CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06013940

Incorporation date

29/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon30/01/2026
Micro company accounts made up to 2025-12-31
dot icon15/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon15/12/2025
Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU United Kingdom to C/O Walker Landray 1 Harcourt Place Scarborough North Yorkshire YO11 2EP on 2025-12-15
dot icon15/12/2025
Director's details changed for Ashley John Hackford on 2025-12-05
dot icon15/12/2025
Change of details for Mr Ashley John Hackford as a person with significant control on 2025-12-05
dot icon25/02/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon27/03/2023
Change of details for Mr Ashley John Hackford as a person with significant control on 2022-12-01
dot icon27/03/2023
Registered office address changed from Heatherfield 10 Styles Croft Swanland North Ferriby HU14 3NU England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2023-03-27
dot icon27/03/2023
Director's details changed for Ashley John Hackford on 2023-03-02
dot icon27/03/2023
Change of details for Mr Ashley John Hackford as a person with significant control on 2023-03-02
dot icon27/03/2023
Appointment of Mr William Duncan Cowen as a secretary on 2023-03-02
dot icon27/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Compulsory strike-off action has been discontinued
dot icon02/03/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon02/01/2020
Registered office address changed from National House 325 National Avenue Hull East Yorkshire HU5 4JB to Heatherfield 10 Styles Croft Swanland North Ferriby HU14 3NU on 2020-01-02
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon20/02/2018
First Gazette notice for compulsory strike-off
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/04/2014
Compulsory strike-off action has been discontinued
dot icon16/04/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon11/04/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Donna Blanchard as a secretary
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon26/01/2011
Appointment of Donna Blanchard as a secretary
dot icon25/01/2011
Termination of appointment of Madeline Harvey as a secretary
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon20/02/2010
Statement of capital following an allotment of shares on 2009-11-29
dot icon08/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/02/2009
Return made up to 29/11/08; full list of members
dot icon26/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/01/2008
Return made up to 29/11/07; full list of members
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
Director resigned
dot icon05/02/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon05/02/2007
Registered office changed on 05/02/07 from: 325 national avenue kingston upon hull east yorkshire HU5 4JB
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
New director appointed
dot icon29/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
16.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ashley John Hackford
Director
29/11/2006 - Present
8
Cowen, William Duncan
Secretary
02/03/2023 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED

CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EP. There are currently 2 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 VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED?

toggle

CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED is currently Active. It was registered on 29/11/2006 .

Where is CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED located?

toggle

CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED is registered at C/O Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire YO11 2EP.

What does CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED do?

toggle

CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-12-31.