CASTLE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418635

Incorporation date

31/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

7 Baldock Road, Wadhurst, East Sussex TN5 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1989)
dot icon13/04/2026
Appointment of Ms Diane Rice-Czerny as a director on 2026-03-21
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon24/01/2026
Registered office address changed from 14 Baldock Road Wadhurst TN5 6HT England to 7 Baldock Road Wadhurst East Sussex TN5 6HT on 2026-01-24
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon03/03/2025
Termination of appointment of Elizabeth Jane Austin as a director on 2025-03-01
dot icon03/03/2025
Appointment of Mr Brian Charles Rice as a director on 2025-03-01
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon21/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Appointment of Mr Neil Scott Cumming as a director on 2022-01-18
dot icon18/01/2022
Termination of appointment of Brian Charles Leggett as a director on 2021-10-12
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/05/2021
Director's details changed for Dr Elizabeth Jane Austin on 2021-05-07
dot icon16/05/2021
Appointment of Dr Elizabeth Jane Austin as a director on 2021-05-07
dot icon10/02/2021
Appointment of Mr Andrew David Graham Hill as a director on 2021-02-05
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon01/07/2020
Appointment of Mr Alan George Durling as a secretary on 2020-07-01
dot icon01/07/2020
Appointment of Mr Martin Vanns as a director on 2020-06-15
dot icon01/07/2020
Appointment of Mr Brian Charles Leggett as a director on 2020-06-15
dot icon30/06/2020
Registered office address changed from 6a Ward Close Wadhurst TN5 6HU England to 14 Baldock Road Wadhurst TN5 6HT on 2020-06-30
dot icon30/06/2020
Appointment of Mr Alan George Durling as a director on 2020-06-15
dot icon30/06/2020
Notification of Alan George Durling as a person with significant control on 2020-06-15
dot icon30/06/2020
Termination of appointment of Paul Lionel Murray-Westbrook as a director on 2020-06-11
dot icon30/06/2020
Termination of appointment of Neil Scott Cumming as a director on 2020-06-11
dot icon30/06/2020
Termination of appointment of Paul Lionel Murray-Westbrook as a secretary on 2020-06-11
dot icon30/06/2020
Cessation of Neil Scott Cumming as a person with significant control on 2020-06-15
dot icon20/05/2020
Termination of appointment of Brian Charles Leggett as a director on 2020-05-18
dot icon20/05/2020
Termination of appointment of David John Hollands as a director on 2020-05-09
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of Kirk Norman Twiner as a director on 2019-05-21
dot icon02/07/2019
Change of details for Mr Neil Scott-Cumming as a person with significant control on 2019-04-15
dot icon15/04/2019
Notification of Neil Scott-Cumming as a person with significant control on 2019-04-12
dot icon08/04/2019
Termination of appointment of Janet Elizabeth Lennox as a director on 2019-04-08
dot icon08/04/2019
Registered office address changed from 8 Baldock Road Wadhurst East Sussex TN5 6HT to 6a Ward Close Wadhurst TN5 6HU on 2019-04-08
dot icon07/04/2019
Cessation of Kirk Norman Twiner as a person with significant control on 2019-04-01
dot icon11/03/2019
Appointment of Mr Neil Scott Cumming as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Jaqueline Kemp as a director on 2019-02-28
dot icon01/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/05/2016
Secretary's details changed for Paul Lionel Murray-Westbrook on 2015-01-01
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-08-31 no member list
dot icon16/09/2015
Registered office address changed from 14 Baldock Road Wadhurst East Sussex TN5 6HT to 8 Baldock Road Wadhurst East Sussex TN5 6HT on 2015-09-16
dot icon16/09/2015
Termination of appointment of Michael Robert Flegg as a secretary on 2015-06-26
dot icon10/08/2015
Annual return made up to 2014-08-31
dot icon10/08/2015
Appointment of Paul Lionel Murray-Westbrook as a secretary on 2014-12-31
dot icon10/08/2015
Appointment of Mr Kirk Norman Twiner as a director on 2012-12-31
dot icon10/08/2015
Appointment of Paul Lionel Murray-Westbrook as a director on 2014-08-31
dot icon10/08/2015
Appointment of Janet Elizabeth Lennox as a director on 2014-08-31
dot icon10/08/2015
Appointment of Brian Charles Leggett as a director on 2014-08-31
dot icon10/08/2015
Appointment of David John Hollands as a director on 2014-08-31
dot icon10/08/2015
Appointment of Jaqueline Kemp as a director on 2014-08-31
dot icon10/08/2015
Termination of appointment of Michael Robert Flegg as a director on 2014-12-31
dot icon10/08/2015
Termination of appointment of Martyn John Thatcher as a director on 2014-12-31
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Total exemption small company accounts made up to 2013-12-31
dot icon10/08/2015
Total exemption small company accounts made up to 2012-12-31
dot icon10/08/2015
Administrative restoration application
dot icon29/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon16/09/2013
Annual return made up to 2013-08-31 no member list
dot icon11/06/2013
Total exemption full accounts made up to 2011-12-31
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon02/10/2012
Annual return made up to 2012-08-31 no member list
dot icon25/05/2012
Total exemption full accounts made up to 2010-12-31
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon23/09/2011
Annual return made up to 2011-08-31 no member list
dot icon01/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-08-31 no member list
