CASTLE COURT (PROPERTY MANAGEMENT) PENRITH LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT (PROPERTY MANAGEMENT) PENRITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06081248

Incorporation date

02/02/2007

Size

Dormant

Contacts

Registered address

Registered address

1 Brancana Court, East Lakes Business Park, Penrith, Cumbria CA11 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon10/02/2026
Termination of appointment of Steven Atkinson as a director on 2026-02-01
dot icon01/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon20/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon14/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon04/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon05/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon13/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon24/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon10/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/01/2010
Registered office address changed from the Former Research Laboratory Blackford Carlisle Cumbria CA6 4EA on 2010-01-12
dot icon12/01/2010
Termination of appointment of James Nicholson as a director
dot icon12/01/2010
Appointment of Barry Mark Turner as a director
dot icon12/01/2010
Appointment of Steven Atkinson as a director
dot icon23/02/2009
Return made up to 02/02/09; full list of members
dot icon28/01/2009
Registered office changed on 28/01/2009 from 10 st nicholas street carlisle cumbria CA1 2EE
dot icon16/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon31/10/2008
Appointment terminated secretary leslie humes
dot icon05/08/2008
Registered office changed on 05/08/2008 from 9B king street penrith cumbria CA11 7AJ
dot icon05/04/2008
Prev ext from 29/02/2008 to 30/06/2008
dot icon21/02/2008
Secretary's particulars changed
dot icon21/02/2008
Ad 28/02/07--------- £ si 1@1=1
dot icon21/02/2008
Ad 23/01/08--------- £ si 6@1=6
dot icon21/02/2008
Return made up to 02/02/08; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Secretary resigned
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
New director appointed
dot icon02/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
7.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Barry Mark
Director
08/01/2010 - Present
10
Atkinson, Steven
Director
08/01/2010 - 01/02/2026
2

Persons with Significant Control

0

No PSC data available.

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 (PROPERTY MANAGEMENT) PENRITH LIMITED

CASTLE COURT (PROPERTY MANAGEMENT) PENRITH LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at 1 Brancana Court, East Lakes Business Park, Penrith, Cumbria CA11 9BB. There is currently 1 active director 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 (PROPERTY MANAGEMENT) PENRITH LIMITED?

toggle

CASTLE COURT (PROPERTY MANAGEMENT) PENRITH LIMITED is currently Active. It was registered on 02/02/2007 .

Where is CASTLE COURT (PROPERTY MANAGEMENT) PENRITH LIMITED located?

toggle

CASTLE COURT (PROPERTY MANAGEMENT) PENRITH LIMITED is registered at 1 Brancana Court, East Lakes Business Park, Penrith, Cumbria CA11 9BB.

What does CASTLE COURT (PROPERTY MANAGEMENT) PENRITH LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-02 with no updates.