CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04220722

Incorporation date

21/05/2001

Size

Full

Contacts

Registered address

Registered address

1, Radian Court,, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon22/04/2025
Final Gazette dissolved following liquidation
dot icon22/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2024
Liquidators' statement of receipts and payments to 2024-08-27
dot icon23/09/2024
Statement of affairs
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2018-08-27
dot icon25/06/2024
Certificate of removal of voluntary liquidator
dot icon10/05/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1, Radian Court, Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-10
dot icon20/03/2024
Appointment of a voluntary liquidator
dot icon28/09/2023
Liquidators' statement of receipts and payments to 2023-08-27
dot icon20/12/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20
dot icon23/09/2022
Liquidators' statement of receipts and payments to 2022-08-27
dot icon22/06/2022
Resignation of a liquidator
dot icon28/10/2021
Liquidators' statement of receipts and payments to 2021-08-27
dot icon05/05/2021
Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-05-05
dot icon14/11/2020
Liquidators' statement of receipts and payments to 2020-08-27
dot icon20/01/2020
Registered office address changed from 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2020-01-20
dot icon30/10/2019
Liquidators' statement of receipts and payments to 2018-08-27
dot icon02/11/2017
Liquidators' statement of receipts and payments to 2017-08-27
dot icon24/11/2016
Liquidators' statement of receipts and payments to 2016-08-27
dot icon04/01/2016
Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 2016-01-04
dot icon22/10/2015
Satisfaction of charge 1 in full
dot icon10/09/2015
Registered office address changed from 6 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 2015-09-10
dot icon08/09/2015
Appointment of a voluntary liquidator
dot icon08/09/2015
Resolutions
dot icon08/09/2015
Statement of affairs with form 4.19
dot icon12/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Change of accounting reference date
dot icon25/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon16/04/2014
Auditor's resignation
dot icon24/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon14/05/2013
Accounts for a medium company made up to 2012-12-31
dot icon22/01/2013
Resolutions
dot icon18/01/2013
Appointment of Mr Simon Groom as a director
dot icon18/01/2013
Appointment of Mr David Harland as a director
dot icon12/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/06/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/04/2012
Resolutions
dot icon02/04/2012
Change of share class name or designation
dot icon22/06/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon16/06/2011
Accounts for a medium company made up to 2010-11-30
dot icon31/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon05/01/2011
Registered office address changed from 12 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE on 2011-01-05
dot icon23/07/2010
Particulars of variation of rights attached to shares
dot icon23/07/2010
Resolutions
dot icon15/06/2010
Accounts for a medium company made up to 2009-11-30
dot icon11/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon11/06/2010
Director's details changed for Anthony Lister on 2010-05-21
dot icon11/06/2010
Director's details changed for Carol Lister on 2010-05-21
dot icon11/06/2010
Director's details changed for Allan Carr on 2010-05-21
dot icon11/06/2010
Secretary's details changed for Allan Carr on 2010-05-21
dot icon04/07/2009
Accounts for a medium company made up to 2008-11-30
dot icon21/05/2009
Return made up to 21/05/09; full list of members
dot icon24/09/2008
Accounts for a medium company made up to 2007-11-30
dot icon17/06/2008
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon30/05/2008
Return made up to 21/05/08; full list of members
dot icon25/03/2008
Secretary appointed allan carr
dot icon25/03/2008
Appointment terminated director and secretary sharon carr
dot icon11/09/2007
Accounts for a small company made up to 2006-11-30
dot icon01/08/2007
Return made up to 21/05/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/06/2006
Return made up to 21/05/06; full list of members
dot icon13/06/2006
Secretary's particulars changed;director's particulars changed
dot icon13/06/2006
Director's particulars changed
dot icon04/04/2006
Accounting reference date extended from 31/05/05 to 30/11/05
dot icon18/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2005
Return made up to 21/05/05; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon25/05/2005
Director's particulars changed
dot icon25/05/2005
Secretary's particulars changed;director's particulars changed
dot icon14/05/2004
Return made up to 21/05/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-05-31
dot icon29/07/2003
Return made up to 21/05/03; full list of members
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Ad 04/04/03--------- £ si 2@1=2 £ ic 1000/1002
dot icon23/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon20/12/2002
Ad 09/12/02--------- £ si 999@1=999 £ ic 1/1000
dot icon21/11/2002
Registered office changed on 21/11/02 from: 103 beaconglade south shields tyne & wear NE34 7QU
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Secretary resigned
dot icon24/07/2002
Return made up to 21/05/02; full list of members
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Registered office changed on 29/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Allan
Director
01/09/2002 - Present
11
Lister, Carol
Director
21/05/2001 - Present
5
Harland, David
Director
01/01/2013 - Present
6
Groom, Simon
Director
01/01/2013 - Present
14
Lister, Anthony Philip
Director
01/10/2002 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at 1, Radian Court,, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 6 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 PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?

toggle

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 21/05/2001 and dissolved on 22/04/2025.

Where is CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED located?

toggle

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED is registered at 1, Radian Court,, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED do?

toggle

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved following liquidation.