CASTLE FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05573306

Incorporation date

26/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Long House Castle Farm, Farmborough, Bath BA2 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon17/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon26/05/2025
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon23/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Micro company accounts made up to 2019-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon04/08/2020
Appointment of Mr Julius Caesar as a secretary on 2020-08-01
dot icon04/08/2020
Termination of appointment of Edwin James Thomas Pope as a secretary on 2020-08-01
dot icon15/06/2020
Director's details changed for Stuart Mcmullen on 2020-06-15
dot icon15/06/2020
Director's details changed for Stuart Mcmullen on 2020-06-15
dot icon25/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Appointment of Mr Edwin James Thomas Pope as a secretary on 2017-09-24
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon25/09/2017
Termination of appointment of Timothy James Schofield as a secretary on 2017-09-24
dot icon25/09/2017
Appointment of Mrs Lisajane Caesar as a director on 2017-09-24
dot icon31/07/2017
Termination of appointment of Richard Ian Botwood as a director on 2017-07-31
dot icon02/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/09/2016
Register inspection address has been changed from C/O N R Sharland & Company Platinum Business Centre 23 Hinton Road Bournemouth BH1 2EF England to The Long House Farmborough Bath BA2 0DD
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/09/2016
Register(s) moved to registered office address The Long House Castle Farm Farmborough Bath BA2 0DD
dot icon26/09/2016
Appointment of Mr Timothy James Schofield as a secretary on 2016-09-26
dot icon26/09/2016
Termination of appointment of Richard Ian Botwood as a secretary on 2016-09-26
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-26 no member list
dot icon09/10/2015
Register inspection address has been changed from C/O N R Sharland & Company Bristol & West House 4th Floor Post Office Road Bournemouth Dorset BH1 1BN England to C/O N R Sharland & Company Platinum Business Centre 23 Hinton Road Bournemouth BH1 2EF
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-26 no member list
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-26 no member list
dot icon02/10/2013
Registered office address changed from the Long House Castle Farm Farmborough Bath BA2 0DD England on 2013-10-02
dot icon02/10/2013
Registered office address changed from the Dairy Castle Farm Farmborough Bath BA2 0DD on 2013-10-02
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-26 no member list
dot icon23/10/2012
Register inspection address has been changed from C/O Pearson May 5 Wicker Hill Trowbridge Wiltshire BA14 8JS England
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-09-26 no member list
dot icon18/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-26 no member list
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon18/10/2010
Director's details changed for Stuart Mcmullen on 2010-09-26
dot icon18/10/2010
Register inspection address has been changed
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-09-26 no member list
dot icon08/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/10/2008
Annual return made up to 26/09/08
dot icon24/10/2008
Registered office changed on 24/10/2008 from middleton & upsall LLP east gate house 94 east street warminster wiltshire BA12 9BG
dot icon24/10/2008
Location of debenture register
dot icon24/10/2008
Location of register of members
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Secretary resigned;director resigned
dot icon07/01/2008
Director resigned
dot icon12/11/2007
Annual return made up to 26/09/07
dot icon29/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/10/2006
Annual return made up to 26/09/06
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon26/09/2005
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
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.62K
-
0.00
-
-
2022
0
3.73K
-
0.00
-
-
2022
0
3.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.73K £Ascended2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minter, Toby George
Director
26/09/2005 - 31/12/2007
6
Minter, Thomas Frederick
Director
26/09/2005 - 31/12/2007
11
SWIFT INCORPORATIONS LIMITED
Nominee Director
26/09/2005 - 26/09/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/09/2005 - 26/09/2005
99599
INSTANT COMPANIES LIMITED
Nominee Director
26/09/2005 - 26/09/2005
43699

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 FARM MANAGEMENT COMPANY LIMITED

CASTLE FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/2005 with the registered office located at The Long House Castle Farm, Farmborough, Bath BA2 0DD. There are currently 4 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 FARM MANAGEMENT COMPANY LIMITED?

toggle

CASTLE FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/2005 .

Where is CASTLE FARM MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE FARM MANAGEMENT COMPANY LIMITED is registered at The Long House Castle Farm, Farmborough, Bath BA2 0DD.

What does CASTLE FARM MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE FARM MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CASTLE FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-04 with no updates.