CASTLE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02132945

Incorporation date

20/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartholomew House, 38 London Road, Newbury RG14 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon08/04/2026
Termination of appointment of Stephen William Tickle as a director on 2026-04-04
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/08/2024
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to Bartholomew House 38 London Road Newbury RG14 1JX on 2024-08-20
dot icon20/08/2024
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 2024-08-19
dot icon20/08/2024
Appointment of Ms Christina Wherry as a secretary on 2024-08-19
dot icon29/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon20/12/2023
Registered office address changed from 386 386 Finchampstead Road Finchampstead Berkshire RG40 3LA England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2023-12-20
dot icon20/12/2023
Appointment of Hc Block & Estate Management Ltd as a secretary on 2023-12-20
dot icon30/11/2023
Termination of appointment of Garry Kaxe as a secretary on 2023-11-30
dot icon30/11/2023
Registered office address changed from 3 High Street Thatcham Berkshire RG19 3JG to 386 386 Finchampstead Road Finchampstead Berkshire RG40 3LA on 2023-11-30
dot icon29/11/2023
Appointment of Mr Thomas Haworth as a director on 2023-10-20
dot icon29/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon11/09/2020
Micro company accounts made up to 2020-06-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-06-30
dot icon23/07/2019
Termination of appointment of Cindy Kouris as a director on 2019-07-23
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-06-30
dot icon18/10/2018
Appointment of Miss Sophie Rebecca Lightowlers as a director on 2018-08-04
dot icon18/10/2018
Appointment of Mr Stephen William Tickle as a director on 2018-08-04
dot icon28/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/09/2017
Termination of appointment of Siobhan Hughes as a director on 2017-09-12
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon25/05/2017
Termination of appointment of Catherine Ash as a director on 2017-03-23
dot icon15/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Appointment of Ms Catherine Ash as a director on 2015-07-18
dot icon23/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon23/05/2015
Termination of appointment of Steven Fiddy as a director on 2015-03-14
dot icon28/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/09/2014
Termination of appointment of Carol Hounslow as a director on 2014-07-18
dot icon24/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Appointment of Mr Steven Fiddy as a director
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Gulen Jarvis as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/11/2012
Termination of appointment of Patricia Kilbank as a director
dot icon23/10/2012
Termination of appointment of Lesley Saward as a director
dot icon23/10/2012
Termination of appointment of Ernest Greaves as a director
dot icon08/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon08/06/2012
Appointment of Ms Cindy Kouris as a director
dot icon09/05/2012
Termination of appointment of Sarah Hartop as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/02/2012
Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ on 2012-02-20
dot icon20/02/2012
Appointment of Mr Garry Kaxe as a secretary
dot icon20/02/2012
Termination of appointment of Gerard Copps as a secretary
dot icon30/08/2011
Appointment of Miss Siobhan Hughes as a director
dot icon01/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mrs Gulen Jarvis on 2011-01-01
dot icon01/06/2011
Termination of appointment of Andrew Brownhill as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Appointment of Mrs Gulen Jarvis as a director
dot icon28/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/05/2010
Director's details changed for Andrew Brownhill on 2010-03-24
dot icon28/05/2010
Director's details changed for Lesley Ann Saward on 2010-03-24
dot icon28/05/2010
Director's details changed for Ernest Roger Greaves on 2010-03-24
dot icon28/05/2010
Director's details changed for Carol Hounslow on 2010-03-24
dot icon28/05/2010
Director's details changed for Patricia Ann Kilbank on 2010-03-24
dot icon17/05/2010
Appointment of Sarah Elizabeth Hartop as a director
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/09/2009
Appointment terminated director alison mcgregor
dot icon02/06/2009
Return made up to 20/05/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/01/2009
Appointment terminated director anna brown
dot icon09/07/2008
Return made up to 20/05/08; change of members
dot icon25/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/01/2008
New director appointed
dot icon04/06/2007
Return made up to 20/05/07; change of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon05/06/2006
Return made up to 20/05/06; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/06/2005
Return made up to 20/05/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon27/09/2004
Director resigned
dot icon21/06/2004
Registered office changed on 21/06/04 from: 3 the pentangle park street newbury berkshire RG14 1EU
dot icon15/06/2004
Return made up to 20/05/04; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/06/2003
Return made up to 20/05/03; full list of members
dot icon19/03/2003
Director's particulars changed
dot icon26/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/11/2002
