CASTLEBAR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLEBAR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01953060

Incorporation date

07/10/1985

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1985)
dot icon19/01/2026
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon01/10/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-10-29 with updates
dot icon31/10/2024
Cessation of Was London Limited as a person with significant control on 2024-10-28
dot icon29/10/2024
Termination of appointment of Damien Spencer Field as a director on 2024-10-28
dot icon29/10/2024
Change of details for Ependitiki Ltd as a person with significant control on 2024-10-28
dot icon26/09/2024
Micro company accounts made up to 2023-09-30
dot icon16/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon03/04/2023
Director's details changed for Mr Antony Panayiotis Antoniou on 2023-03-30
dot icon03/04/2023
Director's details changed for Mr Damien Spencer Field on 2023-03-30
dot icon31/03/2023
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon30/03/2023
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1 Kings Avenue London N21 3NA on 2023-03-30
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon07/07/2022
Confirmation statement made on 2022-03-14 with updates
dot icon07/07/2022
Notification of Was London Limited as a person with significant control on 2021-05-01
dot icon07/07/2022
Cessation of Robert Irving Burns Limited as a person with significant control on 2021-05-01
dot icon07/07/2022
Notification of Ependitiki Ltd as a person with significant control on 2021-05-01
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Irving Howard Brecker as a secretary on 2015-04-01
dot icon12/04/2016
Termination of appointment of Irving Howard Brecker as a director on 2015-04-01
dot icon12/04/2016
Appointment of Mr Antony Panayiotis Antoniou as a director on 2015-04-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon15/11/2012
Current accounting period extended from 2012-12-25 to 2013-03-31
dot icon22/08/2012
Termination of appointment of David Miller as a director
dot icon22/08/2012
Termination of appointment of Laurence Read as a director
dot icon22/08/2012
Termination of appointment of Laurence Read as a secretary
dot icon22/08/2012
Appointment of Damien Spencer Field as a director
dot icon22/08/2012
Appointment of Irving Howard Brecker as a director
dot icon22/08/2012
Appointment of Irving Howard Brecker as a secretary
dot icon22/08/2012
Registered office address changed from 27 Mount Park Road., Ealing London W5 2RS on 2012-08-22
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-25
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-25
dot icon05/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-25
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for David Francis Stuart Miller on 2010-03-15
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-25
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-25
dot icon19/03/2008
Return made up to 14/03/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-25
dot icon25/03/2007
Return made up to 14/03/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-25
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-25
dot icon24/03/2005
Return made up to 14/03/05; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-12-25
dot icon23/03/2004
Return made up to 14/03/04; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-12-25
dot icon07/03/2003
Return made up to 14/03/03; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-12-25
dot icon11/03/2002
Return made up to 14/03/02; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-25
dot icon08/03/2001
Return made up to 14/03/01; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-12-25
dot icon08/03/2000
Return made up to 14/03/00; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1998-12-25
dot icon09/03/1999
Return made up to 14/03/99; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-12-25
dot icon09/03/1998
Return made up to 14/03/98; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-12-25
dot icon06/03/1997
Return made up to 14/03/97; no change of members
dot icon20/09/1996
Full accounts made up to 1995-12-25
dot icon04/03/1996
Return made up to 14/03/96; no change of members
dot icon12/09/1995
Accounts for a small company made up to 1994-12-25
dot icon01/03/1995
Return made up to 14/03/95; full list of members
dot icon14/02/1995
Auditor's resignation
dot icon18/04/1994
Accounts for a small company made up to 1993-12-25
dot icon12/04/1994
Return made up to 14/03/94; no change of members
dot icon01/07/1993
Full accounts made up to 1992-12-25
dot icon11/03/1993
Return made up to 14/03/93; no change of members
dot icon09/09/1992
Full accounts made up to 1991-12-25
dot icon04/03/1992
Return made up to 14/03/92; full list of members
dot icon13/08/1991
Full accounts made up to 1990-12-25
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Return made up to 14/03/91; no change of members
dot icon07/06/1990
Full accounts made up to 1989-12-25
dot icon07/06/1990
Return made up to 31/03/90; full list of members
dot icon13/11/1989
Registered office changed on 13/11/89 from: 2 white ledges st stephens road london W13 8JB
dot icon24/07/1989
Return made up to 31/03/89; full list of members
dot icon24/07/1989
Full accounts made up to 1988-12-25
dot icon05/07/1988
Full accounts made up to 1987-12-25
dot icon05/07/1988
Return made up to 31/05/88; full list of members
dot icon23/11/1987
Full accounts made up to 1986-12-25
dot icon23/11/1987
Return made up to 09/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.15K
-
0.00
55.26K
-
2022
2
22.65K
-
0.00
-
-
2022
2
22.65K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

22.65K £Ascended32.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antoniou, Antony Panayiotis
Director
01/04/2015 - Present
65
Field, Damien Spencer
Director
03/08/2012 - 28/10/2024
27
Brecker, Irving Howard
Director
03/08/2012 - 01/04/2015
12
Brecker, Irving Howard
Secretary
03/08/2012 - 01/04/2015
-

Persons with Significant Control

4
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 CASTLEBAR MANAGEMENT LIMITED

CASTLEBAR MANAGEMENT LIMITED is an(a) Active company incorporated on 07/10/1985 with the registered office located at 1 Kings Avenue, London N21 3NA. 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 CASTLEBAR MANAGEMENT LIMITED?

toggle

CASTLEBAR MANAGEMENT LIMITED is currently Active. It was registered on 07/10/1985 .

Where is CASTLEBAR MANAGEMENT LIMITED located?

toggle

CASTLEBAR MANAGEMENT LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does CASTLEBAR MANAGEMENT LIMITED do?

toggle

CASTLEBAR MANAGEMENT LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CASTLEBAR MANAGEMENT LIMITED have?

toggle

CASTLEBAR MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CASTLEBAR MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-03-31.