CASTLE MEADOWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE MEADOWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03461962

Incorporation date

06/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon30/04/2026
Micro company accounts made up to 2026-01-31
dot icon22/12/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Micro company accounts made up to 2025-01-31
dot icon18/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon30/04/2024
Micro company accounts made up to 2024-01-31
dot icon10/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-01-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon24/08/2022
Micro company accounts made up to 2022-01-31
dot icon08/02/2022
Director's details changed for Mr Wayne Lewis Atkinson on 2022-02-08
dot icon07/02/2022
Registered office address changed from C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere LA23 1AD England to C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD on 2022-02-07
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon23/06/2021
Micro company accounts made up to 2021-01-31
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon19/02/2020
Termination of appointment of Rachel Stavert as a director on 2020-02-10
dot icon31/01/2020
Termination of appointment of Andrew David Cannan as a director on 2020-01-30
dot icon31/10/2019
Appointment of Mr Christopher Jackson as a secretary on 2019-10-03
dot icon30/10/2019
Termination of appointment of Catherine Smith as a secretary on 2019-10-03
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/05/2019
Registered office address changed from The Vicarage Boarbank Lane Allithwaite Grange-over-Sands Cumbria LA11 7QR England to C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere LA23 1AD on 2019-05-20
dot icon20/05/2019
Appointment of Mrs Catherine Smith as a secretary on 2019-05-20
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-01-31
dot icon29/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-01-31
dot icon27/03/2017
Termination of appointment of Julie Ann Trusler as a director on 2017-03-15
dot icon30/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon30/10/2016
Director's details changed for Rachel Stavert on 2016-10-30
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/06/2016
Registered office address changed from 35 Wasdale Close Kendal Cumbria LA9 7JQ to The Vicarage Boarbank Lane Allithwaite Grange-over-Sands Cumbria LA11 7QR on 2016-06-13
dot icon13/06/2016
Termination of appointment of Christopher Robert Jones as a director on 2016-06-12
dot icon23/03/2016
Appointment of Ms Julie Ann Trusler as a director on 2016-03-17
dot icon23/03/2016
Appointment of Mr Andrew David Cannan as a director on 2016-03-17
dot icon26/01/2016
Termination of appointment of Wayne Lewis Atkinson as a secretary on 2012-05-17
dot icon26/01/2016
Director's details changed for Rachel Stavert on 2012-12-06
dot icon20/01/2016
Appointment of Mr Wayne Lewis Atkinson as a director on 2012-05-17
dot icon20/11/2015
Annual return made up to 2015-10-26 no member list
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/11/2014
Annual return made up to 2014-10-26 no member list
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/11/2013
Annual return made up to 2013-10-26 no member list
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/11/2012
Registered office address changed from 34 Wasdale Close Kendal Cumbria LA9 7JQ on 2012-11-25
dot icon21/11/2012
Appointment of Mr Christopher Robert Jones as a director
dot icon20/11/2012
Annual return made up to 2012-10-26 no member list
dot icon30/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/11/2011
Annual return made up to 2011-10-26 no member list
dot icon08/11/2011
Termination of appointment of Stacey Cheeseman as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/11/2010
Annual return made up to 2010-10-26 no member list
dot icon13/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/10/2009
Annual return made up to 2009-10-26 no member list
dot icon28/10/2009
Director's details changed for Rachel Stavert on 2009-10-27
dot icon28/10/2009
Director's details changed for Miss Stacey Jane Cheeseman on 2009-10-27
dot icon04/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon30/12/2008
Director appointed miss stacey jane cheeseman
dot icon30/12/2008
Secretary appointed mr wayne lewis atkinson
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Annual return made up to 26/10/08
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from 34 wasdale close kendal cumbria LA9 7JQ england
dot icon18/11/2008
Registered office changed on 18/11/2008 from muscat fern bank cockermouth cumbria CA13 0DF
dot icon30/10/2008
Appointment terminated director and secretary richard arnott
dot icon01/12/2007
Annual return made up to 26/10/07
dot icon04/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/01/2007
Annual return made up to 26/10/06
dot icon22/08/2006
Annual return made up to 26/10/05
dot icon11/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/05/2006
Registered office changed on 09/05/06 from: 7 gillinggate kendal cumbria LA9 4JE
dot icon17/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/11/2004
Annual return made up to 26/10/04
dot icon24/03/2004
Total exemption full accounts made up to 2004-01-31
dot icon04/12/2003
Annual return made up to 26/10/03
dot icon04/12/2003
New secretary appointed
dot icon18/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon25/10/2002
Annual return made up to 26/10/02
dot icon26/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon05/11/2001
Annual return made up to 26/10/01
dot icon10/04/2001
Full accounts made up to 2001-01-31
dot icon06/11/2000
Annual return made up to 26/10/00
dot icon14/06/2000
Full accounts made up to 2000-01-31
dot icon15/11/1999
Annual return made up to 26/10/99
dot icon25/05/1999
Accounting reference date extended from 30/11/98 to 31/01/99
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Accounts for a dormant company made up to 1999-01-31
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon07/12/1998
Registered office changed on 07/12/98 from: 31-35 stramongate kendal cumbria LA9 4BL
dot icon03/12/1998
Secretary resigned;director resigned
dot icon03/12/1998
Director resigned
dot icon30/10/1998
Annual return made up to 26/10/98
dot icon11/11/1997
Secretary resigned
dot icon06/11/1997
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
31/01/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.86K
-
0.00
-
-
2023
0
2.34K
-
0.00
-
-
2024
0
2.68K
-
0.00
-
-
2024
0
2.68K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

2.68K £Ascended14.30 % *

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
Benson, Colin
Director
06/11/1997 - 18/11/1998
17
Arnott, Richard
Director
13/11/1998 - 21/11/2007
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/11/1997 - 06/11/1997
99600
Jones, Christopher Robert
Director
17/05/2012 - 12/06/2016
2
Robinson, Charles John Andrew
Director
06/11/1997 - 18/11/1998
13

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 MEADOWS MANAGEMENT COMPANY LIMITED

CASTLE MEADOWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/11/1997 with the registered office located at C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1AD. 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 MEADOWS MANAGEMENT COMPANY LIMITED?

toggle

CASTLE MEADOWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/11/1997 .

Where is CASTLE MEADOWS MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE MEADOWS MANAGEMENT COMPANY LIMITED is registered at C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1AD.

What does CASTLE MEADOWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASTLE MEADOWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2026-01-31.