dot icon22/09/2010
Director's details changed for Mr Michael Robert Flegg on 2010-08-31
dot icon21/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Annual return made up to 31/08/09
dot icon28/09/2009
Director and secretary's change of particulars / michael flegg / 30/09/2008
dot icon17/09/2008
Annual return made up to 31/08/08
dot icon18/07/2008
Amended accounts made up to 2006-12-31
dot icon18/07/2008
Amended accounts made up to 2005-12-31
dot icon18/07/2008
Amended accounts made up to 2004-12-31
dot icon11/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/10/2007
Annual return made up to 31/08/07
dot icon24/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/09/2006
Annual return made up to 31/08/06
dot icon21/09/2005
Annual return made up to 31/08/05
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/09/2004
Annual return made up to 31/08/04
dot icon06/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/10/2003
Annual return made up to 31/08/03
dot icon01/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/09/2002
Annual return made up to 31/08/02
dot icon28/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/11/2001
Amended accounts made up to 1999-12-31
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/09/2001
Annual return made up to 31/08/01
dot icon05/01/2001
New secretary appointed;new director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Registered office changed on 05/01/01 from: 135 aztec west, almondsbury, bristol, avon BS32 4UB
dot icon05/01/2001
Secretary resigned;director resigned
dot icon05/01/2001
Director resigned
dot icon04/09/2000
Annual return made up to 31/08/00
dot icon21/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/12/1999
Registered office changed on 02/12/99 from: 160 aztec west, almondsbury, bristol BS32 4TU
dot icon26/08/1999
Annual return made up to 31/08/99
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon28/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/08/1998
Annual return made up to 31/08/98
dot icon23/01/1998
Full accounts made up to 1996-12-31
dot icon15/10/1997
Annual return made up to 31/08/97
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon05/09/1996
Annual return made up to 31/08/96
dot icon20/03/1996
Director resigned
dot icon19/03/1996
Registered office changed on 19/03/96 from: one angel square, torrens street, london, EC1V 1SX
dot icon19/03/1996
Director resigned
dot icon19/03/1996
Secretary resigned
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New secretary appointed;new director appointed
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon15/09/1995
Annual return made up to 31/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Director resigned;new director appointed
dot icon15/11/1994
Director resigned
dot icon06/10/1994
Director resigned
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
Annual return made up to 31/08/94
dot icon07/11/1993
Resolutions
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Annual return made up to 31/08/93
dot icon12/08/1993
Director resigned;new director appointed
dot icon05/04/1993
Registered office changed on 05/04/93 from: 7 mayday road, thornton heath, surrey, CR4 7XA
dot icon09/03/1993
New director appointed
dot icon09/10/1992
New director appointed
dot icon30/09/1992
Annual return made up to 31/08/92
dot icon20/08/1992
Director resigned
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon20/03/1992
Director's particulars changed
dot icon11/09/1991
Annual return made up to 31/08/91
dot icon10/09/1991
Full accounts made up to 1990-12-31
dot icon26/02/1991
Resolutions
dot icon06/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1990
Registered office changed on 06/07/90 from: griffin house, 135 high street, crawley, west sussex RH10 1DQ
dot icon11/05/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon03/01/1990
New director appointed
dot icon07/12/1989
Memorandum and Articles of Association
dot icon29/11/1989
Certificate of change of name
dot icon29/11/1989
Certificate of change of name
dot icon24/11/1989
Director resigned;new director appointed
dot icon24/11/1989
Registered office changed on 24/11/89 from: 2 baches street, london, N1 6UB
dot icon24/11/1989
Secretary resigned;new secretary appointed
dot icon31/08/1989
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
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7.82K
-
0.00
-
-
2022
0
11.67K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanns, Martin
Director
15/06/2020 - Present
4
Durling, Alan George
Director
15/06/2020 - Present
-
Dr Elizabeth Jane Austin
Director
07/05/2021 - 01/03/2025
6
Cumming, Neil Scott
Director
18/01/2022 - Present
1
Hill, Andrew David Graham
Director
05/02/2021 - Present
1

Persons with Significant Control

3
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 PARK MANAGEMENT COMPANY LIMITED

CASTLE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/08/1989 with the registered office located at 7 Baldock Road, Wadhurst, East Sussex TN5 6HT. There are currently 5 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

CASTLE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/08/1989 .

Where is CASTLE PARK MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE PARK MANAGEMENT COMPANY LIMITED is registered at 7 Baldock Road, Wadhurst, East Sussex TN5 6HT.

What does CASTLE PARK MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE PARK MANAGEMENT COMPANY 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Ms Diane Rice-Czerny as a director on 2026-03-21.