CASTLEBOX MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLEBOX MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689556

Incorporation date

29/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon10/01/2026
Change of details for Mr James Jayson as a person with significant control on 2026-01-09
dot icon09/01/2026
Secretary's details changed for Mr James Edward Jayson on 2026-01-09
dot icon09/01/2026
Director's details changed for Russell Jamie Fraser on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr James Edward Jayson on 2026-01-09
dot icon09/01/2026
Change of details for Russell Jamie Fraser as a person with significant control on 2026-01-09
dot icon09/01/2026
Change of details for Mr James Edward Jayson as a person with significant control on 2026-01-09
dot icon09/01/2026
Secretary's details changed for Mr James Edward Jayson on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr James Edward Jayson on 2026-01-09
dot icon09/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-29 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 2021-07-02
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon15/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon29/12/2017
Notification of Russell Jamie Fraser as a person with significant control on 2016-04-06
dot icon29/12/2017
Director's details changed for Mr Russell Jamie Fraser on 2017-12-29
dot icon29/12/2017
Notification of James Edward Jayson as a person with significant control on 2016-04-06
dot icon29/12/2017
Withdrawal of a person with significant control statement on 2017-12-29
dot icon29/12/2017
Director's details changed for Mr James Edward Jayson on 2017-12-29
dot icon29/12/2017
Secretary's details changed for Mr James Edward Jayson on 2017-12-29
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/01/2017
Registered office address changed from 120 Buckingham Palace Road London SW1W 9SA United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 2017-01-10
dot icon09/01/2017
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 120 Buckingham Palace Road London SW1W 9SA on 2017-01-09
dot icon05/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Registration of charge 036895560019, created on 2015-08-14
dot icon12/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Russell Jamie Fraser on 2014-07-11
dot icon12/01/2015
Secretary's details changed for Mr James Edward Jayson on 2014-12-29
dot icon12/01/2015
Director's details changed for Mr James Edward Jayson on 2014-12-29
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 2013-02-13
dot icon11/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon08/01/2010
Director's details changed for Russell Jamie Fraser on 2009-12-29
dot icon08/01/2010
Director's details changed for James Jayson on 2009-12-29
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 29/12/08; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from ground floor 100 rochester row london SW1P 1JP
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2008
Location of register of members
dot icon29/01/2008
Return made up to 29/12/07; full list of members
dot icon28/11/2007
Particulars of mortgage/charge
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon19/07/2007
Return made up to 29/12/06; full list of members; amend
dot icon09/05/2007
Particulars of mortgage/charge
dot icon21/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
Return made up to 29/12/06; full list of members
dot icon20/01/2007
Particulars of mortgage/charge
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Registered office changed on 07/03/06 from: 66 wigmore street london W1U 2SB
dot icon20/01/2006
Return made up to 29/12/05; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: 66 wigmore street london W1U 2HQ
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 29/12/04; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 29/12/03; full list of members
dot icon24/06/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/01/2003
Location of register of members
dot icon13/01/2003
Registered office changed on 13/01/03 from: 48 portland place london W1N 4AJ
dot icon13/01/2003
Return made up to 29/12/02; full list of members
dot icon04/12/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon28/02/2002
Secretary's particulars changed;director's particulars changed
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon09/01/2002
Director's particulars changed
dot icon23/02/2001
Return made up to 29/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon13/06/2000
Particulars of mortgage/charge
dot icon17/02/2000
Return made up to 29/12/99; full list of members
dot icon17/02/2000
Secretary's particulars changed
dot icon10/04/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon24/03/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon19/01/1999
Registered office changed on 19/01/99 from: 120 east road london N1 6AA
dot icon29/12/1998
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
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
561.03K
-
0.00
182.87K
-
2022
2
680.25K
-
0.00
199.63K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jayson, James Edward
Director
13/01/1999 - Present
19
Fraser, Russell Jamie
Director
13/01/1999 - Present
17
Jayson, James
Secretary
13/01/1999 - Present
2

Persons with Significant Control

3
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 CASTLEBOX MANAGEMENT LIMITED

CASTLEBOX MANAGEMENT LIMITED is an(a) Active company incorporated on 29/12/1998 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. There are currently 3 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 CASTLEBOX MANAGEMENT LIMITED?

toggle

CASTLEBOX MANAGEMENT LIMITED is currently Active. It was registered on 29/12/1998 .

Where is CASTLEBOX MANAGEMENT LIMITED located?

toggle

CASTLEBOX MANAGEMENT LIMITED is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does CASTLEBOX MANAGEMENT LIMITED do?

toggle

CASTLEBOX MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CASTLEBOX MANAGEMENT LIMITED?

toggle

The latest filing was on 10/01/2026: Change of details for Mr James Jayson as a person with significant control on 2026-01-09.