CASTLEVIEW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLEVIEW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02538403

Incorporation date

10/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

3 Castle Hill, Lancaster LA1 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1990)
dot icon11/11/2025
Termination of appointment of Robert Edward Morrish as a director on 2025-11-07
dot icon15/09/2025
Appointment of Mr Rabi Chhantyal Pun as a director on 2025-09-02
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon13/06/2025
Termination of appointment of Pamela Judith Elwick as a director on 2025-06-02
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/04/2025
Termination of appointment of Pamela Judith Elwick as a secretary on 2025-03-21
dot icon01/04/2025
Registered office address changed from 8 Peveril Drive Flat 2 8 Peveril Drive Nottingham NG7 1DE England to 3 Castle Hill Lancaster LA1 1YS on 2025-04-01
dot icon14/03/2025
Cessation of Pamela Judith Elwick as a person with significant control on 2025-03-14
dot icon14/03/2025
Appointment of Mrs Larissa Jane Morrish as a secretary on 2025-03-14
dot icon14/03/2025
Registered office address changed from C/O Pamela Wake 4 Sefton Drive Nottingham NG3 5ER to 8 Peveril Drive Flat 2 8 Peveril Drive Nottingham NG7 1DE on 2025-03-14
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/12/2023
Change of details for Mrs Nicole Paulette Borack Ep Harden as a person with significant control on 2023-12-07
dot icon08/12/2023
Change of details for Mrs Nicole Paulette Borack as a person with significant control on 2023-12-07
dot icon08/12/2023
Change of details for Dr Pamela Judith Wake as a person with significant control on 2023-12-01
dot icon08/12/2023
Director's details changed for Mrs Nicole Paulette Borac Ep. Harden on 2023-12-01
dot icon08/12/2023
Director's details changed for Mrs Larissa Jane Morrish on 2023-12-01
dot icon08/12/2023
Director's details changed for Mr Robert Edward Morrish on 2023-12-01
dot icon11/11/2023
Notification of Nicole Paulette Borack as a person with significant control on 2016-11-02
dot icon25/09/2023
Secretary's details changed for Dr Pamela Judith Wake on 2023-09-18
dot icon25/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/07/2015
Director's details changed for Mrs Larissa Jane Hastie on 2015-06-29
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon25/09/2014
Appointment of Mrs Nicole Paulette Borac Ep. Harden as a director on 2014-04-01
dot icon25/09/2014
Termination of appointment of James Felix Harden as a director on 2014-04-01
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/01/2014
Appointment of Dr Pamela Judith Wake as a secretary
dot icon05/01/2014
Termination of appointment of Hannah Lines as a secretary
dot icon30/09/2013
Annual return made up to 2013-09-10
dot icon28/09/2013
Termination of appointment of Pamela Elwick as a secretary
dot icon28/09/2013
Appointment of Ms Hannah Jane Lines as a secretary
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon23/09/2012
Director's details changed for Mr James Felix Harden on 2012-08-01
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon24/09/2010
Director's details changed for Larissa Jane Hastie on 2010-09-10
dot icon24/09/2010
Director's details changed for Robert Edward Morrish on 2010-09-10
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/03/2010
Director's details changed for Dr Pamela Judith Wake on 2009-12-01
dot icon11/03/2010
Appointment of Mr James Felix Harden as a director
dot icon11/03/2010
Appointment of Mrs Pamela Judith Elwick as a secretary
dot icon11/03/2010
Termination of appointment of Emma Deakin as a director
dot icon11/03/2010
Termination of appointment of Emma Barnes as a secretary
dot icon08/02/2010
Registered office address changed from Flat 3 8 Peveril Drive the Park Nottingham NG7 1DE on 2010-02-08
dot icon07/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon06/10/2009
Secretary's details changed for Miss Emma Louise Deakin on 2009-04-18
dot icon20/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 10/09/08; full list of members
dot icon26/09/2008
Director appointed miss emma louise deakin
dot icon26/09/2008
Appointment terminated director raymond deakin
dot icon27/08/2008
Return made up to 10/09/07; no change of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/09/2006
Return made up to 10/09/06; full list of members
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 10/09/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
