CASTLE GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01508174

Incorporation date

17/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

5 & 6 Manor Court Manor Garth, Scarborough, North Yorkshire YO11 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon22/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon13/08/2025
Micro company accounts made up to 2025-05-31
dot icon21/05/2025
Appointment of Mr Rodney Alan Fotherby as a director on 2025-05-21
dot icon28/08/2024
Micro company accounts made up to 2024-05-31
dot icon15/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon07/02/2024
Termination of appointment of Lorna Anne Knight as a director on 2024-01-24
dot icon07/02/2024
Appointment of Mrs Ann Billingham as a director on 2024-02-07
dot icon17/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-05-31
dot icon02/09/2022
Termination of appointment of Ann Billingham as a director on 2022-09-02
dot icon02/09/2022
Micro company accounts made up to 2022-05-31
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon16/08/2022
Director's details changed for Mrs Lorna Anne Knight on 2022-08-01
dot icon16/08/2022
Director's details changed for George Pyrah on 2022-08-01
dot icon13/07/2022
Registered office address changed from 20 Westgate Baildon Shipley BD17 5EJ England to 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2022-07-13
dot icon27/10/2021
Second filing for the appointment of Mr George Pyrah as a director
dot icon27/10/2021
Second filing for the appointment of Mrs Ann Billingham as a director
dot icon22/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon22/09/2021
Notification of a person with significant control statement
dot icon22/09/2021
Cessation of Margaret Joan Turner as a person with significant control on 2021-07-31
dot icon22/09/2021
Cessation of Christine Terry as a person with significant control on 2021-07-31
dot icon22/09/2021
Cessation of George Pyrah as a person with significant control on 2021-07-31
dot icon22/09/2021
Cessation of Lorna Anne Knight as a person with significant control on 2021-07-31
dot icon26/07/2021
Micro company accounts made up to 2021-05-31
dot icon07/06/2021
Appointment of Ms Margaret Joan Turner as a director on 2019-10-20
dot icon07/06/2021
Notification of Margaret Joan Turner as a person with significant control on 2019-10-12
dot icon01/06/2021
Cessation of Geoffrey Marshall as a person with significant control on 2021-06-01
dot icon01/06/2021
Director's details changed for Mrs Lorna Anne Knight on 2021-06-01
dot icon01/06/2021
Termination of appointment of Geoffrey Marshall as a director on 2021-06-01
dot icon01/06/2021
Registered office address changed from First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to 20 Westgate Baildon Shipley BD17 5EJ on 2021-06-01
dot icon02/12/2020
Micro company accounts made up to 2020-05-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon19/12/2019
Registered office address changed from 113 Bradford Road Clayton Bradford West Yorkshire BD14 6HR to First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2019-12-19
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon17/07/2019
Termination of appointment of Christine Terry as a director on 2019-07-17
dot icon16/07/2019
Micro company accounts made up to 2019-05-31
dot icon08/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon20/08/2018
Appointment of Mrs Ann Billingham as a director on 2017-10-20
dot icon22/08/2017
Micro company accounts made up to 2017-05-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/08/2017
Termination of appointment of Elizabeth Ann Bostock as a director on 2016-08-26
dot icon10/08/2017
Cessation of Elizabeth Ann Bostock as a person with significant control on 2016-08-26
dot icon15/03/2017
Micro company accounts made up to 2016-05-31
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon24/02/2016
Micro company accounts made up to 2015-05-31
dot icon26/08/2015
Annual return made up to 2015-08-09 no member list
dot icon10/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon10/09/2014
Annual return made up to 2014-08-09 no member list
dot icon16/07/2014
Appointment of Mrs Elizabeth Ann Bostock as a director on 2013-09-20
dot icon16/07/2014
Director's details changed for Mrs Christine Hines on 2013-08-28
dot icon15/07/2014
Director's details changed for Mr Gary Pyrah on 2014-04-01
dot icon15/07/2014
Termination of appointment of Alan Earnshaw as a secretary on 2014-06-30
dot icon16/01/2014
Appointment of Mr Gary Pyrah as a director
dot icon15/01/2014
Appointment of Mr Alan Earnshaw as a secretary
dot icon15/01/2014
Termination of appointment of Bridget Vickerman as a director
dot icon15/01/2014
Termination of appointment of Jean Foster as a secretary
dot icon17/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon04/09/2013
Annual return made up to 2013-08-09 no member list
dot icon06/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon17/08/2012
Annual return made up to 2012-08-09 no member list
dot icon23/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon22/02/2012
Termination of appointment of Marie Leslie as a director
dot icon22/02/2012
Appointment of Mrs Christine Hines as a director
dot icon22/02/2012
Appointment of Mrs Bridget Fillan Vickerman as a director
dot icon22/02/2012
Appointment of Mrs Lorna Knight as a director
dot icon22/02/2012
