CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10535306

Incorporation date

21/12/2016

Size

Dormant

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2016)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/02/2026
Termination of appointment of Julian Stanley Roper as a director on 2026-02-02
dot icon13/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-11
dot icon11/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon30/08/2024
Appointment of Mr John Peter George Gantlett as a director on 2024-08-30
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Termination of appointment of Matthew Aidan Seaman as a director on 2021-04-01
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon01/07/2020
Appointment of Mr Matthew Aidan Seaman as a director on 2020-06-23
dot icon01/07/2020
Appointment of Mr Sebastian Peter Spiller as a director on 2020-06-23
dot icon01/07/2020
Termination of appointment of Timothy Alan Smale as a director on 2020-06-23
dot icon01/07/2020
Termination of appointment of Robert James Leslie Hart as a director on 2020-06-23
dot icon05/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/04/2020
Appointment of Mr Stuart Faulkner as a director on 2020-04-29
dot icon30/04/2020
Termination of appointment of Richard Symon Briggs as a director on 2020-04-29
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Termination of appointment of Stephen James Taylor as a director on 2019-04-30
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr Robert James Leslie Hart as a director on 2018-04-05
dot icon05/04/2018
Appointment of Mr Stephen James Taylor as a director on 2018-02-22
dot icon05/04/2018
Appointment of Ms Pauline Terese Fletcher as a director on 2018-04-05
dot icon31/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon24/02/2017
Appointment of Mr Richard Symon Briggs as a director on 2017-01-17
dot icon17/02/2017
Termination of appointment of Geoffrey Robson as a director on 2017-02-17
dot icon06/02/2017
Appointment of Mr Timothy Alan Smale as a director on 2017-01-16
dot icon06/02/2017
Appointment of Mr Julian Stanley Roper as a director on 2017-01-17
dot icon05/01/2017
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 2017-01-05
dot icon04/01/2017
Termination of appointment of Reddings Company Secretary Limited as a director on 2016-12-21
dot icon04/01/2017
Termination of appointment of Reddings Company Secretary Limited as a secretary on 2016-12-21
dot icon04/01/2017
Appointment of Remus Management Limited as a secretary on 2016-12-21
dot icon04/01/2017
Termination of appointment of Diana Elizabeth Redding as a director on 2016-12-21
dot icon04/01/2017
Appointment of Geoffrey Robson as a director on 2016-12-21
dot icon21/12/2016
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
12/12/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
21/12/2016 - 11/11/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
11/11/2024 - Present
1205
Robson, Geoffrey
Director
21/12/2016 - 17/02/2017
340
Hart, Robert James Leslie
Director
05/04/2018 - 23/06/2020
122
Redding, Diana Elizabeth
Director
21/12/2016 - 21/12/2016
1570

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 CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED

CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/2016 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There are currently 5 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 CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED?

toggle

CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/2016 .

Where is CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED located?

toggle

CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED do?

toggle

CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.