a director on 2015-01-09
dot icon12/03/2015
Appointment of Ms Dolores Charlesworth as a director on 2015-01-09
dot icon12/03/2015
Appointment of Mr Anthony Raymond Bennett as a director on 2015-01-09
dot icon19/01/2015
Appointment of Miss Deanne Stephanie Hall as a secretary on 2014-06-23
dot icon19/01/2015
Termination of appointment of Lisa Angela Nadal as a secretary on 2015-01-09
dot icon23/07/2014
Annual return made up to 2014-07-17 no member list
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-09-17
dot icon09/09/2013
Appointment of Ms Lisa Angela Nadal as a director
dot icon12/08/2013
Annual return made up to 2013-07-17 no member list
dot icon12/08/2013
Termination of appointment of Meredith King as a director
dot icon27/06/2013
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 2013-06-27
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-17 no member list
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-17 no member list
dot icon02/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-17 no member list
dot icon20/07/2010
Director's details changed for Dr Meredith King on 2010-07-17
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/07/2009
Annual return made up to 17/07/09
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Annual return made up to 17/07/08
dot icon07/04/2008
Appointment terminated director jan rakels
dot icon07/04/2008
Director appointed dr meredith king
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/08/2007
Annual return made up to 17/07/07
dot icon15/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2006
Annual return made up to 17/07/06
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/07/2005
Annual return made up to 17/07/05
dot icon10/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
Annual return made up to 17/07/04
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/07/2003
Annual return made up to 17/07/03
dot icon07/08/2002
Annual return made up to 17/07/02
dot icon12/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Annual return made up to 17/07/01
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Registered office changed on 27/09/00 from: 6 the square kenilworth warwickshire CV8 1EB
dot icon27/09/2000
Annual return made up to 17/07/00
dot icon27/09/2000
New secretary appointed
dot icon16/08/2000
Secretary resigned;director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
Annual return made up to 17/07/99
dot icon19/01/1999
Full accounts made up to 1997-12-31
dot icon07/08/1998
Annual return made up to 17/07/98
dot icon07/08/1998
New director appointed
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Annual return made up to 17/07/97
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
New secretary appointed
dot icon21/08/1996
Annual return made up to 17/07/96
dot icon28/04/1996
Full accounts made up to 1995-12-31
dot icon18/08/1995
Annual return made up to 17/07/95
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/03/1995
New secretary appointed
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon25/08/1994
Annual return made up to 17/07/94
dot icon06/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/09/1993
Annual return made up to 17/07/93
dot icon21/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon24/07/1992
Annual return made up to 17/07/92
dot icon08/05/1992
Full accounts made up to 1991-03-31
dot icon09/09/1991
Annual return made up to 17/07/91
dot icon17/03/1991
Full accounts made up to 1990-03-16
dot icon20/08/1990
Annual return made up to 17/07/90
dot icon06/08/1990
Full accounts made up to 1989-03-16
dot icon11/05/1990
Registered office changed on 11/05/90 from: 1 the quadrant coventry CV1 2DW
dot icon11/05/1990
Annual return made up to 31/12/89
dot icon13/09/1989
Full accounts made up to 1988-03-16
dot icon28/06/1989
Full accounts made up to 1987-03-16
dot icon28/06/1989
Annual return made up to 31/12/88
dot icon09/06/1989
First gazette
dot icon07/07/1988
Annual return made up to 31/12/87
dot icon23/06/1987
31/12/86 nsc
dot icon05/05/1987
Accounts made up to 1986-03-16
dot icon16/03/1982
Incorporation
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
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew David Ingram
Director
20/10/2021 - 01/07/2025
44
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
21/08/2019 - 01/07/2025
132
Charlesworth, Dolores
Director
09/01/2015 - 22/12/2023
34
Jones, David Alwyn Lloyd
Director
18/07/2016 - Present
1
Charlesworth, Dolores
Secretary
09/09/2016 - 22/12/2023
-

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+
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 (KENILWORTH) MANAGEMENT COMPANY LIMITED

CASTLE COURT (KENILWORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/03/1982 with the registered office located at 29 Warwick Row, Coventry, West Midlands CV1 1DY. 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 (KENILWORTH) MANAGEMENT COMPANY LIMITED?

toggle

CASTLE COURT (KENILWORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/03/1982 .

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

toggle

CASTLE COURT (KENILWORTH) MANAGEMENT COMPANY LIMITED is registered at 29 Warwick Row, Coventry, West Midlands CV1 1DY.

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

toggle

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

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

toggle

The latest filing was on 02/12/2025: Termination of appointment of Denise O'malley as a director on 2025-11-10.