CASTLEDINE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05571453

Incorporation date

22/09/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Block Property Solutions Ltd, 54 Goldsmith Street, Mansfield, Nottinghamshire NG18 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2005)
dot icon17/03/2026
Registered office address changed from Block Property Solutions Mansfield Innovation Centre Oakham Business Park Mansfield Nottinghamshire NG18 5BR United Kingdom to C/O Block Property Solutions Ltd 54 Goldsmith Street Mansfield Nottinghamshire NG18 5PG on 2026-03-17
dot icon24/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/05/2024
Termination of appointment of William George Page as a director on 2024-04-04
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon26/07/2023
Appointment of Block Property Solutions Limited as a secretary on 2023-01-01
dot icon25/07/2023
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Block Property Solutions Mansfield Innovation Centre Oakham Business Park Mansfield Nottinghamshire NG18 5BR on 2023-07-25
dot icon03/01/2023
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Termination of appointment of Norman Harry Abel as a director on 2019-02-12
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Appointment of Mr William George Page as a director on 2019-05-16
dot icon22/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/03/2018
Change of share class name or designation
dot icon08/03/2018
Change of share class name or designation
dot icon16/10/2017
Change of share class name or designation
dot icon06/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon18/08/2016
Termination of appointment of Colin George Wright as a director on 2016-08-16
dot icon18/08/2016
Termination of appointment of Ralph Charles Jones as a director on 2016-08-16
dot icon15/06/2016
Appointment of Mr Vimel Budhdev as a director on 2016-06-14
dot icon15/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/06/2016
Appointment of Mr Norman Harry Abel as a director on 2016-06-01
dot icon03/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon03/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/02/2015
Appointment of United Company Secretaries as a secretary on 2015-01-01
dot icon11/02/2015
Termination of appointment of Elizabeth Mcdougall as a secretary on 2015-01-01
dot icon11/02/2015
Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-02-11
dot icon13/01/2015
Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2015-01-13
dot icon17/12/2014
Registered office address changed from C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2014-12-17
dot icon05/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon23/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Melvin Sheldon as a director
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/03/2011
Secretary's details changed for Mrs Elizabeth Mcdougall on 2011-03-09
dot icon27/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/10/2009
Registered office address changed from C/O Cpms Ltd 3 the Annex the Wheelhouse Bonds Hill Estate Stonehouse Gloucestershire GL10 3RF on 2009-10-28
dot icon21/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon29/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 22/09/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/03/2008
Prev ext from 30/09/2007 to 31/12/2007
dot icon11/12/2007
Return made up to 22/09/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 22/09/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: high edge court church street heage belper derbyshire DE56 2BW
dot icon22/09/2005
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
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.00
-
0.00
24.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 31/12/2022
798
Wright, Colin George
Director
22/09/2005 - 16/08/2016
17
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
01/01/2015 - 01/01/2016
144
Jones, Ralph Charles
Director
22/09/2005 - 16/08/2016
119
Sheldon, Melvin Stuart
Director
22/09/2005 - 31/08/2012
42

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 CASTLEDINE COURT MANAGEMENT COMPANY LIMITED

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/09/2005 with the registered office located at C/O Block Property Solutions Ltd, 54 Goldsmith Street, Mansfield, Nottinghamshire NG18 5PG. 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 CASTLEDINE COURT MANAGEMENT COMPANY LIMITED?

toggle

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/09/2005 .

Where is CASTLEDINE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED is registered at C/O Block Property Solutions Ltd, 54 Goldsmith Street, Mansfield, Nottinghamshire NG18 5PG.

What does CASTLEDINE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASTLEDINE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Block Property Solutions Mansfield Innovation Centre Oakham Business Park Mansfield Nottinghamshire NG18 5BR United Kingdom to C/O Block Property Solutions Ltd 54 Goldsmith Street Mansfield Nottinghamshire NG18 5PG on 2026-03-17.