CASTLE QUAY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE QUAY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02385024

Incorporation date

16/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Essex Abel Ltd 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1989)
dot icon29/01/2026
Termination of appointment of Martin David Thomas as a director on 2026-01-27
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon26/10/2023
Termination of appointment of David John Hadfield as a secretary on 2023-10-04
dot icon26/10/2023
Termination of appointment of Michael Richard Featherstone as a director on 2023-10-04
dot icon26/10/2023
Appointment of Mr Martin David Thomas as a director on 2023-10-04
dot icon26/10/2023
Appointment of Mr Philip John Bowden as a director on 2023-10-04
dot icon26/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/07/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-05-16 with no updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon09/05/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2016
Annual return made up to 2016-05-16 no member list
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/06/2015
Annual return made up to 2015-05-16 no member list
dot icon26/06/2015
Secretary's details changed for David John Hadfield on 2015-05-01
dot icon26/06/2015
Director's details changed for Mr Michael Richard Featherstone on 2015-05-01
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2014
Annual return made up to 2014-05-16 no member list
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2013
Annual return made up to 2013-05-16 no member list
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2012
Annual return made up to 2012-05-16 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/05/2011
Annual return made up to 2011-05-16 no member list
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-16 no member list
dot icon05/06/2009
Annual return made up to 16/05/09
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2008
Annual return made up to 16/05/08
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2007
Annual return made up to 16/05/07
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2006
Annual return made up to 16/05/06
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2006
Registered office changed on 02/05/06 from: essex abel LTD 35 granby street loughborough leicestershire LE11 3DU
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Annual return made up to 16/05/05
dot icon21/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/06/2004
Annual return made up to 16/05/04
dot icon22/04/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/01/2004
Registered office changed on 28/01/04 from: peel dome the trafford centre manchester M17 8PL
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Director resigned
dot icon21/05/2003
Annual return made up to 16/05/03
dot icon13/05/2003
Secretary resigned
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed
dot icon07/11/2002
Director resigned
dot icon16/08/2002
Auditor's resignation
dot icon22/05/2002
Annual return made up to 16/05/02
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon21/05/2001
Annual return made up to 16/05/01
dot icon21/05/2001
Location of register of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon09/06/2000
Annual return made up to 16/05/00
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon09/11/1999
Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL
dot icon07/09/1999
Director's particulars changed
dot icon27/07/1999
Annual return made up to 16/05/99
dot icon04/05/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/06/1998
Annual return made up to 16/05/98
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon11/06/1997
Annual return made up to 16/05/97
dot icon19/02/1997
Director's particulars changed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon13/06/1996
Annual return made up to 16/05/96
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon18/05/1995
Annual return made up to 16/05/95
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Registered office changed on 14/11/94 from: quay west trafford wharf rd salford M17 1HH
dot icon17/05/1994
Annual return made up to 16/05/94
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon13/05/1993
Annual return made up to 16/05/93
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon02/10/1992
Resolutions
dot icon09/06/1992
Annual return made up to 16/05/92
dot icon08/06/1992
New secretary appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon19/03/1992
New director appointed
dot icon13/03/1992
Director resigned
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon24/02/1992
Director resigned
dot icon16/01/1992
Registered office changed on 16/01/92 from: stock exchange builders 4 norfolk street manchester M2 1DP
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon23/09/1991
Registered office changed on 23/09/91 from: 17 albemarle street mayfair london W1X3HA
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
Full accounts made up to 1990-03-31
dot icon16/09/1991
Compulsory strike-off action has been discontinued
dot icon16/09/1991
Annual return made up to 16/05/91
dot icon09/07/1991
First Gazette notice for compulsory strike-off
dot icon27/03/1990
Certificate of change of name
dot icon27/03/1990
Certificate of change of name
dot icon26/03/1990
Memorandum and Articles of Association
dot icon18/12/1989
Director resigned;new director appointed
dot icon18/12/1989
Secretary resigned;new secretary appointed
dot icon18/12/1989
Registered office changed on 18/12/89 from: 2 baches street london N1 6UB
dot icon16/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
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
23.91K
-
0.00
-
-
2022
0
24.93K
-
0.00
-
-
2022
0
24.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.93K £Ascended4.26 % *

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
Thomas, Martin David
Director
04/10/2023 - 27/01/2026
6
Bowden, Philip John
Director
04/10/2023 - Present
2
Featherstone, Michael Richard
Director
04/10/2002 - 04/10/2023
3
Wainscott, Paul Philip
Secretary
28/03/1999 - 03/10/2002
31
Hadfield, David John
Secretary
04/10/2002 - 04/10/2023
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE QUAY PROPERTY MANAGEMENT LIMITED

CASTLE QUAY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/1989 with the registered office located at Essex Abel Ltd 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF. 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 PROPERTY MANAGEMENT LIMITED?

toggle

CASTLE QUAY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 16/05/1989 .

Where is CASTLE QUAY PROPERTY MANAGEMENT LIMITED located?

toggle

CASTLE QUAY PROPERTY MANAGEMENT LIMITED is registered at Essex Abel Ltd 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF.

What does CASTLE QUAY PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASTLE QUAY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Martin David Thomas as a director on 2026-01-27.