CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04551328

Incorporation date

02/10/2002

Size

Dormant

Contacts

Registered address

Registered address

12 Castle Croft, Castle Gresley, Swadlincote DE11 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon22/01/2026
Registered office address changed from 12 Marine Terrace Waterloo Liverpool L22 5PR England to 12 Castle Croft Castle Gresley Swadlincote DE11 9HH on 2026-01-22
dot icon22/01/2026
Change of details for Mrs Ann June Jackson as a person with significant control on 2026-01-22
dot icon22/01/2026
Director's details changed for Mrs Ann June Jackson on 2026-01-22
dot icon28/10/2025
Appointment of Mr Justin Martin Burton as a director on 2025-10-26
dot icon13/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon16/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon15/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon30/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon18/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon01/06/2021
Notification of Justin Martin Burton as a person with significant control on 2020-11-20
dot icon01/06/2021
Termination of appointment of Jed Marshall as a director on 2020-11-20
dot icon01/06/2021
Cessation of Jed Marshall as a person with significant control on 2020-11-20
dot icon16/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon31/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/12/2019
Notification of Sophie Madelline Wooldridge as a person with significant control on 2019-12-24
dot icon30/12/2019
Termination of appointment of Hannah Louise Maloney as a director on 2019-12-24
dot icon30/12/2019
Cessation of Hannah Louise Maloney as a person with significant control on 2019-12-24
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon28/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/12/2018
Appointment of Ms Hannah Louise Maloney as a director on 2018-12-14
dot icon17/12/2018
Appointment of Mr Jed Marshall as a director on 2018-12-14
dot icon17/12/2018
Notification of Jed Marshall as a person with significant control on 2018-12-14
dot icon16/12/2018
Notification of Hannah Louise Maloney as a person with significant control on 2018-12-14
dot icon14/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon29/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon29/05/2018
Termination of appointment of Steven Moreton as a director on 2018-05-16
dot icon29/05/2018
Cessation of Steven Moreton as a person with significant control on 2018-05-15
dot icon08/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon06/10/2017
Notification of Ann June Jackson as a person with significant control on 2017-10-06
dot icon06/10/2017
Director's details changed for Mr Steven Moreton on 2017-10-06
dot icon21/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon08/04/2017
Appointment of Mrs Ann June Jackson as a secretary on 2016-12-12
dot icon08/04/2017
Termination of appointment of Adrian Hassell as a director on 2016-10-21
dot icon08/04/2017
Termination of appointment of Steven Moreton as a secretary on 2016-12-12
dot icon05/04/2017
Registered office address changed from C/O Steven Moreton 19 Drovers Close Uttoxeter Staffordshire ST14 7FH to 12 Marine Terrace Waterloo Liverpool L22 5PR on 2017-04-05
dot icon19/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon19/10/2016
Appointment of Mr Adrian Hassell as a director on 2010-06-16
dot icon19/10/2016
Appointment of Mrs Ann June Jackson as a director on 2012-02-13
dot icon19/10/2016
Termination of appointment of Helene Louise Jackson as a director on 2012-02-13
dot icon14/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Mr Steven Morton on 2009-10-20
dot icon21/10/2009
Director's details changed for Mr Steven Morton on 2009-10-20
dot icon21/10/2009
Director's details changed for Helene Louise Jackson on 2009-10-20
dot icon21/10/2009
Registered office address changed from 10 Oxford Street Coalville Leicestershire LE67 3GR on 2009-10-21
dot icon21/10/2009
Termination of appointment of Mark Shelvey as a director
dot icon23/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/05/2009
Director's change of particulars / helene jackson / 15/05/2009
dot icon02/03/2009
Appointment terminated secretary helene jackson
dot icon02/03/2009
Director's change of particulars / steven morton / 27/02/2009
dot icon02/03/2009
Secretary appointed mr steven morton
dot icon03/10/2008
Return made up to 02/10/08; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/12/2007
Return made up to 02/10/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/09/2007
Registered office changed on 24/09/07 from: 50 osmaston road derby derbyshire DE1 2HU
dot icon24/10/2006
Return made up to 02/10/06; full list of members
dot icon24/10/2006
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon13/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon02/12/2005
Return made up to 02/10/05; full list of members
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned;director resigned
dot icon15/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon28/10/2004
Return made up to 02/10/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/10/2003
Return made up to 02/10/03; full list of members
dot icon29/09/2003
Registered office changed on 29/09/03 from: number one pride place pride park derby derbyshire DE24 8QR
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed;new director appointed
dot icon14/07/2003
New director appointed
dot icon03/07/2003
Resolutions
dot icon03/07/2003
£ nc 1000/3 29/04/03
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon25/06/2003
New secretary appointed
dot icon10/05/2003
Ad 28/04/03--------- £ si 1@1=1 £ ic 2/3
dot icon07/04/2003
Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/03/2003
Memorandum and Articles of Association
dot icon04/03/2003
New director appointed
dot icon03/03/2003
Resolutions
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Registered office changed on 13/02/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon11/02/2003
Certificate of change of name
dot icon02/10/2002
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
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Steven
Director
28/07/2005 - 16/05/2018
-
Marshall, Jed
Director
14/12/2018 - 20/11/2020
13
CRESCENT HILL LIMITED
Corporate Secretary
22/01/2003 - 23/05/2003
135
Jackson, Ann June
Director
13/02/2012 - Present
-
Burton, Justin Martin
Director
26/10/2025 - Present
-

Persons with Significant Control

6
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 CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED

CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at 12 Castle Croft, Castle Gresley, Swadlincote DE11 9HH. There are currently 3 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 CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED?

toggle

CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/2002 .

Where is CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED is registered at 12 Castle Croft, Castle Gresley, Swadlincote DE11 9HH.

What does CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from 12 Marine Terrace Waterloo Liverpool L22 5PR England to 12 Castle Croft Castle Gresley Swadlincote DE11 9HH on 2026-01-22.