CASTLEFIELD LOCKS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLEFIELD LOCKS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04961103

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon29/04/2026
Secretary's details changed for Scanlans Property Management Llp on 2026-04-10
dot icon29/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon17/04/2026
Termination of appointment of Vincenzo Puca as a director on 2026-04-01
dot icon13/04/2026
Termination of appointment of Stephen James Watts as a director on 2026-04-08
dot icon21/10/2025
Appointment of Mr Thomas Bell as a director on 2025-10-17
dot icon21/10/2025
Appointment of Miss Adrienn Bene as a director on 2025-10-17
dot icon18/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon14/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon08/04/2024
Termination of appointment of Martin Kenna as a director on 2024-03-08
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon04/01/2023
Registered office address changed from C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon22/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon10/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/02/2021
Director's details changed for Mr Rupert William Arthur Mackay on 2021-02-11
dot icon04/02/2021
Appointment of Scanlans Property Management Llp as a secretary on 2021-02-04
dot icon04/02/2021
Termination of appointment of Ian Henry Stanistreet as a secretary on 2021-02-04
dot icon21/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon07/10/2019
Director's details changed for Mr Vincenzo Puca on 2019-10-07
dot icon20/09/2019
Appointment of Mr Vincenzo Puca as a director on 2019-08-19
dot icon23/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon11/06/2019
Termination of appointment of Jonathan Keith Lightbrown as a director on 2019-06-01
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon18/09/2017
Appointment of Mr Jonathan Keith Lightbrown as a director on 2017-05-19
dot icon31/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon20/06/2016
Appointment of Mrs Claire Elizabeth Benson as a director on 2016-06-14
dot icon18/03/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/02/2016
Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY on 2016-02-24
dot icon09/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Derek Mckinnon as a director on 2015-09-25
dot icon24/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon21/04/2015
Termination of appointment of Hannah Williamson as a director on 2015-04-13
dot icon24/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon22/10/2014
Appointment of Miss Hannah Williamson as a director on 2014-10-13
dot icon21/10/2014
Appointment of Mr Stephen James Watts as a director on 2014-10-03
dot icon11/09/2014
Appointment of Mr Omer Ahmed Khan as a director on 2014-09-01
dot icon09/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Rupert William Arthur Mackay as a director
dot icon24/10/2013
Termination of appointment of Damien Davenport as a director
dot icon22/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/02/2013
Appointment of Mr Martin Kenna as a director
dot icon22/01/2013
Appointment of Mr Damien Karl Davenport as a director
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Registered office address changed from C/O C/O Scanlans Property Management Po Box 4Th Floor 73 Mosley Street Manchester M2 3JN United Kingdom on 2010-11-17
dot icon17/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon28/09/2010
Appointment of Mr Mark Anthony Mewitt as a director
dot icon29/04/2010
Termination of appointment of Daniel Benson as a director
dot icon09/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/01/2010
Termination of appointment of Stevens- Scanlan as a secretary
dot icon12/01/2010
Registered office address changed from C/O C/0, Stevens Scanlan Llp Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN on 2010-01-12
dot icon30/11/2009
Director's details changed for Andrew Collis on 2009-11-30
dot icon30/11/2009
Director's details changed for Daniel Benson on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Mr Ian Henry Stanistreet on 2009-11-30
dot icon30/11/2009
Director's details changed for Derek Mckinnon on 2009-11-30
dot icon16/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/01/2009
Secretary appointed stevens- scanlan
dot icon13/01/2009
Director appointed derek mckinnon
dot icon10/12/2008
Appointment terminated director gk formations one LIMITED
dot icon10/12/2008
Resolutions
dot icon10/12/2008
Ad 28/11/08\gbp si 222@1=222\gbp ic 1/223\
dot icon10/12/2008
Registered office changed on 10/12/2008 from 2-14 millgate stockport cheshire SK1 2NN
dot icon10/12/2008
Appointment terminated director ian fletcher
dot icon10/12/2008
Director appointed andrew collis
dot icon10/12/2008
Director appointed daniel benson
dot icon19/11/2008
Return made up to 12/11/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 12/11/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon01/10/2007
New director appointed
dot icon14/11/2006
Return made up to 12/11/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 12/11/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 12/11/04; full list of members
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New secretary appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Secretary resigned
dot icon12/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Stephen James Watts
Director
03/10/2014 - 08/04/2026
1
Mackay, Rupert William Arthur
Director
23/10/2013 - Present
27
Collis, Andrew
Director
28/11/2008 - Present
-
Mewitt, Mark Anthony
Director
13/08/2010 - Present
-
Khan, Omer Ahmed
Director
01/09/2014 - Present
-

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 LOCKS MANAGEMENT LIMITED

CASTLEFIELD LOCKS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 7 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 LOCKS MANAGEMENT LIMITED?

toggle

CASTLEFIELD LOCKS MANAGEMENT LIMITED is currently Active. It was registered on 12/11/2003 .

Where is CASTLEFIELD LOCKS MANAGEMENT LIMITED located?

toggle

CASTLEFIELD LOCKS MANAGEMENT LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does CASTLEFIELD LOCKS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASTLEFIELD LOCKS MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Secretary's details changed for Scanlans Property Management Llp on 2026-04-10.