CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04205285

Incorporation date

25/04/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2001)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/07/2024
Director's details changed for Mr Giles Alok Grover on 2024-07-22
dot icon25/06/2024
Appointment of Mrs Ann Elizabeth Webb as a director on 2024-06-25
dot icon28/05/2024
Termination of appointment of Erika Stofra Harno as a director on 2024-05-15
dot icon08/02/2024
Termination of appointment of Stephen Hall as a director on 2024-01-26
dot icon09/01/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 2024-01-09
dot icon09/01/2024
Appointment of Zenith Management Ltd. as a secretary on 2024-01-04
dot icon03/01/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-01-02
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Termination of appointment of Katarzyna Farys as a director on 2023-06-28
dot icon02/02/2023
Termination of appointment of Andrew Jordan Wright as a director on 2023-02-03
dot icon12/12/2022
Appointment of Mr Giles Alok Grover as a director on 2022-04-26
dot icon14/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/04/2022
Appointment of Mr Andrew Jordan Wright as a director on 2021-06-24
dot icon28/04/2022
Appointment of Mrs Katarzyna Farys as a director on 2021-06-09
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/03/2021
Appointment of Mr Benjamin Glen Audley as a director on 2021-01-01
dot icon22/02/2021
Termination of appointment of Ann Elizabeth Webb as a director on 2021-02-19
dot icon19/01/2021
Secretary's details changed for Rendall & Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon07/12/2020
Confirmation statement made on 2020-10-30 with updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/08/2019
Termination of appointment of Giles Alok Grover as a director on 2019-08-05
dot icon28/06/2019
Appointment of Mr Stephen Hall as a director on 2018-12-31
dot icon28/06/2019
Appointment of Mr James Edward Mashhouri as a director on 2018-12-31
dot icon28/06/2019
Appointment of Mrs Ann Elizabeth Webb as a director on 2018-12-31
dot icon28/06/2019
Appointment of Dr Erika Stofra Harno as a director on 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of Giles Grover as a director
dot icon11/07/2012
Appointment of Mr Giles Alok Grover as a director
dot icon11/07/2012
Appointment of Mr Giles Alok Grover as a director
dot icon11/07/2012
Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ on 2012-07-11
dot icon11/07/2012
Termination of appointment of Derek Blank as a director
dot icon26/06/2012
Appointment of Rendall and Rittner Ltd as a secretary
dot icon26/06/2012
Registered office address changed from Portsoken House 155/157 Minories London England EC3N 1LJ England on 2012-06-26
dot icon03/05/2012
Registered office address changed from the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2012-05-03
dot icon02/05/2012
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon27/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon26/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon26/03/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Appointment of a secretary
dot icon16/05/2011
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 2011-05-16
dot icon11/05/2011
Termination of appointment of Derek Blank as a secretary
dot icon11/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon11/05/2011
Appointment of Charles Alec Guthrie as a secretary
dot icon11/05/2011
Registered office address changed from C/O Bellway Homes 2 Alderman Road Liverpool L24 9LQ on 2011-05-11
dot icon25/08/2010
Registered office address changed from the Beacons Warrington Road Birchwood Warrington Cheshire WA3 6GQ on 2010-08-25
dot icon06/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Termination of appointment of Nicholas Smith as a director
dot icon22/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon20/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/05/2009
Return made up to 25/04/09; full list of members
dot icon11/09/2008
Return made up to 25/04/08; full list of members
dot icon05/08/2008
Director appointed nicholas ian smith
dot icon15/07/2008
Appointment terminated director kenneth ewan
dot icon15/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/10/2007
Return made up to 25/04/07; no change of members
dot icon25/05/2007
Ad 11/05/07--------- £ si 998@1=998 £ ic 2/1000
dot icon16/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon22/05/2006
Return made up to 25/04/06; full list of members
dot icon26/01/2006
Amended accounts made up to 2003-12-31
dot icon26/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon29/09/2005
Return made up to 25/04/05; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 25/04/04; full list of members
dot icon08/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/05/2003
Return made up to 25/04/03; full list of members
dot icon17/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/05/2002
Return made up to 25/04/02; full list of members
dot icon29/10/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon29/10/2001
Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Secretary resigned
dot icon18/05/2001
Certificate of change of name
dot icon25/04/2001
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
30/10/2026
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
-
998.00
-
0.00
-
-
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
RENDALL AND RITTNER LIMITED
Corporate Secretary
04/01/2012 - 02/01/2024
349
Farys, Katarzyna
Director
09/06/2021 - 28/06/2023
6
ZENITH MANAGEMENT LTD
Corporate Secretary
04/01/2024 - Present
66
Audley, Benjamin Glen
Director
01/01/2021 - Present
12
Wright, Andrew Jordan
Director
23/06/2021 - 02/02/2023
11

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 CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/2001 with the registered office located at C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BB. 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 CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED?

toggle

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/2001 .

Where is CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED located?

toggle

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED is registered at C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BB.

What does CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with updates.