CASTLE GLEN MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

CASTLE GLEN MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450474

Incorporation date

15/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

134 High Street, Hythe CT21 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon22/04/2026
Micro company accounts made up to 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/08/2021
Director's details changed for Jane Peffers on 2021-08-06
dot icon27/05/2021
Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 134 High Street Hythe CT21 5LB on 2021-05-27
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon22/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon16/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of John Worsfold as a director
dot icon05/03/2013
Appointment of Mr Gary Steven Liptrott as a director
dot icon01/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of Colin Chandler as a secretary
dot icon25/06/2012
Registered office address changed from 6 Linksway Folkestone Kent CT19 5LW on 2012-06-25
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Termination of appointment of Alan Liptrott as a director
dot icon05/11/2009
Director's details changed for Alan Roger Liptrott on 2009-10-15
dot icon05/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon05/11/2009
Director's details changed for Jane Peffers on 2009-10-15
dot icon05/11/2009
Director's details changed for John Glen Worsfold on 2009-10-15
dot icon14/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 15/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / alan liptrott / 11/06/2008
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 15/10/07; no change of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 15/10/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 15/10/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 15/10/04; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 15/10/03; full list of members
dot icon05/06/2003
New director appointed
dot icon22/05/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon24/04/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon01/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2002
Return made up to 15/10/02; full list of members
dot icon25/07/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon02/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/05/2002
Registered office changed on 17/05/02 from: flat 4 22 castle road sandgate folkestone kent CT20 3AG
dot icon11/12/2001
Return made up to 15/10/01; full list of members
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon14/05/2001
Accounts made up to 2001-03-31
dot icon23/11/2000
New secretary appointed
dot icon18/10/2000
Return made up to 15/10/00; full list of members
dot icon25/08/2000
Accounts made up to 2000-03-31
dot icon30/11/1999
Return made up to 15/10/99; full list of members
dot icon10/09/1999
Ad 23/08/99--------- £ si 8@10=80 £ ic 2/82
dot icon17/08/1999
Accounts made up to 1999-03-31
dot icon26/05/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon15/05/1999
Director resigned
dot icon15/05/1999
New secretary appointed
dot icon15/05/1999
Secretary resigned
dot icon15/05/1999
Registered office changed on 15/05/99 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ
dot icon07/12/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Return made up to 15/10/98; full list of members
dot icon04/11/1998
Director resigned
dot icon17/10/1997
Secretary resigned
dot icon15/10/1997
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
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00K
-
0.00
-
-
2022
0
7.00K
-
0.00
-
-
2022
0
7.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/1997 - 14/10/1997
99600
Charters, Glen Edmund
Director
15/10/1997 - 02/01/1999
16
Mceneaney, Robert Anthony
Director
14/10/1997 - 30/09/1998
12
Strange, David
Director
31/12/1998 - 14/06/2002
1
Worsfold, John Glen
Director
10/05/2003 - 10/02/2013
1

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 GLEN MANAGEMENT CO. LTD

CASTLE GLEN MANAGEMENT CO. LTD is an(a) Active company incorporated on 15/10/1997 with the registered office located at 134 High Street, Hythe CT21 5LB. There are currently 2 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 GLEN MANAGEMENT CO. LTD?

toggle

CASTLE GLEN MANAGEMENT CO. LTD is currently Active. It was registered on 15/10/1997 .

Where is CASTLE GLEN MANAGEMENT CO. LTD located?

toggle

CASTLE GLEN MANAGEMENT CO. LTD is registered at 134 High Street, Hythe CT21 5LB.

What does CASTLE GLEN MANAGEMENT CO. LTD do?

toggle

CASTLE GLEN MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE GLEN MANAGEMENT CO. LTD?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2025-12-31.