CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897516

Incorporation date

11/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gh Property Management Services Ltd Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1994)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon25/01/2026
Registered office address changed from C/O Gh Property Management Services Ltd Unit E Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ United Kingdom to C/O Gh Property Management Services Ltd Unit E Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on 2026-01-25
dot icon25/01/2026
Secretary's details changed for Gh Property Management Services Limited on 2026-01-23
dot icon24/02/2025
Registered office address changed from The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road Upham Southampton Hampshire SO32 1HJ England to C/O Gh Property Management Services Ltd Unit E Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on 2025-02-24
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon11/11/2024
Director's details changed for Mrs Gillian Coussens on 2024-07-01
dot icon08/11/2024
Termination of appointment of Bonita One Management Ltd as a secretary on 2024-07-01
dot icon08/11/2024
Appointment of Gh Property Management Services Limited as a secretary on 2024-07-01
dot icon08/11/2024
Director's details changed for Ms Sarah-Jane Budd on 2024-07-01
dot icon08/11/2024
Director's details changed for Miss Laura Bush on 2024-07-01
dot icon08/11/2024
Director's details changed for Miss Lorna Annette Hardes on 2024-07-01
dot icon08/11/2024
Director's details changed for Michael John Sanderson on 2024-07-01
dot icon08/11/2024
Director's details changed for Mrs Kathryn Ann Matthews on 2024-07-01
dot icon08/11/2024
Registered office address changed from 165 Alder Road Poole BH12 4AN England to The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road Upham Southampton Hampshire SO32 1HJ on 2024-11-08
dot icon15/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon09/11/2023
Director's details changed for Mrs Kathryn Ann Matthews on 2023-11-01
dot icon09/11/2023
Director's details changed for Michael John Sanderson on 2023-11-01
dot icon03/11/2023
Director's details changed for Mrs Gillian Coussens on 2023-11-02
dot icon31/10/2023
Director's details changed for Miss Laura Bush on 2023-10-02
dot icon31/10/2023
Director's details changed for Ms Sarah-Jane Budd on 2023-10-01
dot icon31/10/2023
Director's details changed for Miss Lorna Annette Hardes on 2023-10-01
dot icon25/07/2023
Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to 165 Alder Road Poole BH12 4AN on 2023-07-25
dot icon25/07/2023
Appointment of Bonita One Management Ltd as a secretary on 2023-07-01
dot icon16/07/2023
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2023-06-30
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with updates
dot icon28/07/2022
Appointment of Ms Sarah-Jane Budd as a director on 2022-07-26
dot icon26/07/2022
Appointment of Mrs Kathryn Ann Matthews as a director on 2022-07-26
dot icon26/07/2022
Appointment of Miss Lorna Annette Hardes as a director on 2022-07-26
dot icon26/07/2022
Appointment of Miss Laura Bush as a director on 2022-07-26
dot icon24/01/2022
Termination of appointment of Deborah Mary Raftery as a director on 2022-01-22
dot icon24/01/2022
Micro company accounts made up to 2021-06-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon18/01/2021
Micro company accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon11/02/2020
Confirmation statement made on 2020-01-01 with updates
dot icon15/10/2019
Micro company accounts made up to 2019-06-30
dot icon11/04/2019
Termination of appointment of Julia Francis Wiseman as a director on 2019-04-11
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon22/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/02/2018
Micro company accounts made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon24/08/2017
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2017-08-24
dot icon24/08/2017
Termination of appointment of Loose Properties Ltd as a secretary on 2017-08-24
dot icon24/08/2017
Registered office address changed from 182 Old Christchurch Road Bournemouth Dorset BH1 1NU to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2017-08-24
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/05/2016
Appointment of Loose Properties Ltd as a secretary on 2016-05-09
dot icon26/05/2016
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to 182 Old Christchurch Road Bournemouth Dorset BH1 1NU on 2016-05-26
dot icon16/05/2016
Termination of appointment of Jwt South Ltd as a secretary on 2016-05-09
dot icon01/03/2016
Director's details changed for Julia Francis Wiseman on 2016-02-04
dot icon25/02/2016
Appointment of Mrs Gillian Coussens as a director on 2016-01-21
dot icon19/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon07/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon20/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon23/09/2013
Appointment of Michael John Sanderson as a director
dot icon29/05/2013
Termination of appointment of David Jenkins as a secretary
dot icon29/05/2013
Appointment of Jwt South Ltd as a secretary
dot icon08/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for David Robert Jenkins on 2013-02-12
dot icon12/02/2013
Director's details changed for Julia Francis Wiseman on 2013-02-12
dot icon27/07/2012
Registered office address changed from 37-39 Station Road New Milton Hampshire BH25 6HY on 2012-07-27
dot icon23/04/2012
Termination of appointment of Beatrice Palmer as a director
dot icon24/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon18/08/2011
Appointment of Deborah Mary Raftery as a director
