CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742868

Incorporation date

14/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon01/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/07/2024
Appointment of Mr Geoffrey Robert Chris Hage as a director on 2024-06-25
dot icon25/06/2024
Appointment of Mrs Adele Lingard as a director on 2024-06-14
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon13/09/2023
Termination of appointment of Jonathan Martin Roberts as a director on 2023-07-18
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/12/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane, Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-22
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/08/2021
Termination of appointment of Gary Martin as a director on 2021-08-17
dot icon17/08/2021
Termination of appointment of Peter Lucien Bond as a director on 2021-08-17
dot icon17/08/2021
Appointment of Mr Jonathan Martin Roberts as a director on 2021-08-17
dot icon24/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/07/2019
Appointment of Firstport Secretarial Limited as a secretary on 2019-07-04
dot icon05/07/2019
Termination of appointment of Fraser Paul Hopes as a secretary on 2019-07-04
dot icon04/07/2019
Registered office address changed from Ashurst Southgate Park Bakewell Road Orton Southgate Peterborough PE2 6YS to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane, Luton LU2 9EX on 2019-07-04
dot icon04/07/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
Appointment of Mr Gary Martin as a director on 2019-05-22
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon29/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon18/07/2017
Termination of appointment of Brendan Mark William Blythe as a director on 2017-07-01
dot icon14/06/2017
Confirmation statement made on 2017-03-14 with updates
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon16/03/2017
Accounts for a dormant company made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon25/08/2016
Annual return made up to 2016-03-14
dot icon25/08/2016
Annual return made up to 2015-03-14
dot icon25/08/2016
Annual return made up to 2014-03-14
dot icon25/08/2016
Accounts for a dormant company made up to 2015-03-31
dot icon25/08/2016
Accounts for a dormant company made up to 2014-03-31
dot icon25/08/2016
Administrative restoration application
dot icon28/10/2014
Final Gazette dissolved via compulsory strike-off
dot icon15/07/2014
First Gazette notice for compulsory strike-off
dot icon27/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-03-14
dot icon08/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-03-14
dot icon12/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-03-14
dot icon17/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-03-14
dot icon08/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/06/2009
Annual return made up to 14/03/09
dot icon07/01/2009
Accounts for a dormant company made up to 2007-03-31
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon14/11/2008
Compulsory strike-off action has been discontinued
dot icon13/11/2008
Annual return made up to 14/03/07
dot icon13/11/2008
Annual return made up to 14/03/08
dot icon13/11/2008
Secretary's change of particulars / fraser hopes / 06/11/2008
dot icon21/10/2008
First Gazette notice for compulsory strike-off
dot icon23/10/2007
Director's particulars changed
dot icon14/03/2006
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
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
04/07/2019 - 07/12/2023
497
Roberts, Jonathan Martin
Director
17/08/2021 - 18/07/2023
16
Lingard, Adele
Director
14/06/2024 - Present
-
Mr Geoffrey Robert Chris Hage
Director
25/06/2024 - Present
4

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+
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 GATE (LINCOLN) MANAGEMENT COMPANY LIMITED

CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 GATE (LINCOLN) MANAGEMENT COMPANY LIMITED?

toggle

CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2006 .

Where is CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTLE GATE (LINCOLN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.