CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED

Register to unlock more data on OkredoRegister

CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614246

Incorporation date

23/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston Super Mare, North Somerset BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1991)
dot icon11/02/2026
Micro company accounts made up to 2025-05-31
dot icon31/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon18/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/11/2023
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 2023-11-06
dot icon27/09/2023
Registered office address changed from C/O Saturley Garner Office 3 Pure Office Pastures Avenue, St Georges Weston Super Mare BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-09-27
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon13/08/2021
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-05-31
dot icon25/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon04/01/2019
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2019-01-04
dot icon04/01/2019
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Saturley Garner Office 3 Pure Office Pastures Avenue, St Georges Weston Super Mare BS22 7SB on 2019-01-04
dot icon04/01/2019
Termination of appointment of Woods Block Management Limited as a secretary on 2018-11-30
dot icon28/11/2018
Micro company accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon12/04/2018
Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2018-04-12
dot icon18/12/2017
Micro company accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon23/12/2016
Appointment of Mrs Susan Anne Tansley Smart as a director on 2016-12-12
dot icon23/12/2016
Appointment of Mr Ben Hutchings as a director on 2016-12-12
dot icon25/05/2016
Annual return made up to 2016-05-23 no member list
dot icon02/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-05-23 no member list
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon20/06/2014
Annual return made up to 2014-05-23 no member list
dot icon14/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon24/05/2013
Annual return made up to 2013-05-23 no member list
dot icon24/05/2013
Director's details changed for David William Heal on 2013-05-22
dot icon21/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-23 no member list
dot icon27/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon21/02/2012
Appointment of Mr Andrew Pavey as a director
dot icon21/02/2012
Appointment of West Country Property Services Limited as a secretary
dot icon21/02/2012
Termination of appointment of Ben Hutchings as a director
dot icon17/06/2011
Annual return made up to 2011-05-23 no member list
dot icon24/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon18/08/2010
Termination of appointment of Mary Williamson as a secretary
dot icon01/06/2010
Annual return made up to 2010-05-23 no member list
dot icon01/06/2010
Director's details changed for Ben Hutchings on 2010-05-23
dot icon01/06/2010
Director's details changed for David William Heal on 2010-05-23
dot icon10/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon24/08/2009
Secretary appointed mary pauline williamson
dot icon24/08/2009
Appointment terminated secretary robert turner
dot icon04/06/2009
Annual return made up to 23/05/09
dot icon24/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/06/2008
Annual return made up to 23/05/08
dot icon28/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon13/06/2007
Annual return made up to 23/05/07
dot icon13/06/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon11/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/06/2006
Annual return made up to 23/05/06
dot icon30/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon16/06/2005
Annual return made up to 23/05/05
dot icon17/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/06/2004
Annual return made up to 23/05/04
dot icon23/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/06/2003
Annual return made up to 23/05/03
dot icon24/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon20/06/2002
Annual return made up to 23/05/02
dot icon03/05/2002
Registered office changed on 03/05/02 from: 51 selwood close weston super mare north somerset BS22 8LF
dot icon03/05/2002
New secretary appointed
dot icon03/05/2002
Secretary resigned;director resigned
dot icon17/04/2002
Director resigned
dot icon02/04/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon14/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon01/06/2001
Annual return made up to 23/05/01
dot icon25/07/2000
Full accounts made up to 2000-05-31
dot icon26/05/2000
Annual return made up to 23/05/00
dot icon14/12/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon28/07/1999
Full accounts made up to 1999-05-31
dot icon26/05/1999
Annual return made up to 23/05/99
dot icon26/08/1998
Full accounts made up to 1998-05-31
dot icon31/05/1998
Annual return made up to 23/05/98
dot icon29/09/1997
Full accounts made up to 1997-05-31
dot icon04/06/1997
Annual return made up to 23/05/97
dot icon04/06/1997
New secretary appointed;new director appointed
dot icon20/09/1996
Full accounts made up to 1996-05-31
dot icon03/06/1996
Annual return made up to 23/05/96
dot icon18/08/1995
Accounts for a small company made up to 1995-05-31
dot icon15/05/1995
Annual return made up to 23/05/95
dot icon20/12/1994
Full accounts made up to 1994-05-31
dot icon06/06/1994
Annual return made up to 23/05/94
dot icon20/12/1993
New director appointed
dot icon31/10/1993
Full accounts made up to 1993-05-31
dot icon13/10/1993
Director resigned
dot icon25/08/1993
New director appointed
dot icon07/06/1993
Director resigned
dot icon26/05/1993
Annual return made up to 23/05/93
dot icon04/03/1993
Director resigned;new director appointed
dot icon24/02/1993
Accounts for a dormant company made up to 1992-05-31
dot icon24/02/1993
Resolutions
dot icon16/07/1992
New secretary appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Director resigned;new director appointed
dot icon16/07/1992
Registered office changed on 16/07/92 from: rowan house barnett way barnwood gloucester GL4 7RT
dot icon16/07/1992
Annual return made up to 23/05/92
dot icon21/10/1991
Memorandum and Articles of Association
dot icon09/10/1991
Certificate of change of name
dot icon23/05/1991
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
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Susan Anne Tansley
Director
12/12/2016 - Present
1
Heal, David William
Director
01/02/2008 - Present
1
Pavey, Andrew
Director
18/02/2012 - Present
-
Hutchings, Ben
Director
12/12/2016 - Present
-
Garner, Elizabeth Lucy Bianca
Secretary
04/01/2019 - 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 ST GEORGE MANAGEMENT (NO.1) LIMITED

CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED is an(a) Active company incorporated on 23/05/1991 with the registered office located at C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston Super Mare, North Somerset BS24 8EE. 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 ST GEORGE MANAGEMENT (NO.1) LIMITED?

toggle

CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED is currently Active. It was registered on 23/05/1991 .

Where is CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED located?

toggle

CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED is registered at C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston Super Mare, North Somerset BS24 8EE.

What does CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED do?

toggle

CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-05-31.