CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516359

Incorporation date

27/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

16-18 Castle Street Castle Street, Ludlow SY8 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Termination of appointment of Dennis Charles Morgan as a director on 2024-03-18
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon13/04/2023
Micro company accounts made up to 2022-12-31
dot icon07/04/2023
Termination of appointment of Kenneth Harold Baker as a director on 2023-03-08
dot icon04/11/2022
Appointment of Mr Dennis Charles Morgan as a director on 2022-03-25
dot icon27/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/02/2022
Confirmation statement made on 2022-02-27 with updates
dot icon18/12/2021
Registered office address changed from Carricou Pilots Retreat St. Mary's St. Mary's Isles of Scilly TR21 0PB England to 16-18 Castle Street Castle Street Ludlow SY8 1AT on 2021-12-18
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon11/12/2020
Termination of appointment of John Rosser as a director on 2020-12-10
dot icon11/08/2020
Registered office address changed from 59-60 Foregate Street Worcester WR1 1DX England to Carricou Pilots Retreat St. Mary's St. Mary's Isles of Scilly TR21 0PB on 2020-08-11
dot icon08/08/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon02/04/2019
Registered office address changed from Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 59-60 Foregate Street Worcester WR1 1DX on 2019-04-02
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon20/10/2018
Appointment of Mr Kenneth Harold Baker as a director on 2018-09-10
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Termination of appointment of Jeremy Bolwell as a director on 2018-03-10
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon12/02/2018
Termination of appointment of Matthew's Block Management Ltd as a secretary on 2017-12-07
dot icon07/12/2017
Secretary's details changed for Nock Deighton (1831) Limited on 2017-10-04
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Georgiana Ellis as a director on 2016-03-12
dot icon31/03/2016
Appointment of Mr Michael Alebon as a director on 2016-03-12
dot icon08/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Simon Motley as a director on 2015-03-21
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon23/02/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon19/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/06/2012
Appointment of Mrs Judith Lynne Thomas as a director
dot icon16/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon26/01/2012
Appointment of Mr John Rosser as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/05/2011
Termination of appointment of Jane Arnsby as a director
dot icon15/04/2011
Appointment of Mr Alan Davis as a director
dot icon13/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon18/03/2011
Appointment of Nock Deighton (1831) Limited as a secretary
dot icon18/03/2011
Registered office address changed from Apartment 8 16 Castle Square Ludlow Shropshire SY8 1AT on 2011-03-18
dot icon23/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mrs Georgiana Ellis on 2010-02-26
dot icon05/05/2010
Appointment of Mrs Jane Arnsby as a director
dot icon04/05/2010
Termination of appointment of John Rosser as a director
dot icon13/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/04/2009
Appointment terminated secretary jeremy bolwell
dot icon24/04/2009
Secretary appointed judith lynne thomas
dot icon12/03/2009
Return made up to 27/02/09; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from apartment 8 16 castle street ludlow SY8 1AT
dot icon11/03/2009
Director's change of particulars / john rosser / 31/01/2009
dot icon11/03/2009
Director's change of particulars / jeremy bolwell / 31/01/2009
dot icon27/02/2008
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
27/02/2026
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
56.47K
-
0.00
-
-
2022
0
56.74K
-
0.00
-
-
2022
0
56.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

56.74K £Ascended0.47 % *

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
Motley, Simon Guy
Director
21/03/2015 - Present
6
Morgan, Dennis Charles
Director
25/03/2022 - 18/03/2024
1
Davis, Alan John
Director
15/04/2011 - Present
1
Baker, Kenneth Harold
Director
10/09/2018 - 08/03/2023
-
Thomas, Judith Lynne
Director
19/05/2012 - Present
-

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+
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 SQUARE (LUDLOW) RESIDENTS LIMITED

CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at 16-18 Castle Street Castle Street, Ludlow SY8 1AT. There are currently 4 active directors 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 SQUARE (LUDLOW) RESIDENTS LIMITED?

toggle

CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED is currently Active. It was registered on 27/02/2008 .

Where is CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED located?

toggle

CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED is registered at 16-18 Castle Street Castle Street, Ludlow SY8 1AT.

What does CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-12-31.