CASTLE COURT MANAGEMENT (NANTWICH) LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246515

Incorporation date

30/09/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Fifield Glyn Limited, Gadbrook Park, Northwich CW9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon26/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon30/12/2024
Termination of appointment of Carl Dovey as a director on 2024-12-30
dot icon19/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon10/11/2023
Appointment of Mr Ian Rattray Scrimgeour as a director on 2023-10-31
dot icon10/11/2023
Confirmation statement made on 2023-09-14 with updates
dot icon12/05/2023
Appointment of Fifield Glyn Limited as a secretary on 2023-04-29
dot icon12/05/2023
Registered office address changed from C/O Legat Owen 5a Hospital Street Nantwich Court Nantwich Cheshire CW5 5RH England to C/O Fifield Glyn Limited Gadbrook Park Northwich CW9 7UD on 2023-05-12
dot icon28/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/12/2022
Director's details changed for Mr Carl Dovey on 2022-12-06
dot icon17/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon25/07/2022
Appointment of Mr John Derek Mills as a director on 2022-07-22
dot icon14/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/07/2020
Appointment of Mr Bryan Edward Siddall as a director on 2020-03-01
dot icon22/07/2020
Termination of appointment of George Arthur Hesp as a director on 2020-03-01
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon09/06/2017
Appointment of Mr George Arthur Hesp as a director on 2017-03-27
dot icon09/06/2017
Termination of appointment of Girvan Thompson as a director on 2017-03-27
dot icon09/06/2017
Termination of appointment of Denis Arthur Taylor as a director on 2017-03-27
dot icon09/06/2017
Termination of appointment of David Charles Leeves as a director on 2017-03-27
dot icon11/04/2017
Appointment of Mr Carl Dovey as a director on 2017-03-27
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/10/2016
Registered office address changed from C/O Lamont Commercial Limited 5a Hospital Street Nantwich CW5 5RH to C/O Legat Owen 5a Hospital Street Nantwich Court Nantwich Cheshire CW5 5RH on 2016-10-04
dot icon04/10/2016
Termination of appointment of James Frederick Stott as a secretary on 2016-08-21
dot icon21/08/2016
Termination of appointment of James Frederick Stott as a director on 2016-07-17
dot icon27/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Dorothy Harvey Crone as a director on 2014-10-01
dot icon21/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/10/2014
Appointment of Girvan Thompson as a director on 2014-09-08
dot icon11/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/04/2013
Appointment of Denis Arthur Taylor as a director
dot icon15/03/2013
Termination of appointment of Janet Calder as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Barbara Skillen as a director
dot icon28/10/2011
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England on 2011-10-28
dot icon05/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/03/2011
Director's details changed for Dorothy Harvey Crone on 2011-03-30
dot icon30/03/2011
Termination of appointment of Peter Rotheram as a director
dot icon18/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2010
Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-10-15
dot icon11/05/2010
Appointment of Dorothy Harvey Crone as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/01/2010
Appointment of Barbara Dorothy Skillen as a director
dot icon30/11/2009
Termination of appointment of John Mills as a director
dot icon11/11/2009
Director's details changed for Mr James Frederick Stott on 2009-11-11
dot icon11/11/2009
Director's details changed for Peter Rotheram on 2009-11-11
dot icon11/11/2009
Director's details changed for John Derek Mills on 2009-11-11
dot icon11/11/2009
Director's details changed for David Charles Leeves on 2009-11-11
dot icon11/11/2009
Director's details changed for Mrs Janet Mary Calder on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Mr James Frederick Stott on 2009-11-11
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/02/2009
Appointment terminated director susan stott
dot icon11/11/2008
Director appointed janet mary calder
dot icon11/11/2008
Director appointed john derek mills
dot icon11/11/2008
Director appointed peter rotheram
dot icon11/11/2008
Director appointed david charles leeves
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/12/2007
Return made up to 30/09/07; no change of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/11/2006
Return made up to 30/09/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 30/09/05; full list of members
dot icon27/10/2004
Ad 20/10/04--------- £ si 20@1=20 £ ic 1/21
dot icon30/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.00
-
0.00
-
-
2022
3
21.00
-
0.00
-
-
2022
3
21.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

21.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIFIELD GLYN LIMITED
Corporate Secretary
29/04/2023 - Present
44
Dovey, Carl
Director
27/03/2017 - 30/12/2024
17
Stott, James Frederick
Director
29/09/2004 - 16/07/2016
11
Stott, Susan Jane
Director
30/09/2004 - 21/01/2009
6
Hesp, George Arthur
Director
26/03/2017 - 29/02/2020
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE COURT MANAGEMENT (NANTWICH) LIMITED

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED is an(a) Active company incorporated on 30/09/2004 with the registered office located at C/O Fifield Glyn Limited, Gadbrook Park, Northwich CW9 7UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE COURT MANAGEMENT (NANTWICH) LIMITED?

toggle

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED is currently Active. It was registered on 30/09/2004 .

Where is CASTLE COURT MANAGEMENT (NANTWICH) LIMITED located?

toggle

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED is registered at C/O Fifield Glyn Limited, Gadbrook Park, Northwich CW9 7UD.

What does CASTLE COURT MANAGEMENT (NANTWICH) LIMITED do?

toggle

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CASTLE COURT MANAGEMENT (NANTWICH) LIMITED have?

toggle

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED had 3 employees in 2022.

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

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-14 with updates.