CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02725063

Incorporation date

23/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

A5 Optimum Road, Swadlincote, Derbyshire DE11 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/03/2026
Termination of appointment of Mary Patricia Ward as a director on 2026-03-05
dot icon06/11/2025
Termination of appointment of Carol Hilary Mccrindle as a director on 2025-11-05
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Director's details changed for Martyn John Alderson on 2024-06-10
dot icon10/06/2024
Director's details changed for Mrs Carol Hilary Mccrindle on 2024-06-10
dot icon10/06/2024
Director's details changed for Mary Patricia Ward on 2024-06-10
dot icon10/06/2024
Cessation of Carol Hilary Mccrindle as a person with significant control on 2024-06-10
dot icon10/06/2024
Cessation of Robert Clive Rowe as a person with significant control on 2024-06-10
dot icon10/06/2024
Cessation of John Starkey as a person with significant control on 2024-06-10
dot icon10/06/2024
Notification of a person with significant control statement
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/02/2024
Appointment of Ground Solutions Uk Limited as a secretary on 2024-02-28
dot icon26/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/11/2022
Registered office address changed from 86 st. Marys Row Moseley Birmingham B13 9EF England to A5 Optimum Road Swadlincote Derbyshire DE11 0WT on 2022-11-15
dot icon21/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Appointment of Martyn John Alderson as a director on 2021-10-25
dot icon10/03/2022
Appointment of Carol Hilary Mccrindle as a director on 2021-10-25
dot icon10/03/2022
Appointment of Mary Patricia Ward as a director on 2021-10-25
dot icon15/09/2021
Termination of appointment of Robert Clive Rowe as a director on 2021-09-15
dot icon29/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/09/2020
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 86 st. Marys Row Moseley Birmingham B13 9EF on 2020-09-22
dot icon22/09/2020
Termination of appointment of C P Bigwood Management Llp as a secretary on 2020-09-01
dot icon26/08/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon19/12/2018
Micro company accounts made up to 2018-06-30
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon03/10/2018
Termination of appointment of Carol Hilary Mccrindle as a director on 2018-10-03
dot icon10/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon06/06/2018
Notification of John Starkey as a person with significant control on 2018-06-06
dot icon06/06/2018
Notification of Robert Clive Rowe as a person with significant control on 2018-06-06
dot icon06/06/2018
Notification of Carol Hilary Mccrindle as a person with significant control on 2018-06-06
dot icon06/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/02/2018
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-19
dot icon19/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-19
dot icon19/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-19
dot icon19/02/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-02-19
dot icon04/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon28/04/2017
Appointment of Mrs Carol Hilary Mccrindle as a director on 2016-09-13
dot icon05/04/2017
Termination of appointment of Kenneth Harnden as a director on 2016-09-13
dot icon05/04/2017
Termination of appointment of Brian John Canavan as a director on 2016-09-13
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Appointment of Robert Clive Rowe as a director on 2016-09-13
dot icon02/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Director's details changed for John Starkey on 2014-10-22
dot icon22/10/2014
Director's details changed for Kenneth Harnden on 2014-10-22
dot icon22/10/2014
Director's details changed for Brian John Canavan on 2014-10-22
dot icon12/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon25/04/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/04/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon27/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon17/05/2013
Secretary's details changed for Ivan Lloyd on 2013-05-17
dot icon14/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 2012-12-14
dot icon19/11/2012
Appointment of Brian John Canavan as a director
dot icon24/10/2012
Termination of appointment of Mavis Taylor as a director
dot icon24/10/2012
Termination of appointment of John Potter as a director
dot icon24/10/2012
Appointment of Kenneth Harnden as a director
dot icon24/10/2012
Appointment of John Starkey as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Barbara Phillips as a director
dot icon19/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon20/07/2011
Director's details changed for John Edward Potter on 2011-06-23
dot icon30/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2010
Appointment of John Edward Potter as a director
dot icon19/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mavis Taylor on 2010-06-23
dot icon19/07/2010
Director's details changed for Barbara Phillips on 2010-06-23
dot icon09/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 23/06/09; full list of members
dot icon19/01/2009
Appointment terminated director brian canavan
dot icon19/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 23/06/08; full list of members
dot icon22/07/2008
Location of register of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from 25 rutland street leicester leicestershire LE1 1RB
dot icon08/04/2008
Appointment terminated secretary andrew lockwood
dot icon08/04/2008
Secretary appointed ivan lloyd
dot icon02/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon22/09/2007
New secretary appointed
dot icon22/09/2007
Secretary resigned
dot icon23/07/2007
Return made up to 23/06/07; change of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 23/06/06; change of members
dot icon21/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon18/08/2005
Return made up to 23/06/05; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 23/06/04; change of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/08/2003
New director appointed
dot icon01/08/2003
Director resigned
dot icon30/06/2003
Return made up to 23/06/03; change of members
dot icon28/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon22/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 23/06/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon07/07/2001
Return made up to 23/06/01; change of members
dot icon27/03/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon15/11/2000
Full accounts made up to 2000-06-30
dot icon27/09/2000
Director resigned
dot icon20/07/2000
Return made up to 23/06/00; change of members
dot icon09/06/2000
New secretary appointed
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
Registered office changed on 01/06/00 from: e c rippon LIMITED leeming lane south mansfield woodhouse nottinghamshire NG19 9AQ
dot icon30/05/2000
Full accounts made up to 1999-06-30
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon26/07/1999
Return made up to 23/06/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon07/09/1998
Return made up to 23/06/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon25/09/1997
Resolutions
dot icon25/09/1997
£ nc 100/390 15/09/97
dot icon28/08/1997
Return made up to 23/06/97; no change of members
dot icon09/07/1997
New director appointed
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon24/07/1996
Return made up to 23/06/96; change of members
dot icon11/03/1996
Accounts for a small company made up to 1995-06-30
dot icon21/07/1995
Return made up to 23/06/95; full list of members
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon25/07/1994
Return made up to 23/06/94; full list of members
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon27/07/1993
Return made up to 23/06/93; full list of members
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Director resigned;new director appointed
dot icon23/07/1992
Secretary resigned;new secretary appointed
dot icon23/07/1992
Registered office changed on 23/07/92 from: 30 church street birmingham west midlands B3 2NP
dot icon10/07/1992
Resolutions
dot icon10/07/1992
Resolutions
dot icon10/07/1992
£ nc 490/100 03/06/92
dot icon23/06/1992
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
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
390.00
-
0.00
-
-
2022
0
390.00
-
0.00
-
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROUND SOLUTIONS UK LIMITED
Corporate Secretary
28/02/2024 - Present
294
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 01/09/2020
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
25/04/2014 - 19/02/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
19/02/2018 - 03/12/2018
320
Starkey, John
Director
24/09/2012 - Present
1

Persons with Significant Control

6
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 MILLS (MELBOURNE) RESIDENTS LIMITED

CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED is an(a) Active company incorporated on 23/06/1992 with the registered office located at A5 Optimum Road, Swadlincote, Derbyshire DE11 0WT. 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 MILLS (MELBOURNE) RESIDENTS LIMITED?

toggle

CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED is currently Active. It was registered on 23/06/1992 .

Where is CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED located?

toggle

CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED is registered at A5 Optimum Road, Swadlincote, Derbyshire DE11 0WT.

What does CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED do?

toggle

CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE MILLS (MELBOURNE) RESIDENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.