EDMOND CASTLE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDMOND CASTLE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05404086

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MRS LINDA DURAN, 53 Gosling Drive, Carlisle CA3 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon30/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon17/11/2022
Termination of appointment of Daniel John Lamb as a director on 2022-11-07
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Termination of appointment of David Edward Stout as a director on 2018-07-25
dot icon19/06/2018
Appointment of Christopher Ross Gray as a director on 2018-06-16
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Colin Scott as a director
dot icon30/04/2014
Termination of appointment of Frances Finlayson as a director
dot icon30/04/2014
Termination of appointment of Philip Day as a director
dot icon04/04/2014
Termination of appointment of Philip Day as a director
dot icon02/04/2014
Termination of appointment of Colin Scott as a director
dot icon02/04/2014
Termination of appointment of Frances Finlayson as a director
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/06/2013
Appointment of Mr Colin George Scott as a director
dot icon31/05/2013
Appointment of Mr Daniel John Lamb as a director
dot icon29/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon07/03/2013
Registered office address changed from C/O Frances Finlayson 13 Edmond Castle Corby Hill Carlisle Cumbria CA4 8QD England on 2013-03-07
dot icon07/03/2013
Appointment of Mr David Stout as a director
dot icon07/03/2013
Appointment of Mrs Linda Duran as a secretary
dot icon04/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon19/04/2011
Registered office address changed from 12 Edmond Castle Corby Hill Carlisle Cumbria CA4 8QD on 2011-04-19
dot icon19/04/2011
Appointment of Mrs Frances Ann Finlayson as a director
dot icon18/04/2011
Termination of appointment of David Branch as a director
dot icon07/04/2011
Termination of appointment of Jayne Gardiner as a secretary
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/04/2010
Termination of appointment of Stephen Winter as a director
dot icon21/04/2010
Director's details changed for David Gordon Branch on 2010-03-24
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 24/03/09; full list of members
dot icon09/02/2009
Director's change of particulars / david branch / 03/02/2009
dot icon28/12/2008
Registered office changed on 28/12/2008 from greyhound barn sedbergh road new hutton kendal cumbria LA9 6PF
dot icon20/11/2008
Director appointed philip edward day
dot icon24/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 24/03/08; full list of members
dot icon10/04/2008
Secretary appointed jayne gardiner
dot icon10/04/2008
Director appointed david gordon branch
dot icon10/04/2008
Appointment terminated secretary sara wakefield
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Secretary resigned
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Registered office changed on 25/06/07 from: 24 lowther street carlisle cumbria CA3 8DA
dot icon15/05/2007
Secretary resigned;director resigned
dot icon15/05/2007
Return made up to 24/03/07; no change of members
dot icon23/04/2007
New secretary appointed
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 24/03/06; full list of members
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
New director appointed
dot icon24/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Daniel John
Director
31/05/2013 - 07/11/2022
-
Gray, Christopher Ross
Director
16/06/2018 - Present
2

Persons with Significant Control

0

No PSC data available.

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 EDMOND CASTLE MANAGEMENT COMPANY LIMITED

EDMOND CASTLE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at C/O MRS LINDA DURAN, 53 Gosling Drive, Carlisle CA3 0QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDMOND CASTLE MANAGEMENT COMPANY LIMITED?

toggle

EDMOND CASTLE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/03/2005 .

Where is EDMOND CASTLE MANAGEMENT COMPANY LIMITED located?

toggle

EDMOND CASTLE MANAGEMENT COMPANY LIMITED is registered at C/O MRS LINDA DURAN, 53 Gosling Drive, Carlisle CA3 0QG.

What does EDMOND CASTLE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EDMOND CASTLE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.