CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591433

Incorporation date

14/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1991)
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Appointment of Foxes Property Management Limited as a secretary on 2021-06-29
dot icon13/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon20/11/2018
Director's details changed for Diane Moffat on 2018-11-20
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon24/04/2018
Appointment of Foxes Property Management Ltd as a secretary on 2018-02-02
dot icon24/04/2018
Termination of appointment of Diane Moffat as a secretary on 2018-02-02
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/03/2018
Termination of appointment of Juanita Marion Blandford as a director on 2017-06-02
dot icon04/07/2017
Termination of appointment of Valerie Blandford as a director on 2017-07-04
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon01/11/2016
Appointment of Ms Juanita Marion Blandford as a director on 2016-11-01
dot icon31/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon21/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon30/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon24/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon13/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon26/02/2010
Director's details changed for Diane Moffat on 2010-02-26
dot icon26/02/2010
Director's details changed for Diane Moffat on 2010-02-26
dot icon26/02/2010
Secretary's details changed for Diane Moffat on 2010-02-26
dot icon19/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 29/03/08; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 29/03/07; full list of members
dot icon20/10/2006
Location of register of members
dot icon20/10/2006
Registered office changed on 20/10/06 from: 9 st stephen's court st stephen's road bournemouth BH2 6LA
dot icon13/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 29/03/06; full list of members
dot icon12/08/2005
Return made up to 29/03/05; full list of members
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon08/06/2005
Director resigned
dot icon13/05/2005
Registered office changed on 13/05/05 from: 3 lorne park road lansdowne bournemouth BH1 1LD
dot icon19/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 14/03/04; change of members
dot icon11/04/2003
Return made up to 14/03/03; full list of members
dot icon02/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 14/03/02; change of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 14/03/01; change of members
dot icon20/07/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 14/03/00; full list of members
dot icon21/03/2000
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 14/03/99; change of members
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon13/05/1998
New director appointed
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 14/03/98; change of members
dot icon19/03/1998
New director appointed
dot icon20/01/1998
Return made up to 14/03/97; full list of members
dot icon09/09/1997
Director resigned
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon02/09/1996
Return made up to 14/03/96; no change of members
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Director resigned
dot icon28/06/1995
Director resigned;new director appointed
dot icon12/04/1995
Return made up to 14/03/95; full list of members
dot icon11/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
New secretary appointed;director resigned;new director appointed
dot icon23/05/1994
Secretary resigned;new director appointed
dot icon23/05/1994
Registered office changed on 23/05/94 from: 288 west street fareham hampshire PO16 0AJ
dot icon23/05/1994
New director appointed
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Return made up to 14/03/94; change of members
dot icon03/03/1994
Secretary resigned;new secretary appointed
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Return made up to 14/03/93; change of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 14/03/92; full list of members
dot icon20/03/1992
Ad 30/08/91-13/03/92 £ si 10@1=10 £ ic 43/53
dot icon13/11/1991
Accounting reference date notified as 31/12
dot icon06/08/1991
Ad 28/06/91-30/07/91 £ si 3@1=3 £ ic 40/43
dot icon04/07/1991
Ad 24/05/91-21/06/91 £ si 6@5=30 £ ic 10/40
dot icon18/04/1991
Secretary resigned
dot icon18/04/1991
Director resigned
dot icon12/04/1991
New secretary appointed
dot icon12/04/1991
New director appointed
dot icon12/04/1991
Registered office changed on 12/04/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon07/04/1991
Resolutions
dot icon14/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+7.64 % *

* during past year

Cash in Bank

£5,706.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
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
1
15.96K
-
0.00
15.38K
-
2022
1
1.74K
-
0.00
5.30K
-
2023
1
11.57K
-
0.00
5.71K
-
2023
1
11.57K
-
0.00
5.71K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

11.57K £Ascended565.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.71K £Ascended7.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
28/06/2021 - Present
157
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/02/2018 - Present
5
Rm Registrars Limited
Nominee Secretary
13/03/1991 - 13/03/1991
2792
Cross, Matthew John
Director
16/05/1994 - 14/09/1995
2
Cohen, Violet
Nominee Director
13/03/1991 - 13/03/1991
463

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED is an(a) Active company incorporated on 14/03/1991 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

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

toggle

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED is currently Active. It was registered on 14/03/1991 .

Where is CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED located?

toggle

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED do?

toggle

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

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

toggle

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED had 1 employees in 2023.

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

toggle

The latest filing was on 23/05/2025: Total exemption full accounts made up to 2024-12-31.