CASTLELANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLELANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01880221

Incorporation date

23/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1434 London Road, Leigh-On-Sea, Essex SS9 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1985)
dot icon17/10/2025
Termination of appointment of Simon Richard Woodward as a director on 2025-10-16
dot icon09/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon23/04/2024
Director's details changed for Mr Mark Anthony Ison on 2024-04-21
dot icon23/04/2024
Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW to 1434 London Road Leigh-on-Sea Essex SS9 2UL on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Mark Anthony Ison on 2024-04-21
dot icon23/04/2024
Director's details changed for Simon Richard Woodward on 2024-04-18
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon06/02/2019
Appointment of Mr Mark Ison as a director on 2017-09-23
dot icon06/02/2019
Termination of appointment of David Judd as a director on 2017-09-23
dot icon16/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon08/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/07/2016
Annual return made up to 2016-06-02 no member list
dot icon19/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-02 no member list
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Director's details changed for David Judd on 2014-07-04
dot icon10/06/2014
Annual return made up to 2014-06-02 no member list
dot icon20/11/2013
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-02 no member list
dot icon02/07/2013
Registered office address changed from Burley House 15 High Street Rayleigh Essex SS6 7EW England on 2013-07-02
dot icon24/06/2013
Registered office address changed from 2a St. Johns Road Westcliff-on-Sea SS0 7JZ on 2013-06-24
dot icon26/02/2013
Termination of appointment of Diane Rogers as a director
dot icon12/06/2012
Annual return made up to 2012-06-02 no member list
dot icon12/06/2012
Secretary's details changed for Arm Secretaries Limited on 2011-06-14
dot icon06/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/07/2011
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2011-07-22
dot icon20/06/2011
Annual return made up to 2011-06-02 no member list
dot icon07/02/2011
Appointment of David Judd as a director
dot icon17/12/2010
Director's details changed for Diane Lilian Rogers on 2010-12-17
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-06-02 no member list
dot icon25/05/2010
Director's details changed for Simon Richard Woodward on 2010-05-25
dot icon25/05/2010
Director's details changed for Diane Lilian Rogers on 2010-05-25
dot icon12/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon02/11/2009
Appointment of Diane Lilian Rogers as a director
dot icon02/11/2009
Appointment of Simon Richard Woodward as a director
dot icon15/07/2009
Annual return made up to 02/06/09
dot icon05/04/2009
Appointment terminated director jean nightingale
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Annual return made up to 02/06/08
dot icon16/05/2008
Appointment terminated director patricia cook
dot icon13/06/2007
Annual return made up to 02/06/07
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Annual return made up to 02/06/06
dot icon22/05/2006
Director resigned
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Annual return made up to 02/06/05
dot icon24/02/2005
New secretary appointed
dot icon16/11/2004
Secretary resigned;director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Annual return made up to 02/06/04
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Registered office changed on 02/10/03 from: c/o countrywide property management central house clifftown road southend on sea, essex SS1 1AB
dot icon17/06/2003
Annual return made up to 02/06/03
dot icon11/02/2003
New director appointed
dot icon04/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/06/2002
Annual return made up to 02/06/02
dot icon15/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/06/2001
Annual return made up to 02/06/01
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
New secretary appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Annual return made up to 02/06/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Annual return made up to 02/06/99
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
Annual return made up to 02/06/98
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Annual return made up to 02/06/97
dot icon12/09/1997
Location of register of members
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
New director appointed
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Annual return made up to 02/06/96
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Annual return made up to 02/06/95
dot icon16/08/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Annual return made up to 02/06/94
dot icon20/07/1994
New director appointed
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon27/02/1994
New secretary appointed
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon13/10/1993
Annual return made up to 02/06/93
dot icon17/08/1992
Annual return made up to 02/06/92
dot icon20/03/1992
Full accounts made up to 1990-12-31
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon21/08/1991
Annual return made up to 02/06/91
dot icon25/03/1991
Annual return made up to 06/12/90
dot icon13/02/1991
Full accounts made up to 1989-12-31
dot icon29/03/1990
Annual return made up to 02/06/89
dot icon21/02/1990
Full accounts made up to 1988-12-31
dot icon09/02/1989
Full accounts made up to 1987-12-31
dot icon21/12/1988
Annual return made up to 15/03/88
dot icon02/08/1988
Annual return made up to 13/10/87
dot icon15/07/1988
Registered office changed on 15/07/88 from: 7/9/11 clarence road southend on sea essex SS1 1AN
dot icon06/04/1988
Full accounts made up to 1986-12-31
dot icon07/08/1987
Annual return made up to 21/07/86
dot icon12/06/1987
Full accounts made up to 1985-12-31
dot icon23/01/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ison, Mark Anthony
Director
23/09/2017 - Present
3
Woodward, Simon Richard
Director
26/10/2009 - 16/10/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLELANE MANAGEMENT COMPANY LIMITED

CASTLELANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/01/1985 with the registered office located at 1434 London Road, Leigh-On-Sea, Essex SS9 2UL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLELANE MANAGEMENT COMPANY LIMITED?

toggle

CASTLELANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/01/1985 .

Where is CASTLELANE MANAGEMENT COMPANY LIMITED located?

toggle

CASTLELANE MANAGEMENT COMPANY LIMITED is registered at 1434 London Road, Leigh-On-Sea, Essex SS9 2UL.

What does CASTLELANE MANAGEMENT COMPANY LIMITED do?

toggle

CASTLELANE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CASTLELANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Simon Richard Woodward as a director on 2025-10-16.