CASTLE KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05597318

Incorporation date

19/10/2005

Size

Dormant

Contacts

Registered address

Registered address

2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2005)
dot icon23/07/2025
Registered office address changed from C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-07-23
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon14/05/2024
Appointment of Mr Ashley Dean O'brien as a secretary on 2024-04-01
dot icon09/05/2024
Micro company accounts made up to 2023-10-31
dot icon23/04/2024
Director's details changed for Mr Christoan Smit on 2024-04-23
dot icon23/04/2024
Registered office address changed from Office 16, Managing Estates Ltd, Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Sean John Burke on 2024-04-23
dot icon22/04/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Managing Estates Ltd, Riverside House, Brymau Three Trading Estate River Lane Chester CH4 8RQ on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr Sean John Burke on 2024-04-22
dot icon22/04/2024
Registered office address changed from Managing Estates Ltd, Riverside House, Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to Office 16, Managing Estates Ltd, Brymau Three Trading Estate River Lane Chester CH4 8RQ on 2024-04-22
dot icon22/04/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-03-31
dot icon20/02/2024
Appointment of Mr Sean John Burke as a director on 2024-01-05
dot icon20/11/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-11-20
dot icon17/10/2023
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon16/05/2022
Appointment of Matthews Block Management Ltd as a secretary on 2022-05-16
dot icon16/05/2022
Termination of appointment of Matthew's of Chester as a secretary on 2022-05-16
dot icon06/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/11/2021
Director's details changed for Mr Christoan Smit on 2021-11-08
dot icon08/11/2021
Termination of appointment of Michael Edward Mcnamee as a director on 2021-11-08
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon03/06/2021
Appointment of Matthew's of Chester as a secretary on 2021-06-03
dot icon03/06/2021
Registered office address changed from Castle Keep Management Company Limited 15 Lower Bridge Street Chester CH1 1RS England to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 2021-06-03
dot icon23/04/2021
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Castle Keep Management Company Limited 15 Lower Bridge Street Chester CH1 1RS on 2021-04-23
dot icon22/04/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-03-23
dot icon16/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon18/03/2020
Termination of appointment of Susan Margaret Vaughan as a director on 2020-02-01
dot icon10/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon03/10/2019
Appointment of Mr Christoan Smit as a director on 2019-10-01
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon09/05/2018
Director's details changed for Mr Michael David Mcnamee on 2018-05-09
dot icon10/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon19/01/2017
Appointment of Mr Michael David Mcnamee as a director on 2017-01-18
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon28/07/2016
Termination of appointment of Robert Edward Valentine as a director on 2016-07-21
dot icon28/07/2016
Termination of appointment of Jack Grindrod as a director on 2016-07-21
dot icon01/06/2016
Appointment of Mr Graham John Emmett as a director on 2016-01-12
dot icon10/03/2016
Termination of appointment of Tasleema Akhtar Sattar as a director on 2016-03-08
dot icon10/03/2016
Termination of appointment of David Clifford Corp as a director on 2016-03-08
dot icon18/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Janet Bowden as a director on 2015-10-13
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon14/07/2014
Termination of appointment of Carolyn Frances Slatter as a director on 2014-07-14
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon22/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-10-31
dot icon31/10/2012
Appointment of Mrs Tasleema Akhtar Sattar as a director
dot icon05/07/2012
Appointment of Mr David Clifford Corp as a director
dot icon30/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon28/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon31/10/2011
Termination of appointment of Allan Harwood as a director
dot icon27/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon07/06/2011
Termination of appointment of David Corp as a director
dot icon31/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon18/06/2010
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon18/06/2010
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2010-06-18
dot icon18/06/2010
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon20/05/2010
Termination of appointment of Joseph Binnion as a director
dot icon19/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/02/2010
Appointment of Allan David Harwood as a director
dot icon19/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/11/2009
Director's details changed for Suasan Margaret Vaughan on 2009-10-01
dot icon17/11/2009
Director's details changed for Robert Edward Valentine on 2009-10-01
dot icon17/11/2009
Director's details changed for David Corp on 2009-10-01
dot icon17/11/2009
Director's details changed for Jack Grindrod on 2009-10-01
dot icon17/11/2009
Director's details changed for Carolyn Frances Slatter on 2009-10-01
dot icon17/11/2009
Director's details changed for Joseph Binnion on 2009-10-01
dot icon17/11/2009
Director's details changed for Janet Bowden on 2009-10-01
dot icon17/11/2009
Secretary's details changed for Mainstay (Secretaries) Limited on 2009-10-01
dot icon03/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 19/10/08; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from 48 freshwater view northwich cheshire CW8 1GL
dot icon17/11/2008
Secretary appointed mainstay (secretaries) LIMITED
dot icon22/10/2008
Director appointed joseph binnion
dot icon15/09/2008
Director appointed david corp
dot icon01/08/2008
Registered office changed on 01/08/2008 from 2 centro place pride park derby derbyshire DE24 8RF
dot icon01/08/2008
Director appointed robert edward valentine
dot icon01/08/2008
Director appointed suasan margaret vaughan
dot icon01/08/2008
Director appointed carolyn frances slatter
dot icon01/08/2008
Director appointed janet bowden
dot icon01/08/2008
Director appointed jack grindrod
dot icon01/08/2008
Appointment terminated secretary ashley mitchell
dot icon01/08/2008
Appointment terminated director john barnes
dot icon29/07/2008
Ad 10/03/08\gbp si 24@1=24\gbp ic 27/51\
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon07/12/2007
Secretary's particulars changed
dot icon23/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon23/11/2007
Accounts for a dormant company made up to 2006-10-31
dot icon15/11/2007
Return made up to 19/10/07; full list of members
dot icon15/11/2007
Location of register of members
dot icon10/08/2007
Ad 23/07/07--------- £ si 2@1=2 £ ic 25/27
dot icon16/04/2007
Ad 26/03/07--------- £ si 2@1=2 £ ic 23/25
dot icon28/03/2007
Ad 21/02/07--------- £ si 7@1=7 £ ic 16/23
dot icon22/11/2006
Ad 10/11/06--------- £ si 15@1=15 £ ic 1/16
dot icon21/11/2006
Return made up to 19/10/06; full list of members
dot icon06/04/2006
Director resigned
dot icon19/10/2005
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
31/10/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
51.00
-
0.00
-
-
2022
-
51.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
16/05/2022 - 31/03/2024
53
Emmett, Graham John
Director
12/01/2016 - Present
5
Smit, Christoan
Director
01/10/2019 - Present
-
Burke, Sean John
Director
05/01/2024 - Present
1
O'brien, Ashley Dean
Secretary
01/04/2024 - Present
-

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 KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED

CASTLE KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/10/2005 with the registered office located at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ. 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 KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED?

toggle

CASTLE KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/10/2005 .

Where is CASTLE KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED is registered at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ.

What does CASTLE KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASTLE KEEP (NORTHWICH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/07/2025: Registered office address changed from C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-07-23.