New director appointed
dot icon14/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/09/2004
Return made up to 10/09/04; full list of members
dot icon14/11/2003
Return made up to 10/09/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/09/2002
Return made up to 10/09/02; full list of members
dot icon05/09/2002
New director appointed
dot icon26/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/09/2001
Return made up to 10/09/01; full list of members
dot icon21/09/2001
New director appointed
dot icon13/08/2001
Secretary resigned;director resigned
dot icon13/08/2001
Registered office changed on 13/08/01 from: 8 peveril drive the park nottingham
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon07/09/2000
Return made up to 10/09/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon16/09/1999
Return made up to 10/09/99; full list of members
dot icon16/09/1999
New director appointed
dot icon04/06/1999
Full accounts made up to 1998-09-30
dot icon02/10/1998
Return made up to 10/09/98; no change of members
dot icon28/09/1998
Secretary resigned;director resigned
dot icon28/09/1998
New secretary appointed
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon13/02/1998
New director appointed
dot icon28/11/1997
Return made up to 10/09/97; full list of members
dot icon10/07/1997
Accounts for a small company made up to 1996-09-30
dot icon25/10/1996
Director resigned
dot icon03/10/1996
Secretary resigned
dot icon20/09/1996
New secretary appointed;new director appointed
dot icon20/09/1996
Return made up to 10/09/96; no change of members
dot icon04/07/1996
Accounts for a small company made up to 1995-09-30
dot icon11/09/1995
Return made up to 10/09/95; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon20/09/1994
Return made up to 10/09/94; full list of members
dot icon15/09/1994
Accounts for a small company made up to 1993-09-30
dot icon29/04/1994
Secretary resigned;director resigned
dot icon29/04/1994
New director appointed
dot icon29/04/1994
New director appointed
dot icon29/04/1994
New director appointed
dot icon29/04/1994
New director appointed
dot icon29/04/1994
New secretary appointed
dot icon29/04/1994
Registered office changed on 29/04/94 from: 3 cranmer street nottingham NG3 4GH
dot icon21/09/1993
Return made up to 10/09/93; no change of members
dot icon06/07/1993
Accounts for a small company made up to 1992-09-30
dot icon20/10/1992
Return made up to 10/09/92; no change of members
dot icon16/07/1992
Registered office changed on 16/07/92 from: c/o anthon marlow hawthorden 3 cranmer street off mapperley road nottingham NG3 4GH
dot icon16/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon16/07/1992
Resolutions
dot icon06/07/1992
Registered office changed on 06/07/92 from: 8 peveril drive the park nottingham NG7 1DE
dot icon26/11/1991
Return made up to 10/09/91; full list of members
dot icon23/01/1991
New secretary appointed;new director appointed
dot icon23/01/1991
Secretary resigned;director resigned
dot icon23/01/1991
New director appointed
dot icon23/01/1991
Director resigned
dot icon13/01/1991
Ad 07/12/90--------- £ si 4@1=4 £ ic 2/6
dot icon13/01/1991
Registered office changed on 13/01/91 from: 14 clumber street nottingham NG1 3DS
dot icon10/09/1990
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
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.27K
-
0.00
-
-
2022
0
1.34K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Robert Edward
Director
02/02/2006 - 07/11/2025
6
Elwick, Pamela Judith, Dr
Director
20/11/1998 - 02/06/2025
3
Morrish, Larissa Jane
Director
02/02/2006 - Present
6
Elwick, Pamela Judith, Dr
Secretary
01/12/2013 - 21/03/2025
-
Borack, Nicole Paulette
Director
01/04/2014 - Present
-

Persons with Significant Control

3
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 CASTLEVIEW MANAGEMENT COMPANY LIMITED

CASTLEVIEW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/09/1990 with the registered office located at 3 Castle Hill, Lancaster LA1 1YS. 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 CASTLEVIEW MANAGEMENT COMPANY LIMITED?

toggle

CASTLEVIEW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/09/1990 .

Where is CASTLEVIEW MANAGEMENT COMPANY LIMITED located?

toggle

CASTLEVIEW MANAGEMENT COMPANY LIMITED is registered at 3 Castle Hill, Lancaster LA1 1YS.

What does CASTLEVIEW MANAGEMENT COMPANY LIMITED do?

toggle

CASTLEVIEW 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 CASTLEVIEW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Robert Edward Morrish as a director on 2025-11-07.