Secretary resigned
dot icon30/05/2002
Return made up to 20/05/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/02/2002
Director resigned
dot icon26/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon17/07/2001
Registered office changed on 17/07/01 from: 19 gorselands newbury berkshire RG14 6PU
dot icon17/07/2001
Director resigned
dot icon20/06/2001
Return made up to 20/05/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-06-30
dot icon02/04/2001
New secretary appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon15/06/2000
Return made up to 20/05/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon07/04/2000
Registered office changed on 07/04/00 from: ross brooke LIMITED 37 london road newbury berkshire RG14 1JL
dot icon14/03/2000
Director resigned
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
Secretary resigned
dot icon13/07/1999
New director appointed
dot icon14/06/1999
Return made up to 20/05/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon03/08/1998
Return made up to 20/05/98; full list of members
dot icon17/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon02/07/1998
New secretary appointed
dot icon02/07/1998
New director appointed
dot icon18/06/1998
Secretary resigned;director resigned
dot icon10/06/1998
Full accounts made up to 1997-06-30
dot icon08/12/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon05/08/1997
Secretary resigned
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New secretary appointed
dot icon09/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon19/06/1997
Return made up to 20/05/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-06-30
dot icon27/05/1997
Registered office changed on 27/05/97 from: 37 london road newbury berkshire RG14 1JL
dot icon26/09/1996
Registered office changed on 26/09/96 from: catbells cottage school lane boxford berkshire RG20 8DX
dot icon23/07/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon26/05/1996
Return made up to 20/05/96; no change of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon24/03/1996
Registered office changed on 24/03/96 from: james and cowper phoenix house bartholomew street, newbury berkshire. RG14 5QA
dot icon26/07/1995
Auditor's resignation
dot icon16/06/1995
Director resigned
dot icon16/06/1995
Return made up to 20/05/95; full list of members
dot icon31/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 20/05/94; full list of members
dot icon04/05/1994
Accounting reference date extended from 31/03 to 30/06
dot icon17/03/1994
Director resigned
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon30/06/1993
Return made up to 20/05/93; no change of members
dot icon18/06/1993
Director resigned
dot icon18/06/1993
New director appointed
dot icon18/06/1993
New director appointed
dot icon18/06/1993
New director appointed
dot icon12/05/1993
Return made up to 20/05/92; no change of members
dot icon25/02/1993
Director resigned
dot icon08/02/1993
Registered office changed on 08/02/93 from: 1 castle house 46 - 48 old bath road speen, newbury, berks RG13 1QL
dot icon23/07/1992
Full accounts made up to 1992-03-31
dot icon19/06/1992
Return made up to 20/05/91; full list of members
dot icon19/06/1992
Director resigned;new director appointed
dot icon19/06/1992
Return made up to 31/12/89; no change of members
dot icon19/06/1992
Return made up to 20/11/88; full list of members
dot icon19/06/1992
Return made up to 31/12/90; full list of members
dot icon02/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon15/07/1991
Director resigned;new director appointed
dot icon26/06/1991
New director appointed
dot icon30/05/1991
Registered office changed on 30/05/91 from: the bothy bere court pangbourne reading RG8 8HT
dot icon18/02/1991
Full accounts made up to 1990-03-31
dot icon15/08/1990
Compulsory strike-off action has been discontinued
dot icon15/08/1990
Full accounts made up to 1989-03-31
dot icon29/05/1990
First Gazette notice for compulsory strike-off
dot icon13/06/1989
Wd 31/05/89 ad 09/10/87-26/09/88 £ si 11@1=11 £ ic 2/13
dot icon31/05/1989
Secretary resigned;new secretary appointed
dot icon06/01/1988
Resolutions
dot icon08/12/1987
Memorandum and Articles of Association
dot icon25/06/1987
Secretary resigned;new secretary appointed
dot icon20/05/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
33.51K
-
0.00
30.58K
-
2023
0
37.99K
-
0.00
33.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HC BLOCK & ESTATE MANAGEMENT LTD
Corporate Secretary
20/12/2023 - 19/08/2024
59
Fiddy, Steven
Director
15/11/2013 - 13/03/2015
-
Mrs Alison Wendy Mcgregor
Director
14/06/2000 - 15/09/2009
5
Beckwith, David
Director
29/05/1996 - 11/05/1998
-
Copps, Gerard Anthony
Secretary
21/03/2001 - 31/01/2012
9

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 MANAGEMENT LIMITED

CASTLE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/1987 with the registered office located at Bartholomew House, 38 London Road, Newbury RG14 1JX. 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 HOUSE MANAGEMENT LIMITED?

toggle

CASTLE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 20/05/1987 .

Where is CASTLE HOUSE MANAGEMENT LIMITED located?

toggle

CASTLE HOUSE MANAGEMENT LIMITED is registered at Bartholomew House, 38 London Road, Newbury RG14 1JX.

What does CASTLE HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASTLE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Stephen William Tickle as a director on 2026-04-04.