CASTLE QUAY (NEATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE QUAY (NEATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811419

Incorporation date

21/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Woodfield House, Castle Walk, Neath, West Glamorgan SA11 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon29/04/2026
Micro company accounts made up to 2025-04-30
dot icon28/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon29/01/2026
Previous accounting period shortened from 2025-04-29 to 2025-04-28
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon31/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon29/04/2024
Termination of appointment of William Thomas Davies as a director on 2022-05-15
dot icon29/04/2024
Cessation of William Thomas Davies as a person with significant control on 2022-05-15
dot icon29/04/2024
Cessation of Robert Williams as a person with significant control on 2022-05-15
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon01/11/2023
Termination of appointment of Robert Williams as a director on 2022-05-15
dot icon24/04/2023
Termination of appointment of John Carson Morris as a director on 2023-02-03
dot icon24/04/2023
Cessation of John Carson Morris as a person with significant control on 2023-02-03
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Appointment of Mr Neil Edward Horsley as a director on 2018-06-06
dot icon30/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon30/04/2019
Notification of Neil Edward Horsley as a person with significant control on 2018-06-06
dot icon29/04/2019
Cessation of Margaret Diane Williams as a person with significant control on 2018-06-06
dot icon29/04/2019
Termination of appointment of Margaret Diane Williams as a director on 2018-06-06
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-21 no member list
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-21 no member list
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/09/2014
Termination of appointment of Colin Huatt Jones as a director on 2014-09-03
dot icon04/09/2014
Appointment of Mr William Thomas Davies as a director on 2014-09-03
dot icon16/05/2014
Annual return made up to 2014-04-21 no member list
dot icon10/07/2013
Appointment of Mr Robert Williams as a director
dot icon04/07/2013
Termination of appointment of William Davies as a director
dot icon02/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-21 no member list
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-21 no member list
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-21 no member list
dot icon26/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-21 no member list
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Director's change of particulars / william davies / 21/05/2009
dot icon20/05/2009
Director appointed mr william thomas davies
dot icon19/05/2009
Appointment terminated director charles smith
dot icon19/05/2009
Appointment terminated secretary charles smith
dot icon23/04/2009
Annual return made up to 21/04/09
dot icon09/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Director appointed mr charles leighton smith
dot icon01/05/2008
Annual return made up to 21/04/08
dot icon01/05/2008
Secretary's change of particulars / charles smith / 21/04/2008
dot icon21/06/2007
Registered office changed on 21/06/07 from: 5 castle quay the latt neath west glamorgan SA11 3LW
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned;director resigned
dot icon18/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/05/2007
Annual return made up to 21/04/07
dot icon08/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Annual return made up to 21/04/06
dot icon15/11/2005
New director appointed
dot icon11/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Annual return made up to 21/04/05
dot icon29/04/2005
New director appointed
dot icon15/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/04/2004
Annual return made up to 21/04/04
dot icon29/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/04/2003
Annual return made up to 21/04/03
dot icon12/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2002
Annual return made up to 21/04/02
dot icon01/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon27/04/2001
Annual return made up to 21/04/01
dot icon17/01/2001
Accounts for a small company made up to 2000-04-30
dot icon27/04/2000
Annual return made up to 21/04/00
dot icon27/04/2000
Director resigned
dot icon07/01/2000
Resolutions
dot icon24/08/1999
Accounts for a small company made up to 1999-04-30
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Annual return made up to 21/04/99
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Registered office changed on 27/07/99 from: susan evans 9 castle quay the latt neath west glamorgan SA11 3LW
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Secretary resigned;director resigned
dot icon26/05/1999
Accounts for a small company made up to 1998-04-30
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon24/04/1998
Annual return made up to 21/04/98
dot icon24/04/1998
New director appointed
dot icon23/02/1998
Secretary's particulars changed;director's particulars changed
dot icon12/02/1998
Accounts for a small company made up to 1997-04-30
dot icon04/05/1997
Annual return made up to 21/04/97
dot icon15/07/1996
Accounts for a small company made up to 1996-04-30
dot icon14/04/1996
Annual return made up to 21/04/96
dot icon19/06/1995
Accounts for a small company made up to 1995-04-30
dot icon27/04/1995
Annual return made up to 21/04/95
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon21/10/1994
New director appointed
dot icon21/10/1994
New secretary appointed;new director appointed
dot icon12/10/1994
Registered office changed on 12/10/94 from: 39 thames street weybridge surrey KT13 8JG
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Secretary resigned
dot icon10/10/1994
Director resigned
dot icon18/07/1994
Full accounts made up to 1994-04-30
dot icon28/04/1994
Annual return made up to 21/04/94
dot icon02/06/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon21/04/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
28/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.39K
-
0.00
-
-
2021
0
6.39K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.39K £Ascended- *

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
Mr Robert Williams
Director
19/06/2013 - 15/05/2022
-
Mr William Thomas Davies
Director
10/05/2009 - 18/06/2013
-
Mr William Thomas Davies
Director
03/09/2014 - 15/05/2022
-
Mr John Carson Morris
Director
15/04/2005 - 03/02/2023
-
Mrs Margaret Diane Williams
Director
07/07/1999 - 05/06/2018
-

Persons with Significant Control

8
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 QUAY (NEATH) MANAGEMENT LIMITED

CASTLE QUAY (NEATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 21/04/1993 with the registered office located at Woodfield House, Castle Walk, Neath, West Glamorgan SA11 3LN. There is currently 1 active director 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 QUAY (NEATH) MANAGEMENT LIMITED?

toggle

CASTLE QUAY (NEATH) MANAGEMENT LIMITED is currently Active. It was registered on 21/04/1993 .

Where is CASTLE QUAY (NEATH) MANAGEMENT LIMITED located?

toggle

CASTLE QUAY (NEATH) MANAGEMENT LIMITED is registered at Woodfield House, Castle Walk, Neath, West Glamorgan SA11 3LN.

What does CASTLE QUAY (NEATH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASTLE QUAY (NEATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-04-30.