CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01654174

Incorporation date

27/07/1982

Size

Dormant

Contacts

Registered address

Registered address

The Auction House, 87-88 St Johns Road, Stourbridge DY8 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1982)
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon19/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon18/10/2024
Previous accounting period shortened from 2024-08-31 to 2024-06-30
dot icon03/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon21/02/2024
Registered office address changed from The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR to The Auction House 87-88 st Johns Road Stourbridge DY8 1EH on 2024-02-21
dot icon21/02/2024
Termination of appointment of David Stanley Thomas as a secretary on 2024-02-20
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/03/2023
Second filing of Confirmation Statement dated 2023-02-01
dot icon01/02/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon15/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon15/07/2022
Termination of appointment of Janet Hassall as a director on 2022-07-15
dot icon15/07/2022
Appointment of Mr Christopher Anthony Jeffries as a director on 2022-07-15
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon23/07/2021
Confirmation statement made on 2021-06-17 with updates
dot icon07/10/2020
Micro company accounts made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon02/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-08-31
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon05/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon05/07/2016
Director's details changed for Janet Hassall on 2016-06-25
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/10/2013
Director's details changed for Janet Hassall on 2013-10-08
dot icon10/10/2013
Appointment of Mr David Stanley Thomas as a secretary
dot icon09/10/2013
Termination of appointment of Gillian Skinner as a secretary
dot icon14/08/2013
Registered office address changed from C/O Gompertz Kendall & Co 1St Floor Trigate 210/222 Hagley Road West, Oldbury, West Midlands B68 0NP on 2013-08-14
dot icon25/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon11/02/2010
Termination of appointment of Janet Hassall as a secretary
dot icon13/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 17/06/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon03/09/2008
Return made up to 17/06/08; full list of members
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Director resigned
dot icon04/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/07/2007
Registered office changed on 25/07/07 from: c/o gompertz kendall & co 1ST floor quadrant west 210-222 hagley road west oldbury west midlands B68 0NP
dot icon09/07/2007
Return made up to 17/06/07; full list of members
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/01/2007
New secretary appointed
dot icon09/12/2006
Secretary resigned
dot icon09/12/2006
Director resigned
dot icon23/06/2006
Return made up to 17/06/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/07/2005
Return made up to 17/06/05; no change of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/06/2004
Return made up to 17/06/04; no change of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/08/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Return made up to 17/06/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/06/2002
Return made up to 17/06/02; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/08/2001
Return made up to 17/06/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon18/07/2000
Return made up to 17/06/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-08-31
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon24/06/1999
Return made up to 17/06/99; change of members
dot icon04/07/1998
Return made up to 17/06/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon18/08/1997
Return made up to 17/06/97; full list of members
dot icon18/08/1997
New secretary appointed
dot icon20/05/1997
Accounts for a small company made up to 1996-08-31
dot icon01/05/1997
Director's particulars changed
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Secretary resigned
dot icon10/04/1997
New director appointed
dot icon25/02/1997
Accounts for a small company made up to 1995-08-31
dot icon26/06/1996
Return made up to 17/06/96; no change of members
dot icon11/07/1995
Return made up to 17/06/95; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1994-08-31
dot icon21/11/1994
Return made up to 17/06/94; full list of members
dot icon22/04/1994
Accounts for a small company made up to 1993-08-31
dot icon04/08/1993
Return made up to 17/06/93; change of members
dot icon03/02/1993
Ad 27/07/82-27/07/83 £ si 10@1
dot icon01/02/1993
Restoration by order of the court
dot icon01/02/1993
Registered office changed on 01/02/93 from: 33 raby close tividale warley west midlands B69 1US
dot icon01/02/1993
Return made up to 17/06/91; full list of members
dot icon01/02/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Director resigned;new director appointed
dot icon01/02/1993
Accounts for a small company made up to 1992-08-31
dot icon01/02/1993
Accounts for a small company made up to 1991-08-31
dot icon01/02/1993
Full accounts made up to 1990-08-31
dot icon01/02/1993
Return made up to 17/06/92; no change of members
dot icon23/06/1992
Final Gazette dissolved via compulsory strike-off
dot icon03/03/1992
First Gazette notice for compulsory strike-off
dot icon30/07/1990
Full accounts made up to 1989-08-31
dot icon18/07/1990
Return made up to 17/06/90; full list of members
dot icon26/06/1989
Full accounts made up to 1988-08-31
dot icon26/06/1989
Return made up to 16/04/89; full list of members
dot icon14/09/1988
Registered office changed on 14/09/88 from: c/o 45 raby close tividale warley west midlands B69 1US
dot icon07/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1988
Full accounts made up to 1987-08-31
dot icon06/05/1988
Return made up to 10/04/88; full list of members
dot icon07/09/1987
Full accounts made up to 1986-08-31
dot icon07/09/1987
Return made up to 09/08/87; full list of members
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1987
Registered office changed on 08/07/87 from: 33 raby close tividale warley west midlands B69 1VS
dot icon12/05/1987
Return made up to 30/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Full accounts made up to 1985-08-31
dot icon03/12/1986
Return made up to 30/11/85; full list of members
dot icon15/05/1986
Full accounts made up to 1984-08-31
dot icon27/07/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.84K
-
0.00
-
-
2022
2
11.15K
-
0.00
-
-
2023
2
11.15K
-
0.00
-
-
2023
2
11.15K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.15K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassall, Janet
Director
19/06/2002 - 14/07/2022
-
Hall, Richard
Director
29/11/2006 - 27/12/2007
1
Jeffries, Christopher Anthony
Director
15/07/2022 - Present
3
Page, Ian Norman
Director
03/04/1997 - 19/06/2002
1
Thomas, David Stanley
Secretary
08/10/2013 - 20/02/2024
-

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 VIEW (NO. 1) MANAGEMENT COMPANY LIMITED

CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/1982 with the registered office located at The Auction House, 87-88 St Johns Road, Stourbridge DY8 1EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED?

toggle

CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/1982 .

Where is CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED is registered at The Auction House, 87-88 St Johns Road, Stourbridge DY8 1EH.

What does CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED have?

toggle

CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CASTLE VIEW (NO. 1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-01 with updates.