CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04937662

Incorporation date

20/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove B60 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon15/04/2026
Appointment of Mr Stewart John Arrowsmith as a director on 2026-04-11
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/11/2025
Termination of appointment of Evan Richard Parsons as a secretary on 2025-11-07
dot icon14/11/2025
Termination of appointment of Evan Richard Parsons as a director on 2025-11-07
dot icon14/11/2025
Registered office address changed from Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF England to Parsons Choice Property Management Limited Suite 18, Greenbox Westonhall Road, Stoke Prior Bromsgrove B60 4AL on 2025-11-14
dot icon14/11/2025
Appointment of Parsons Choice Property Management Limited as a secretary on 2025-11-07
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon26/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon08/08/2023
Termination of appointment of Stewart John Arrowsmith as a director on 2023-08-01
dot icon02/03/2023
Micro company accounts made up to 2022-05-31
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon23/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/02/2022
Termination of appointment of Michael Graham Bodley as a director on 2022-01-26
dot icon02/02/2022
Termination of appointment of Sheila Margaret Griffiths as a director on 2022-01-26
dot icon01/11/2021
Appointment of Ms Katy Anne Everett as a director on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Evan Richard Parsons on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Stewart John Arrowsmith on 2021-11-01
dot icon01/11/2021
Secretary's details changed for Mr Evan Richard Parsons on 2021-11-01
dot icon01/11/2021
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 2021-11-01
dot icon28/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon10/05/2021
Termination of appointment of Umberto Zuanella as a director on 2021-04-29
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon11/05/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon06/11/2019
Appointment of Mr Evan Richard Parsons as a secretary on 2019-10-28
dot icon06/11/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-10-28
dot icon08/10/2019
Appointment of Mr Kevin Whitmore as a director on 2019-09-27
dot icon08/10/2019
Appointment of Mr Stewart John Arrowsmith as a director on 2019-09-27
dot icon01/10/2019
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 2019-10-01
dot icon24/09/2019
Appointment of Mr Evan Richard Parsons as a director on 2019-09-02
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon21/12/2018
Accounts for a dormant company made up to 2018-05-31
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon15/01/2018
Appointment of Sdl Estate Management Limited as a secretary on 2018-01-15
dot icon15/01/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-01-15
dot icon15/01/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-01-15
dot icon03/01/2018
Confirmation statement made on 2017-10-20 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon11/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon04/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon05/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Susan Mason as a director on 2015-03-13
dot icon02/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Hazel Guest as a director
dot icon07/03/2014
Termination of appointment of Edward Baker as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/01/2014
Appointment of Mr Michael Graham Bodley as a director
dot icon20/01/2014
Appointment of Sheila Margaret Griffiths as a director
dot icon07/01/2014
Termination of appointment of Umberto Zuanella as a director
dot icon03/01/2014
Appointment of Umberto Zuanella as a director
dot icon03/01/2014
Termination of appointment of Umberto Zuanella as a director
dot icon03/01/2014
Appointment of Umberto Zuanella as a director
dot icon06/12/2013
Appointment of Umberto Zuanella as a director
dot icon30/10/2013
Termination of appointment of Rosemary Ammerlaan as a director
dot icon30/10/2013
Termination of appointment of Nicholas Ammerlaan as a director
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon13/03/2013
Director's details changed for Mr Edward Michael Baker on 2013-03-13
dot icon13/03/2013
Appointment of Mr Edward Michael Baker as a director
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/11/2012
Termination of appointment of Kevin Corey as a director
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Cpbigwood Management Llp on 2012-05-28
dot icon25/05/2012
Appointment of Cpbigwood Management Llp as a secretary
dot icon22/05/2012
Termination of appointment of Bigwood Associates Limited as a secretary
dot icon26/04/2012
Registered office address changed from 45 Summer Row Birmingham B3 1JJ United Kingdom on 2012-04-26
dot icon31/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon31/10/2011
Secretary's details changed for Bigwood Associates Limited on 2011-10-20
dot icon31/10/2011
Registered office address changed from Bigwood Chartered Surveyors 51-52 Calthorpe Road Birmingham B15 1TH on 2011-10-31
dot icon01/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/07/2011
