CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02662247

Incorporation date

12/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1991)
dot icon18/12/2025
Confirmation statement made on 2025-11-12 with updates
dot icon19/11/2025
Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-11-19
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-25
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-25
dot icon11/01/2024
Director's details changed for Mr Trevor Colin Ridgewell on 2024-01-11
dot icon22/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon12/10/2023
Appointment of Mr Peter Simon Dack as a secretary on 2023-10-01
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-25
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-25
dot icon17/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-25
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-25
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-25
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-25
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-12-25
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon22/04/2016
Accounts for a dormant company made up to 2015-12-25
dot icon02/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Trevor Colin Ridgewell on 2015-10-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-25
dot icon04/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon05/02/2014
Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 2014-02-05
dot icon17/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon16/08/2013
Termination of appointment of Martin Marsh as a director
dot icon16/08/2013
Appointment of Christine Van Wijk as a director
dot icon16/08/2013
Appointment of Mr Trevor Colin Ridgewell as a director
dot icon02/07/2013
Total exemption full accounts made up to 2012-12-25
dot icon19/02/2013
Termination of appointment of Christine Van Wijk as a director
dot icon07/02/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-25
dot icon18/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2010-12-25
dot icon24/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2009-12-25
dot icon21/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/12/2009
Full accounts made up to 2008-12-25
dot icon02/12/2009
Termination of appointment of Alex Bleier as a secretary
dot icon04/02/2009
Return made up to 12/11/08; full list of members
dot icon04/02/2009
Director's change of particulars / christine van wijk / 02/11/2008
dot icon28/01/2009
Director appointed christine van wijk
dot icon01/12/2008
Appointment terminated director joey van wijk
dot icon05/09/2008
Full accounts made up to 2007-12-25
dot icon19/12/2007
Return made up to 12/11/07; full list of members
dot icon23/07/2007
Full accounts made up to 2006-12-25
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon08/05/2007
Registered office changed on 08/05/07 from: 52 richmond road worthing west sussex BN11 1PR
dot icon14/12/2006
Return made up to 12/11/06; full list of members
dot icon05/12/2006
Full accounts made up to 2005-12-25
dot icon12/01/2006
Auditor's resignation
dot icon05/12/2005
Return made up to 12/11/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-12-25
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon14/12/2004
Return made up to 12/11/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-25
dot icon22/12/2003
Return made up to 12/11/03; full list of members
dot icon08/06/2003
Full accounts made up to 2002-12-25
dot icon11/12/2002
Return made up to 12/11/02; full list of members
dot icon18/07/2002
New director appointed
dot icon29/06/2002
Director resigned
dot icon24/04/2002
Full accounts made up to 2001-12-25
dot icon12/12/2001
Return made up to 12/11/01; full list of members
dot icon16/08/2001
New director appointed
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Director resigned
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
New secretary appointed
dot icon11/12/2000
Return made up to 12/11/00; full list of members
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Director resigned
dot icon21/08/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon15/05/2000
Full accounts made up to 1999-12-25
dot icon19/04/2000
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Return made up to 12/11/99; full list of members
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon27/04/1999
Full accounts made up to 1998-12-25
dot icon07/12/1998
Return made up to 12/11/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-12-25
dot icon23/12/1997
Return made up to 12/11/97; full list of members
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Director resigned
dot icon27/03/1997
Accounts for a small company made up to 1996-12-25
dot icon09/12/1996
Return made up to 12/11/96; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-12-25
dot icon04/12/1995
Return made up to 12/11/95; change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-12-25
dot icon23/05/1995
Ad 20/11/92-24/09/93 £ si 5@1
dot icon01/12/1994
Accounting reference date extended from 30/11 to 25/12
dot icon01/12/1994
Registered office changed on 01/12/94 from: nationwide property managment 33 south street woryhing BN11 3AS
dot icon22/11/1994
Return made up to 12/11/94; full list of members
dot icon11/10/1994
Secretary resigned;new secretary appointed
dot icon05/10/1994
New director appointed
dot icon08/09/1994
Ad 20/11/92-24/09/93 £ si 5@1
dot icon16/08/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Full accounts made up to 1993-11-30
dot icon13/07/1994
Director resigned
dot icon29/04/1994
Return made up to 12/11/93; full list of members
dot icon31/03/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Accounts for a small company made up to 1992-11-30
dot icon25/11/1992
Return made up to 12/11/92; full list of members
dot icon14/10/1992
Ad 02/10/92--------- £ si 9@1=9 £ ic 2/11
dot icon26/11/1991
Secretary resigned;new secretary appointed
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
Registered office changed on 26/11/91 from: 16 st. John street london EC1M 4AY
dot icon12/11/1991
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
25/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, Ian
Director
26/05/1999 - 21/03/2001
2
WIG & PEN SERVICES LIMITED
Corporate Secretary
12/11/1991 - 16/03/1993
49
Tester, William Andrew Joseph
Nominee Director
12/11/1991 - 12/11/1991
5140
Kemp, Derek Foster
Director
12/11/1991 - 30/06/1994
6
Richardson, Dean Andrew
Director
18/08/1997 - 02/04/1999
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED

CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 12/11/1991 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED?

toggle

CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED is currently Active. It was registered on 12/11/1991 .

Where is CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED located?

toggle

CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for CASTLE COURT (SOUTHSEA) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-12 with updates.