Termination of appointment of Jean Foster as a director
dot icon06/09/2011
Annual return made up to 2011-08-09 no member list
dot icon11/08/2011
Termination of appointment of Dorothy Tait as a director
dot icon11/08/2010
Annual return made up to 2010-08-09 no member list
dot icon11/08/2010
Director's details changed for Jean Foster on 2010-08-01
dot icon11/08/2010
Director's details changed for Dorothy Mary Tait on 2010-08-01
dot icon11/08/2010
Director's details changed for Geoffrey Marshall on 2010-08-01
dot icon11/08/2010
Director's details changed for Marie Leslie on 2010-08-01
dot icon30/07/2010
Total exemption full accounts made up to 2010-05-31
dot icon23/03/2010
Rectified Form CH03 removed from public record 28TH July 2010. The form is invalid - the officer is not appointed to the company.
dot icon01/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/09/2009
Annual return made up to 09/08/09
dot icon21/08/2008
Annual return made up to 09/08/08
dot icon11/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon20/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon21/08/2007
Annual return made up to 09/08/07
dot icon23/10/2006
Annual return made up to 09/08/06
dot icon13/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon29/09/2005
Annual return made up to 09/08/05
dot icon04/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon25/08/2004
Annual return made up to 09/08/04
dot icon17/09/2003
New director appointed
dot icon26/08/2003
Annual return made up to 09/08/03
dot icon23/06/2003
Total exemption full accounts made up to 2003-05-31
dot icon18/02/2003
New director appointed
dot icon18/08/2002
Annual return made up to 09/08/02
dot icon29/06/2002
Total exemption full accounts made up to 2002-05-31
dot icon20/02/2002
New director appointed
dot icon06/12/2001
Registered office changed on 06/12/01 from: 28 devonshire street keighley west yorkshire BD21 2AU
dot icon13/09/2001
Annual return made up to 09/08/01
dot icon29/06/2001
Full accounts made up to 2001-05-31
dot icon18/08/2000
Annual return made up to 09/08/00
dot icon18/08/2000
New director appointed
dot icon26/07/2000
Full accounts made up to 2000-05-31
dot icon24/08/1999
Annual return made up to 09/08/99
dot icon24/08/1999
New director appointed
dot icon11/06/1999
Full accounts made up to 1999-05-31
dot icon05/10/1998
Annual return made up to 09/08/98
dot icon15/06/1998
Full accounts made up to 1998-05-31
dot icon26/08/1997
Annual return made up to 09/08/97
dot icon14/07/1997
Full accounts made up to 1997-05-31
dot icon21/01/1997
Director resigned
dot icon08/01/1997
Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE
dot icon04/10/1996
Annual return made up to 09/08/96
dot icon11/07/1996
Full accounts made up to 1996-05-31
dot icon21/08/1995
Full accounts made up to 1995-05-31
dot icon17/08/1995
Annual return made up to 09/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
New director appointed
dot icon19/09/1994
Annual return made up to 09/08/94
dot icon18/08/1994
Full accounts made up to 1994-05-31
dot icon08/09/1993
Full accounts made up to 1993-05-31
dot icon12/08/1993
Annual return made up to 09/08/93
dot icon03/03/1993
Annual return made up to 28/08/92
dot icon02/07/1992
Full accounts made up to 1992-05-31
dot icon27/02/1992
Full accounts made up to 1991-05-31
dot icon27/02/1992
Annual return made up to 28/08/91
dot icon04/01/1991
Full accounts made up to 1990-05-31
dot icon04/01/1991
Director resigned;new director appointed
dot icon04/01/1991
Annual return made up to 28/08/90
dot icon02/02/1990
Full accounts made up to 1989-05-31
dot icon02/02/1990
Annual return made up to 09/08/89
dot icon18/11/1988
Full accounts made up to 1988-05-31
dot icon18/11/1988
Annual return made up to 09/08/88
dot icon26/10/1987
Annual return made up to 11/08/87
dot icon16/09/1987
Full accounts made up to 1987-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Annual return made up to 31/08/86
dot icon28/11/1986
Registered office changed on 28/11/86 from:\14 piccadilly bradford west yorkshire BD1 3LX
dot icon09/10/1986
Full accounts made up to 1986-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.95K
-
0.00
-
-
2022
0
15.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pyrah, George
Director
17/09/2012 - Present
-
Knight, Lorna Anne
Director
09/09/2011 - 24/01/2024
1
Billingham, Ann
Director
07/02/2024 - Present
-
Turner, Margaret Joan
Director
20/10/2019 - Present
-
Fotherby, Rodney Alan
Director
21/05/2025 - Present
1

Persons with Significant Control

7
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 GATE MANAGEMENT LIMITED

CASTLE GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/07/1980 with the registered office located at 5 & 6 Manor Court Manor Garth, Scarborough, North Yorkshire YO11 3TU. There are currently 4 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 MANAGEMENT LIMITED?

toggle

CASTLE GATE MANAGEMENT LIMITED is currently Active. It was registered on 17/07/1980 .

Where is CASTLE GATE MANAGEMENT LIMITED located?

toggle

CASTLE GATE MANAGEMENT LIMITED is registered at 5 & 6 Manor Court Manor Garth, Scarborough, North Yorkshire YO11 3TU.

What does CASTLE GATE MANAGEMENT LIMITED do?

toggle

CASTLE GATE MANAGEMENT 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 GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-09 with no updates.