CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034201

Incorporation date

20/12/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Secretary's details changed for Fps Group Services on 2025-06-17
dot icon17/06/2025
Registered office address changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr Marvin Bryan on 2025-06-17
dot icon17/06/2025
Director's details changed for Ms Danielle Louise Parker on 2025-06-17
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-18
dot icon18/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-18
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/12/2022
Director's details changed for Ms Danielle Louise Parker on 2022-08-18
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon16/12/2021
Appointment of Mr Marvin Bryan as a director on 2021-12-01
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon26/10/2020
Termination of appointment of Thomas David Foy as a director on 2020-10-16
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/09/2019
Appointment of Ms Danielle Louise Parker as a director on 2019-09-17
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon21/12/2018
Termination of appointment of Lisa Jayne Hayes as a director on 2018-08-10
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon25/07/2017
Micro company accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mr Thomas David Foy as a director on 2017-04-20
dot icon13/06/2017
Termination of appointment of Louisa Dearden as a director on 2017-06-13
dot icon19/05/2017
Termination of appointment of Mandy Louise Tyler as a director on 2016-03-17
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Appointment of Inspired Secretarial Services Limited as a secretary on 2016-02-08
dot icon08/02/2016
Termination of appointment of Elaine Tate as a secretary on 2016-02-08
dot icon21/01/2016
Annual return made up to 2015-12-20 no member list
dot icon09/06/2015
Registered office address changed from Claire Joyce Property Solutions Ltd Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 2015-06-09
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-20 no member list
dot icon23/07/2014
Appointment of Ms Louisa Dearden as a director on 2014-07-15
dot icon18/06/2014
Termination of appointment of Sara Tate-Hepple as a director
dot icon16/06/2014
Appointment of Ms Lisa Jayne Hayes as a director
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-20 no member list
dot icon18/11/2013
Termination of appointment of Valerie Horsfall as a director
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-20 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Director's details changed for Miss Sara Tate on 2012-05-18
dot icon10/01/2012
Director's details changed for Miss Sara Tate on 2012-01-10
dot icon10/01/2012
Director's details changed for Ms Valerie Ann Horsfall on 2012-01-10
dot icon10/01/2012
Secretary's details changed for Mrs Elaine Tate on 2012-01-10
dot icon04/01/2012
Annual return made up to 2011-12-20 no member list
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Miss Mandy Louise Tyler as a director
dot icon08/04/2011
Termination of appointment of Paul Miller as a director
dot icon25/01/2011
Annual return made up to 2010-12-20 no member list
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-20 no member list
dot icon04/01/2010
Director's details changed for Paul Graham Miller on 2009-10-01
dot icon04/01/2010
Director's details changed for Miss Sara Tate on 2009-10-01
dot icon04/01/2010
Director's details changed for Ms Valerie Ann Horsfall on 2009-10-01
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/10/2009
Appointment terminated director mark bray
dot icon02/10/2009
Appointment terminated secretary paul miller
dot icon02/10/2009
Secretary appointed mrs elaine tate
dot icon02/10/2009
Director appointed miss sara tate
dot icon29/09/2009
Director appointed ms valerie ann horsfall
dot icon12/03/2009
Registered office changed on 12/03/2009 from 2 deighton close wetherby leeds west yorkshire LS22 7GZ
dot icon12/02/2009
Appointment terminated director david queenan
dot icon10/02/2009
Director appointed paul miller
dot icon02/02/2009
Director appointed mark antony bray
dot icon16/01/2009
Annual return made up to 20/12/08
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/02/2008
Annual return made up to 20/12/07
dot icon24/01/2008
Director resigned
dot icon20/12/2006
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
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
0
0.00
-
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
FPS GROUP SERVICES LIMITED
Corporate Secretary
18/12/2023 - Present
1205
Parker, Danielle Louise
Director
17/09/2019 - Present
34
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/02/2016 - 18/12/2023
104
Bryan, Marvin
Director
01/12/2021 - Present
2
Bray, Mark Anthony
Director
20/01/2009 - 16/09/2009
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+
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 MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY. 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 MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED?

toggle

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/12/2006 .

Where is CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED is registered at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY.

What does CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-07 with no updates.