dot icon21/06/2011
Appointment of David Robert Jenkins as a secretary
dot icon20/06/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon12/04/2011
Termination of appointment of David Cromwell as a director
dot icon22/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/03/2010
Annual return made up to 2010-02-11
dot icon05/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/05/2009
Appointment terminated director david bunyan
dot icon18/02/2009
Return made up to 11/02/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/03/2008
Return made up to 11/02/08; change of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/03/2007
Return made up to 11/02/07; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/03/2006
Return made up to 11/02/06; full list of members
dot icon14/03/2005
Return made up to 11/02/05; change of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon15/03/2004
Return made up to 11/02/04; change of members
dot icon12/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Return made up to 11/02/03; full list of members
dot icon14/07/2002
Secretary resigned
dot icon14/07/2002
New secretary appointed
dot icon17/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/03/2002
Return made up to 11/02/02; change of members
dot icon20/07/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon03/04/2001
Return made up to 11/02/01; change of members
dot icon07/03/2001
Full accounts made up to 2000-06-30
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon04/04/2000
Full accounts made up to 1999-06-30
dot icon21/03/2000
Return made up to 11/02/00; full list of members
dot icon03/03/1999
Return made up to 11/02/99; change of members
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon25/03/1998
Return made up to 11/02/98; change of members
dot icon25/03/1998
Director resigned
dot icon25/03/1998
Director resigned
dot icon06/02/1998
Full accounts made up to 1997-06-30
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon17/04/1997
Full accounts made up to 1996-06-30
dot icon10/03/1997
Return made up to 11/02/97; full list of members
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
Registered office changed on 22/05/96 from: noble house capital drive linford wood milton keynes MK14 6QP
dot icon20/02/1996
Return made up to 11/02/96; full list of members
dot icon13/12/1995
Director resigned;new director appointed
dot icon13/12/1995
Director resigned;new director appointed
dot icon13/12/1995
Director resigned;new director appointed
dot icon13/12/1995
Director resigned;new director appointed
dot icon13/12/1995
Director resigned;new director appointed
dot icon24/11/1995
Director resigned;new director appointed
dot icon25/10/1995
Full accounts made up to 1995-06-30
dot icon07/08/1995
Director resigned;new director appointed
dot icon07/08/1995
New director appointed
dot icon12/04/1995
New secretary appointed
dot icon06/04/1995
Secretary's particulars changed
dot icon04/04/1995
Ad 20/03/95-24/03/95 £ si 1@5=5 £ ic 107/112
dot icon10/03/1995
Ad 27/02/95-03/03/95 £ si 3@5=15 £ ic 92/107
dot icon06/03/1995
Registered office changed on 06/03/95 from: caldew house garamonde drive wymbush milton keynes MK8 8DF
dot icon15/02/1995
Return made up to 11/02/95; full list of members
dot icon29/01/1995
Ad 16/01/95-20/01/95 £ si 2@5=10 £ ic 82/92
dot icon09/01/1995
Ad 19/12/94-23/12/94 £ si 2@5=10 £ ic 72/82
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Ad 05/12/94-09/12/94 £ si 1@5=5 £ ic 67/72
dot icon14/12/1994
Ad 28/11/94-02/12/94 £ si 1@5=5 £ ic 62/67
dot icon14/11/1994
Ad 31/10/94-04/11/94 £ si 2@5=10 £ ic 52/62
dot icon04/11/1994
Ad 24/10/94-28/10/94 £ si 1@5=5 £ ic 47/52
dot icon17/10/1994
Ad 05/09/94-07/10/94 £ si 2@5=10 £ ic 37/47
dot icon05/09/1994
Ad 22/08/94-26/08/94 £ si 2@5=10 £ ic 27/37
dot icon17/08/1994
Ad 08/08/94-12/08/94 £ si 1@5=5 £ ic 22/27
dot icon06/08/1994
Ad 25/07/94-29/07/94 £ si 3@5=15 £ ic 7/22
dot icon22/07/1994
Ad 11/07/94-15/07/94 £ si 1@5=5 £ ic 2/7
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon18/03/1994
Director resigned;new director appointed
dot icon18/03/1994
Director resigned;new director appointed
dot icon18/03/1994
Secretary resigned;new secretary appointed
dot icon18/03/1994
Registered office changed on 18/03/94 from: 33 crwys road cardiff CF2 4YF
dot icon18/03/1994
Accounting reference date notified as 30/06
dot icon11/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
720.00
-
0.00
-
-
2022
0
720.00
-
0.00
-
-
2023
0
720.00
-
0.00
-
-
2023
0
720.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

720.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/07/2024 - Present
186
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
24/08/2017 - 30/06/2023
79
BONITA ONE MANAGEMENT LTD
Corporate Secretary
01/07/2023 - 01/07/2024
29
J W T (SOUTH) LTD
Corporate Secretary
17/05/2013 - 09/05/2016
173
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/02/1994 - 11/02/1994
16826

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 CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED

CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/02/1994 with the registered office located at C/O Gh Property Management Services Ltd Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED?

toggle

CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/02/1994 .

Where is CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED located?

toggle

CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED is registered at C/O Gh Property Management Services Ltd Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ.

What does CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED do?

toggle

CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.