Termination of appointment of Mari Gough as a director
dot icon27/07/2011
Termination of appointment of Peter Davies as a director
dot icon27/07/2011
Termination of appointment of Margaret Davies as a director
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon25/10/2010
Director's details changed for Susan Mason on 2010-10-20
dot icon25/10/2010
Director's details changed for Rosemary Jane Ammerlaan on 2010-10-20
dot icon25/10/2010
Director's details changed for Nicholas Arnold Ammerlaan on 2010-10-20
dot icon29/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon29/10/2009
Director's details changed for Margaret Janet Davies on 2009-10-20
dot icon29/10/2009
Director's details changed for Peter Davies on 2009-10-20
dot icon29/10/2009
Director's details changed for Allan George Kenneth Pate on 2009-10-20
dot icon29/10/2009
Director's details changed for Hazel Guest on 2009-10-20
dot icon29/10/2009
Director's details changed for Susan Mason on 2009-10-20
dot icon29/10/2009
Director's details changed for Kevin James Corey on 2009-10-20
dot icon29/10/2009
Director's details changed for Nicholas Arnold Ammerlaan on 2009-10-20
dot icon29/10/2009
Director's details changed for Rosemary Jane Ammerlaan on 2009-10-20
dot icon29/10/2009
Secretary's details changed for Bigwood Associates Limited on 2009-10-20
dot icon29/10/2009
Director's details changed for Mari Gough on 2009-10-20
dot icon28/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/12/2008
Return made up to 20/10/08; change of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/09/2008
Director appointed susan mason
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/11/2007
Return made up to 20/10/07; full list of members
dot icon06/03/2007
Return made up to 20/10/06; change of members
dot icon09/08/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Accounts for a dormant company made up to 2006-05-31
dot icon18/07/2006
Accounts for a dormant company made up to 2005-10-30
dot icon18/07/2006
Accounting reference date shortened from 31/10/06 to 31/05/06
dot icon21/12/2005
Return made up to 20/10/05; full list of members
dot icon22/06/2005
Ad 14/06/05--------- £ si 3@1=3 £ ic 77/80
dot icon02/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
New director appointed
dot icon19/04/2005
Registered office changed on 19/04/05 from: 80 mount street nottingham nottinghamshire NG1 6HH
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon05/04/2005
Ad 29/03/05--------- £ si 1@1=1 £ ic 76/77
dot icon10/03/2005
Ad 03/03/05--------- £ si 1@1=1 £ ic 75/76
dot icon22/12/2004
Ad 16/12/04--------- £ si 1@1=1 £ ic 74/75
dot icon06/12/2004
Ad 29/11/04--------- £ si 1@1=1 £ ic 73/74
dot icon02/12/2004
Ad 25/11/04--------- £ si 1@1=1 £ ic 72/73
dot icon26/11/2004
Ad 19/11/04--------- £ si 1@1=1 £ ic 71/72
dot icon18/11/2004
Ad 11/11/04--------- £ si 3@1=3 £ ic 68/71
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon26/10/2004
Ad 19/10/04--------- £ si 1@1=1 £ ic 67/68
dot icon18/10/2004
Ad 08/10/04--------- £ si 1@1=1 £ ic 66/67
dot icon08/10/2004
Ad 29/09/04--------- £ si 1@1=1 £ ic 65/66
dot icon22/09/2004
Ad 15/09/04--------- £ si 1@1=1 £ ic 64/65
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon31/08/2004
New secretary appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Ad 24/08/04--------- £ si 2@1=2 £ ic 62/64
dot icon19/08/2004
Ad 12/08/04--------- £ si 5@1=5 £ ic 57/62
dot icon13/08/2004
Ad 06/08/04--------- £ si 1@1=1 £ ic 56/57
dot icon10/08/2004
Ad 02/07/04--------- £ si 2@1=2 £ ic 54/56
dot icon05/08/2004
Ad 30/07/04--------- £ si 3@1=3 £ ic 51/54
dot icon20/07/2004
Ad 14/07/04--------- £ si 1@1=1 £ ic 50/51
dot icon12/07/2004
Ad 06/07/04--------- £ si 5@1=5 £ ic 45/50
dot icon07/07/2004
Ad 01/07/04--------- £ si 3@1=3 £ ic 42/45
dot icon06/07/2004
Ad 29/06/04--------- £ si 1@1=1 £ ic 41/42
dot icon27/05/2004
Ad 24/05/04--------- £ si 1@1=1 £ ic 40/41
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon25/11/2003
Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon20/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2025
dot iconNext confirmation date
20/10/2026
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
80.00
-
0.00
-
-
2022
0
80.00
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
02/12/2018 - 27/10/2019
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
21/05/2012 - 14/01/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
14/01/2018 - 02/12/2018
320
BIGWOOD ASSOCIATES LIMITED
Corporate Secretary
31/03/2005 - 21/05/2012
62
CUMBERLAND SECRETARIAL LIMITED
Corporate Secretary
18/08/2004 - 31/03/2005
24

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 CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED

CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove B60 4AL. There are currently 4 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 CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/10/2003 .

Where is CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED is registered at Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove B60 4AL.

What does CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLECROFT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Stewart John Arrowsmith as a director on 2026-04-11.