CASTLETON MANAGED SERVICES LTD

Register to unlock more data on OkredoRegister

CASTLETON MANAGED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02167037

Incorporation date

18/09/1987

Size

Dormant

Contacts

Registered address

Registered address

9 King Street, London EC2V 8EACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon05/07/2023
Application to strike the company off the register
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon03/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/07/2021
Accounts made up to 2020-03-31
dot icon20/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon20/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon10/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/03/2021
Statement by Directors
dot icon11/03/2021
Statement of capital on 2021-03-11
dot icon11/03/2021
Solvency Statement dated 03/03/21
dot icon11/03/2021
Resolutions
dot icon18/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon20/10/2020
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2020-09-17
dot icon17/09/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon17/09/2020
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 2020-09-17
dot icon17/06/2020
Termination of appointment of Dean Robert Dickinson as a director on 2020-06-04
dot icon17/06/2020
Appointment of Mr John Adler Ensign as a director on 2020-06-04
dot icon17/06/2020
Termination of appointment of Karenjeet Kaur Showker as a secretary on 2020-06-16
dot icon17/06/2020
Termination of appointment of Haywood Trefor Chapman as a director on 2020-06-04
dot icon17/06/2020
Appointment of Mr Roman Telerman as a director on 2020-06-04
dot icon17/06/2020
Appointment of Mr Patrick Joseph Ghilani as a director on 2020-06-04
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon19/12/2019
Termination of appointment of Paul Michael Sexton as a director on 2019-10-04
dot icon26/07/2019
Appointment of Ms Karenjeet Kaur Showker as a secretary on 2019-07-19
dot icon26/07/2019
Termination of appointment of Helen Griffiths as a secretary on 2019-07-19
dot icon27/03/2019
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2019-03-25
dot icon26/03/2019
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2019-03-25
dot icon26/03/2019
Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 2019-03-26
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon04/05/2018
Appointment of Mrs Helen Griffiths as a secretary on 2018-04-19
dot icon04/05/2018
Termination of appointment of Jenny Louise Young as a secretary on 2018-04-19
dot icon19/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon21/09/2017
Full accounts made up to 2017-03-31
dot icon25/07/2017
Termination of appointment of Andrew Ian Smith as a director on 2017-07-18
dot icon04/04/2017
Appointment of Mr Paul Michael Sexton as a director on 2017-04-03
dot icon13/03/2017
Termination of appointment of Antony Peter Anderson as a director on 2017-02-08
dot icon13/03/2017
Termination of appointment of Sean David Moseby as a director on 2017-02-08
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon15/11/2016
Appointment of Mr Dean Robert Dickinson as a director on 2016-10-31
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Antony Peter Anderson on 2015-12-11
dot icon19/11/2015
Director's details changed for Mr Sean David Mosely on 2015-11-06
dot icon06/11/2015
Appointment of Mr Sean David Mosely as a director on 2015-11-06
dot icon06/11/2015
Appointment of Mr Antony Peter Anderson as a director on 2015-11-06
dot icon15/10/2015
Certificate of change of name
dot icon13/10/2015
Certificate of change of name
dot icon12/10/2015
Part of the property or undertaking has been released and no longer forms part of charge 021670370010
dot icon14/08/2015
Termination of appointment of Paul Myhill as a secretary on 2015-07-31
dot icon14/08/2015
Appointment of Mrs Jenny Louise Young as a secretary on 2015-07-31
dot icon21/07/2015
Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 2015-07-21
dot icon17/07/2015
Satisfaction of charge 8 in full
dot icon17/07/2015
Satisfaction of charge 021670370009 in full
dot icon01/06/2015
Termination of appointment of Hugh Robert Pollock as a director on 2015-05-31
dot icon01/05/2015
Termination of appointment of Joanne Lesley Ponting as a director on 2015-04-30
dot icon12/03/2015
Part of the property or undertaking has been released and no longer forms part of charge 8
dot icon12/03/2015
Part of the property or undertaking has been released and no longer forms part of charge 021670370009
dot icon12/03/2015
Part of the property or undertaking has been released and no longer forms part of charge 021670370010
dot icon05/03/2015
Registration of charge 021670370010, created on 2015-02-26
dot icon27/02/2015
Termination of appointment of Colin Peter Sales as a director on 2015-02-27
dot icon23/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon22/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/07/2014
Registration of charge 021670370009
dot icon23/06/2014
Appointment of Mr Paul Myhill as a secretary
dot icon23/06/2014
Termination of appointment of Joanne Ponting as a secretary
dot icon23/06/2014
Registered office address changed from Blackbrook House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 2014-06-23
dot icon23/06/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon13/06/2014
Satisfaction of charge 7 in full
dot icon28/01/2014
Satisfaction of charge 6 in full
dot icon21/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-09-30
dot icon11/07/2013
Termination of appointment of Christopher Paveley as a director
dot icon01/07/2013
Appointment of Mr Andrew Ian Smith as a director
dot icon22/01/2013
Full accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2010-09-30
dot icon11/10/2010
Resignation of an auditor
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/12/2009
Full accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon15/12/2009
Director's details changed for Hugh Robert Pollock on 2009-12-15
dot icon15/12/2009
Director's details changed for Colin Peter Sales on 2009-12-15
dot icon15/12/2009
Director's details changed for Joanne Lesley Ponting on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Christopher John Paveley on 2009-12-15
