CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985861

Incorporation date

04/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon04/03/2026
Registered office address changed from 1-15 Castle House Castle Street Calne Wiltshire SN11 0EY England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2026-03-04
dot icon04/03/2026
Appointment of Rendall & Rittner Limited as a secretary on 2026-03-02
dot icon19/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon23/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2024
Registered office address changed from Suite 3, Grapes House 79a High Street Suite 3, Grapes House Esher KT10 9QA England to 1-15 Castle House Castle Street Calne Wiltshire SN11 0EY on 2024-09-26
dot icon26/09/2024
Termination of appointment of Zsuzsanna Bedo as a director on 2024-09-26
dot icon31/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-12-31
dot icon13/06/2023
Appointment of Mr Grant Hutchinson as a director on 2023-06-10
dot icon12/06/2023
Termination of appointment of Luke Gilliam as a director on 2023-06-10
dot icon12/06/2023
Appointment of Ms Zsuzsanna Bedo as a director on 2023-06-10
dot icon12/06/2023
Termination of appointment of Zsuzsanna Bedo as a secretary on 2023-06-10
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon14/05/2023
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Suite 3, Grapes House 79a High Street Suite 3, Grapes House Esher KT10 9QA on 2023-05-14
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/08/2022
Appointment of Ms Zsuzsanna Bedo as a secretary on 2022-08-03
dot icon31/07/2022
Termination of appointment of Vera Pearl Summers as a director on 2022-07-29
dot icon31/07/2022
Termination of appointment of Vera Pearl Summers as a secretary on 2022-07-29
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon08/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/08/2021
Appointment of Mr Luke Gilliam as a director on 2021-07-31
dot icon30/07/2021
Termination of appointment of Dean Clifton as a director on 2021-07-16
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon27/02/2020
Registered office address changed from Flat 13 Castle House Castle Street Calne Wiltshire SN11 0EY to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 2020-02-27
dot icon01/02/2020
Appointment of Mr Dean Clifton as a director on 2020-01-20
dot icon01/02/2020
Appointment of Mrs Vera Pearl Summers as a secretary on 2019-11-25
dot icon01/02/2020
Termination of appointment of Anthony Peter Brown as a secretary on 2019-11-22
dot icon08/01/2020
Termination of appointment of Anthony Peter Brown as a director on 2019-11-22
dot icon08/01/2020
Termination of appointment of David Robert Black as a director on 2019-12-23
dot icon08/01/2020
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Flat 13 Castle House Castle Street Calne Wiltshire SN11 0EY on 2020-01-08
dot icon10/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon11/04/2019
Micro company accounts made up to 2018-12-31
dot icon06/06/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon08/05/2018
Director's details changed for Anthony Peter Brown on 2018-05-08
dot icon01/09/2017
Appointment of Mrs Vera Pearl Summers as a director on 2017-07-22
dot icon01/09/2017
Termination of appointment of Robert Challoner Macnaughton as a director on 2017-07-22
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon16/05/2014
Appointment of Mr David Robert Black as a director
dot icon16/05/2014
Termination of appointment of Alexander Jarvis as a director
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Appointment of Robert Macnaughton as a director
dot icon24/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon17/05/2012
Termination of appointment of Linda Gallagher as a director
dot icon18/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 04/05/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 04/05/08; full list of members
dot icon18/02/2008
Return made up to 04/05/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 04/05/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 04/05/05; full list of members
dot icon21/01/2005
New secretary appointed;new director appointed
dot icon21/01/2005
New director appointed
dot icon06/07/2004
Return made up to 04/05/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/06/2003
Return made up to 04/05/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/06/2002
Return made up to 04/05/02; full list of members; amend
dot icon11/06/2002
Return made up to 04/05/02; full list of members
dot icon11/06/2002
Registered office changed on 11/06/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon31/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/07/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New secretary appointed
dot icon11/06/2001
Return made up to 04/05/01; full list of members
dot icon09/05/2000
Secretary resigned
dot icon04/05/2000
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
04/05/2026
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)
2022
-
11.77K
-
0.00
-
-
2022
-
11.77K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

11.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
02/03/2026 - Present
349
Bedo, Zsuzsanna
Director
10/06/2023 - 26/09/2024
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/05/2000 - 03/05/2000
99600
Macnaughton, Robert Challoner
Director
30/04/2012 - 21/07/2017
3
Maspero, Geoffrey Ian
Director
03/05/2000 - 21/05/2001
16

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 HOUSE FLATS MANAGEMENT COMPANY LIMITED

CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 2 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 HOUSE FLATS MANAGEMENT COMPANY LIMITED?

toggle

CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/2000 .

Where is CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED is registered at C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE HOUSE FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 1-15 Castle House Castle Street Calne Wiltshire SN11 0EY England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2026-03-04.