CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06008255

Incorporation date

23/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Watsons Property Group, 18, Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon21/10/2025
Micro company accounts made up to 2024-11-29
dot icon31/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon02/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon07/11/2023
Micro company accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon01/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-10-31
dot icon31/10/2022
Registered office address changed from 92 High Street Lowestoft Suffolk NR32 1XW to Watsons Property Group, 18 Meridian Business Park Norwich NR7 0TA on 2022-10-31
dot icon24/03/2022
Micro company accounts made up to 2021-11-30
dot icon17/02/2022
Appointment of Mr Thomas Peter Martin Clark as a director on 2022-01-11
dot icon24/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/11/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/02/2019
Compulsory strike-off action has been discontinued
dot icon14/02/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon21/03/2018
Micro company accounts made up to 2017-11-30
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon07/03/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/05/2017
Appointment of Mr Gareth Raymond Carter as a director on 2017-03-18
dot icon16/05/2017
Termination of appointment of James Michael Lam as a director on 2017-04-24
dot icon16/05/2017
Termination of appointment of James Michael Lam as a director on 2017-04-24
dot icon16/05/2017
Termination of appointment of Lisa Diane Partridge as a director on 2017-03-18
dot icon05/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon05/01/2017
Appointment of Mr Scott Knights as a director on 2016-10-01
dot icon05/01/2017
Termination of appointment of Peter Howard as a director on 2016-10-01
dot icon21/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/02/2016
Annual return made up to 2015-11-23 no member list
dot icon16/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-23 no member list
dot icon22/09/2014
Appointment of Mr Peter Howard as a director on 2014-06-09
dot icon22/09/2014
Appointment of Mrs Lisa Diane Partridge as a director on 2014-06-09
dot icon28/08/2014
Termination of appointment of Nicola Jane Mudd as a director on 2014-06-09
dot icon03/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-11-23 no member list
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/01/2013
Annual return made up to 2012-11-23 no member list
dot icon05/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-23 no member list
dot icon04/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-23 no member list
dot icon26/11/2010
Registered office address changed from Ganaden Properties 94 High Street Lowestoft Suffolk NR32 1XW on 2010-11-26
dot icon03/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-23 no member list
dot icon01/12/2009
Director's details changed for Nicola Jane Mudd on 2009-11-24
dot icon01/12/2009
Director's details changed for James Michael Lam on 2009-11-24
dot icon05/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/04/2009
Annual return made up to 23/11/08
dot icon06/03/2009
Registered office changed on 06/03/2009 from 36 st ann street salisbury wiltshire SP1 2DP
dot icon23/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon13/08/2008
Appointment terminated secretary remus management LTD
dot icon03/03/2008
Appointment terminated director alan hadman
dot icon03/03/2008
Appointment terminated director jonathan gibbs
dot icon03/03/2008
Appointment terminated secretary nicholas knight
dot icon03/03/2008
Director appointed james michael lam
dot icon03/03/2008
Director appointed nicola jane hudd
dot icon03/03/2008
Secretary appointed remus management LTD
dot icon03/03/2008
Registered office changed on 03/03/2008 from persimmon house fulford york north yorkshire YO1 4RE
dot icon07/01/2008
Annual return made up to 23/11/07
dot icon18/12/2006
Secretary resigned;director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Registered office changed on 18/12/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon23/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
23/11/2006 - 23/11/2006
1570
Knights, Scott
Director
01/10/2016 - Present
-
REDDINGS COMPANY SECRETARY LIMITED
Corporate Director
23/11/2006 - 23/11/2006
152
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
23/11/2006 - 23/11/2006
152
REMUS MANAGEMENT LTD
Corporate Secretary
21/02/2008 - 31/07/2008
1

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 CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED

CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at Watsons Property Group, 18, Meridian Business Park, Norwich NR7 0TA. There are currently 4 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 MEADOWS MANAGEMENT COMPANY LIMITED?

toggle

CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/2006 .

Where is CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED located?

toggle

CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED is registered at Watsons Property Group, 18, Meridian Business Park, Norwich NR7 0TA.

What does CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED do?

toggle

CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.