dot icon03/09/2009
Director appointed mr christopher john paveley
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/12/2008
Full accounts made up to 2008-09-30
dot icon17/12/2008
Return made up to 04/12/08; full list of members
dot icon17/12/2008
Appointment terminated director andrew monteith
dot icon13/10/2008
Return made up to 15/09/08; full list of members
dot icon08/04/2008
Appointment terminated director peter alexander
dot icon08/04/2008
Appointment terminated secretary andrew monteith
dot icon08/04/2008
Secretary appointed joanne lesley ponting
dot icon18/01/2008
Full accounts made up to 2007-09-30
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon09/11/2007
Return made up to 15/09/07; full list of members
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Full accounts made up to 2006-09-30
dot icon06/11/2006
Return made up to 15/09/06; full list of members
dot icon31/03/2006
Full accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 15/09/05; full list of members
dot icon22/06/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-04-27
dot icon19/05/2005
Full accounts made up to 2004-09-30
dot icon10/05/2005
Notice of completion of voluntary arrangement
dot icon14/12/2004
Miscellaneous
dot icon25/10/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-09-29
dot icon23/09/2004
Return made up to 15/09/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-09-30
dot icon16/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-09-29
dot icon04/10/2003
Return made up to 29/09/03; full list of members
dot icon25/09/2003
Miscellaneous
dot icon04/09/2003
Accounts for a medium company made up to 2002-09-30
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Notice of resolution removing auditor
dot icon06/11/2002
Return made up to 29/09/02; full list of members
dot icon25/10/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/09/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon11/09/2002
Director resigned
dot icon16/01/2002
Accounts for a medium company made up to 2001-04-30
dot icon12/12/2001
Return made up to 29/09/01; full list of members
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon29/03/2001
Particulars of mortgage/charge
dot icon14/12/2000
Accounts for a medium company made up to 2000-04-30
dot icon11/10/2000
Return made up to 29/09/00; full list of members
dot icon16/05/2000
Registered office changed on 16/05/00 from: 6 farncombe road worthing w sussex BN11 2BE
dot icon08/05/2000
Resolutions
dot icon21/02/2000
Secretary's particulars changed;director's particulars changed
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
Return made up to 29/09/99; full list of members
dot icon16/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon08/12/1999
New director appointed
dot icon27/04/1999
Particulars of mortgage/charge
dot icon31/12/1998
Accounts for a medium company made up to 1998-04-30
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Return made up to 29/09/98; full list of members
dot icon26/07/1998
New director appointed
dot icon26/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon24/02/1998
Return made up to 26/09/97; no change of members
dot icon24/02/1998
New director appointed
dot icon14/02/1998
Particulars of mortgage/charge
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon18/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Particulars of mortgage/charge
dot icon03/03/1997
Accounts for a medium company made up to 1996-04-30
dot icon20/11/1996
Return made up to 26/09/96; no change of members
dot icon02/04/1996
Accounts for a small company made up to 1995-04-30
dot icon26/10/1995
Return made up to 26/09/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-04-30
dot icon21/02/1995
Resolutions
dot icon21/02/1995
£ nc 1000/100000 10/02/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 26/09/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon23/11/1993
Return made up to 26/09/93; no change of members
dot icon03/03/1993
Accounts for a dormant company made up to 1992-04-30
dot icon21/01/1993
New director appointed
dot icon22/10/1992
Return made up to 26/09/92; full list of members
dot icon01/04/1992
Accounting reference date extended from 31/03 to 30/04
dot icon11/03/1992
Particulars of mortgage/charge
dot icon17/02/1992
Registered office changed on 17/02/92 from: 13 liverpool gardens worthing west sussex BN11 1RY
dot icon02/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon02/12/1991
Return made up to 26/09/91; no change of members
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon24/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon18/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon18/09/1989
Accounts for a dormant company made up to 1988-03-31
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Return made up to 26/09/89; full list of members
dot icon07/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1987
Registered office changed on 07/10/87 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon18/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paveley, Christopher John
Director
09/06/2009 - 10/07/2013
19
Pollock, Hugh Robert
Director
15/04/2007 - 30/05/2015
10
Sales, Colin Peter
Director
15/04/2007 - 26/02/2015
10
Smith, Andrew Ian
Director
23/06/2013 - 17/07/2017
70
Moseby, Sean David
Director
05/11/2015 - 07/02/2017
6

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASTLETON MANAGED SERVICES LTD

CASTLETON MANAGED SERVICES LTD is an(a) Dissolved company incorporated on 18/09/1987 with the registered office located at 9 King Street, London EC2V 8EA. There are currently 3 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 CASTLETON MANAGED SERVICES LTD?

toggle

CASTLETON MANAGED SERVICES LTD is currently Dissolved. It was registered on 18/09/1987 and dissolved on 29/07/2025.

Where is CASTLETON MANAGED SERVICES LTD located?

toggle

CASTLETON MANAGED SERVICES LTD is registered at 9 King Street, London EC2V 8EA.

What does CASTLETON MANAGED SERVICES LTD do?

toggle

CASTLETON MANAGED SERVICES LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CASTLETON MANAGED SERVICES LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.