CASTLE LEYS (WARWICK) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE LEYS (WARWICK) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927044

Incorporation date

16/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

29 Neville Court Castle Lane, Warwick, Warwickshire CV34 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon26/02/2026
Termination of appointment of David Stephen Black as a director on 2026-02-02
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon11/08/2025
Appointment of Mr Amir Fanai as a director on 2025-06-25
dot icon27/05/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon11/11/2024
Appointment of Mr David Stephen Black as a director on 2024-11-07
dot icon11/11/2024
Termination of appointment of Michael John Quirke as a director on 2024-11-02
dot icon29/05/2024
Appointment of Ms Sarah Stanton as a director on 2024-05-28
dot icon23/05/2024
Termination of appointment of Brian Arthur Cooper as a director on 2024-05-16
dot icon13/05/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon22/08/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon29/06/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Director's details changed for Mr Paul Fenech on 2022-05-04
dot icon23/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon17/02/2022
Termination of appointment of Scott David Blake as a director on 2022-02-16
dot icon17/02/2022
Appointment of Mr Paul Fenech as a director on 2022-02-16
dot icon19/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon27/02/2018
Termination of appointment of Anne Brar as a director on 2017-03-08
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Scott David Blake as a director on 2016-01-22
dot icon08/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/04/2015
Termination of appointment of Brice Marcel Rene Bossuat as a director on 2015-04-23
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon07/10/2014
Appointment of Mr Brice Marcel Rene Bossuat as a director on 2014-09-29
dot icon17/06/2014
Registered office address changed from 1 Church Street Warwick Warwickshire CV34 4AB on 2014-06-17
dot icon29/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Matthew Bradbury as a director
dot icon17/02/2011
Register(s) moved to registered office address
dot icon10/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon21/04/2010
Director's details changed for Michael John Quirke on 2010-02-16
dot icon21/04/2010
Director's details changed for Matthew James Bradbury on 2010-02-16
dot icon21/04/2010
Director's details changed for Brian Arthur Cooper on 2010-02-16
dot icon03/02/2010
Termination of appointment of Brian Cooper as a secretary
dot icon09/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 16/02/09; full list of members
dot icon25/02/2009
Appointment terminated director paul wood
dot icon25/02/2009
Director appointed matthew james bradbury
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 16/02/08; full list of members
dot icon20/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/03/2007
Return made up to 16/02/07; change of members
dot icon03/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/09/2006
Location of register of members
dot icon04/09/2006
Secretary resigned
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Registered office changed on 16/08/06 from: 12 high street warwick warwickshire CV34 4AP
dot icon30/03/2006
New director appointed
dot icon21/03/2006
Return made up to 16/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
New director appointed
dot icon02/09/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon22/03/2005
Return made up to 16/02/05; full list of members
dot icon21/02/2005
Ad 07/12/04--------- £ si 31@1=31 £ ic 1/32
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
New secretary appointed;new director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Secretary resigned;director resigned
dot icon13/09/2004
Director resigned
dot icon29/07/2004
Registered office changed on 29/07/04 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon27/02/2004
New director appointed
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Return made up to 16/02/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Registered office changed on 27/03/03 from: dean house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon24/02/2003
Return made up to 16/02/03; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon24/06/2002
Director resigned
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: 10 main street bilton rugby warwickshire CV22 7NB
dot icon26/04/2002
Secretary resigned
dot icon19/03/2002
Return made up to 16/02/02; full list of members
dot icon18/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/12/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon22/02/2001
Return made up to 16/02/01; full list of members
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Registered office changed on 29/02/00 from: 31 corsham street london N1 6DR
dot icon16/02/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
51.87K
-
0.00
-
-
2023
0
36.65K
-
0.00
-
-
2024
0
33.14K
-
0.00
-
-
2024
0
33.14K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

33.14K £Descended-9.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shackleton, Richard William
Director
01/06/2002 - 17/02/2004
44
Liddell, Anne
Director
16/02/2000 - 30/09/2001
30
Brar, Anne
Director
19/10/2005 - 08/03/2017
12
L & A SECRETARIAL LIMITED
Nominee Secretary
16/02/2000 - 16/02/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
16/02/2000 - 16/02/2000
6842

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 LEYS (WARWICK) MANAGEMENT LIMITED

CASTLE LEYS (WARWICK) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/02/2000 with the registered office located at 29 Neville Court Castle Lane, Warwick, Warwickshire CV34 4EZ. There are currently 3 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 LEYS (WARWICK) MANAGEMENT LIMITED?

toggle

CASTLE LEYS (WARWICK) MANAGEMENT LIMITED is currently Active. It was registered on 16/02/2000 .

Where is CASTLE LEYS (WARWICK) MANAGEMENT LIMITED located?

toggle

CASTLE LEYS (WARWICK) MANAGEMENT LIMITED is registered at 29 Neville Court Castle Lane, Warwick, Warwickshire CV34 4EZ.

What does CASTLE LEYS (WARWICK) MANAGEMENT LIMITED do?

toggle

CASTLE LEYS (WARWICK) 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 LEYS (WARWICK) MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of David Stephen Black as a director on 2026-02-02.