CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676866

Incorporation date

13/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

14, Bank Chambers,, 25, Jermyn Street,, London. SW1Y 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1992)
dot icon09/09/2025
Micro company accounts made up to 2024-12-29
dot icon16/07/2025
Cessation of Teresa Mccarthy as a person with significant control on 2025-07-14
dot icon16/07/2025
Termination of appointment of Teresa Mccarthy as a director on 2025-07-14
dot icon16/07/2025
Appointment of Ms Maureen Dolores Mccarthy as a director on 2025-07-14
dot icon16/07/2025
Notification of Maureen Dolores Mccarthy as a person with significant control on 2025-07-14
dot icon07/07/2025
Notification of Teresa Mccarthy as a person with significant control on 2025-07-04
dot icon04/07/2025
Appointment of Teresa Mccarthy as a director on 2025-07-04
dot icon04/07/2025
Cessation of James Anthony Mccarthy as a person with significant control on 2025-07-04
dot icon04/07/2025
Termination of appointment of James Anthony Mccarthy as a director on 2025-07-04
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon21/11/2024
Micro company accounts made up to 2023-12-29
dot icon23/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon14/12/2023
Micro company accounts made up to 2022-12-30
dot icon18/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/08/2023
Registered office address changed from 14 Gloucester Place Mews London W1U 8BA England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 2023-08-30
dot icon26/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon14/03/2022
Notification of James Anthony Mccarthy as a person with significant control on 2022-03-14
dot icon14/03/2022
Cessation of Susan Teresa Marie Mccarthy as a person with significant control on 2022-03-14
dot icon14/03/2022
Registered office address changed from 28 Manor House Drive, Brondesbury Park London NW6 7DF to 14 Gloucester Place Mews London W1U 8BA on 2022-03-14
dot icon14/03/2022
Appointment of Mr James Anthony Mccarthy as a director on 2022-03-14
dot icon14/03/2022
Termination of appointment of Susan Teresa Marie Mccarthy as a director on 2022-03-14
dot icon14/03/2022
Termination of appointment of Jane Gravestock as a secretary on 2022-03-14
dot icon20/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/01/2022
Notification of Susan Teresa Marie Mccarthy as a person with significant control on 2022-01-13
dot icon20/01/2022
Withdrawal of a person with significant control statement on 2022-01-20
dot icon17/12/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon16/06/2019
Micro company accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon14/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mrs Susan Teresa Marie Mccarthy on 2010-01-29
dot icon29/01/2010
Secretary's details changed for Jane Seabrook on 2010-01-29
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 2009-10-26
dot icon27/02/2009
Return made up to 13/01/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 13/01/08; full list of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 13/01/07; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 13/01/06; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 13/01/05; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 13/01/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/04/2003
New secretary appointed
dot icon12/03/2003
Secretary resigned
dot icon28/01/2003
Return made up to 13/01/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 13/01/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/02/2001
Return made up to 13/01/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Return made up to 13/01/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
Return made up to 13/01/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Return made up to 13/01/98; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Return made up to 13/01/97; no change of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 13/01/96; full list of members
dot icon16/02/1996
New secretary appointed
dot icon17/01/1996
Secretary resigned
dot icon31/07/1995
Accounts for a small company made up to 1994-12-31
dot icon06/02/1995
Secretary resigned;new secretary appointed
dot icon06/02/1995
Return made up to 13/01/95; no change of members
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Return made up to 13/01/94; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon12/02/1993
Return made up to 13/01/93; full list of members
dot icon01/05/1992
Ad 08/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1992
Accounting reference date notified as 31/12
dot icon16/01/1992
Secretary resigned
dot icon13/01/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
7.33K
-
0.00
-
-
2022
1
7.33K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

7.33K £Ascended- *

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
Mc Carthy, James Anthony
Director
14/03/2022 - 04/07/2025
13
Teresa Mccarthy
Director
04/07/2025 - 14/07/2025
-
Ms Maureen Dolores Mccarthy
Director
14/07/2025 - Present
-

Persons with Significant Control

7
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 CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED

CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED is an(a) Active company incorporated on 13/01/1992 with the registered office located at 14, Bank Chambers,, 25, Jermyn Street,, London. SW1Y 6HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED?

toggle

CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED is currently Active. It was registered on 13/01/1992 .

Where is CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED located?

toggle

CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED is registered at 14, Bank Chambers,, 25, Jermyn Street,, London. SW1Y 6HR.

What does CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED do?

toggle

CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED have?

toggle

CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED had 1 employees in 2022.

What is the latest filing for CASTLEFIELDS (MANAGEMENT SERVICES) LIMITED?

toggle

The latest filing was on 09/09/2025: Micro company accounts made up to 2024-12-29.