Company NameCastle Court (Bolton) Management Company Limited
DirectorsJoanne Mary Davies and Andrew Davies
Company StatusActive
Company Number02642229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 1991(32 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Joanne Mary Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(21 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverside Waters Meeting Road
Bolton
Lancs
BL1 8TU
Director NameMr Andrew Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(21 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
Director NameMr Malcolm Kenneth Ryder
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 1992)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashington Drive
Bury
Lancashire
BL8 2TS
Director NameMr Donald Christopher Kennedy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1994)
RoleBuilding Contractor
Correspondence Address25 Oakley Park
Bolton
Lancashire
BL1 5XL
Secretary NameMr Donald Christopher Kennedy
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address25 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameGarry Wayne O'Loughlin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressGreenfield Shakerley Lane
Tyldesley
Manchester
Greater Manchester
M29 8LZ
Director NameAmanda O'Loughlin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressGreenfield Cottage
Shakerley Lane
Atherton Wigan
Greater Manchester
Secretary NameGarry Wayne O'Loughlin
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressGreenfield Shakerley Lane
Tyldesley
Manchester
Greater Manchester
M29 8LZ
Director NameElaine Clitheroe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2001)
RoleScheme Manager
Correspondence Address24 Lancaster Close
Bolton
Lancashire
BL1 1PJ
Secretary NameElaine Clitheroe
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2001)
RoleScheme Manager
Correspondence Address24 Lancaster Close
Bolton
Lancashire
BL1 1PJ
Director NameMichael Flynn
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(7 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2008)
RoleRetired
Correspondence Address283 Chorley New Road
Bolton
Greater Manchester
BL1 5BR
Secretary NameMrs Marie Teresa Flynn
NationalityBritish
StatusResigned
Appointed10 August 2001(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Chorley New Road
Bolton
Lancashire
BL1 5BR
Director NameAgnes Margaret Freeman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2001(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2003)
RoleRetired
Correspondence Address10 Hyburn Close
Bricket Wood
Saint Albans
Hertfordshire
AL2 3QX
Director NameMr Michael Brendan Slattery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Director NameMr Terence Casserley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleFireman
Country of ResidenceEngland
Correspondence Address161 Bradford Road
Farnworth
Bolton
Lancashire
BL4 0HY
Secretary NameMr Michael Brendan Slattery
NationalityBritish
StatusResigned
Appointed03 August 2007(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Secretary NameMr Terence Casserley
NationalityBritish
StatusResigned
Appointed09 May 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2011)
RoleFireman
Country of ResidenceEngland
Correspondence Address161 Bradford Road
Farnworth
Bolton
Lancashire
BL4 0HY
Director NameMr Charles Peter Anthony Cohen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Singleton Road
Salford
Lancashire
M7 4LU
Secretary NameJames William Grundy
NationalityBritish
StatusResigned
Appointed31 January 2011(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2013)
RoleCompany Director
Correspondence AddressDimple Hall Off Cox Green Road
Egerton
Bolton
Lancashire
BL7 9RA
Director NameJames William Grundy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDimple Hall Off Cox Green Road
Egerton
Bolton
BL7 9RA
Director NameMrs Joanne Mary Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(21 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TL
Director NameDc Kennedy Homes Limited (Corporation)
StatusResigned
Appointed19 November 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1994)
Correspondence AddressPeel House 2 Chorley Old Road
Bolton
Lancashire
BL1 3AA

Contact

Websitebristolspaceplanes.com

Location

Registered Address9 Riverside
Water Meetings Road
Bolton
Lancashire
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (3 months, 4 weeks from now)

Filing History

20 November 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
20 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
1 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
17 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
1 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 November 2015Annual return made up to 21 August 2015 no member list (3 pages)
4 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
4 November 2015Annual return made up to 21 August 2015 no member list (3 pages)
4 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
4 October 2014Annual return made up to 21 August 2014 no member list (3 pages)
4 October 2014Annual return made up to 21 August 2014 no member list (3 pages)
4 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
4 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
8 October 2013Termination of appointment of James William Grundy as a secretary (1 page)
8 October 2013Termination of appointment of Joanne Davies as a director (1 page)
8 October 2013Annual return made up to 21 August 2013 no member list (3 pages)
8 October 2013Termination of appointment of James William Grundy as a secretary (1 page)
8 October 2013Annual return made up to 21 August 2013 no member list (3 pages)
8 October 2013Termination of appointment of Joanne Davies as a director (1 page)
8 October 2013Termination of appointment of James William Grundy as a secretary (1 page)
8 October 2013Termination of appointment of James William Grundy as a secretary (1 page)
26 March 2013Termination of appointment of a director (2 pages)
26 March 2013Appointment of Andrew Davies as a director (3 pages)
26 March 2013Termination of appointment of a director (2 pages)
26 March 2013Registered office address changed from 9 Riverside Water Meeting Road Bolton Lancs BL1 8TU on 26 March 2013 (2 pages)
26 March 2013Appointment of Andrew Davies as a director (3 pages)
26 March 2013Appointment of Joanne Mary Davies as a director (3 pages)
26 March 2013Appointment of Joanne Mary Davies as a director (3 pages)
26 March 2013Registered office address changed from 9 Riverside Water Meeting Road Bolton Lancs BL1 8TU on 26 March 2013 (2 pages)
26 March 2013Termination of appointment of a director (2 pages)
26 March 2013Termination of appointment of a director (2 pages)
12 February 2013Appointment of Joanne Mary Davies as a director (3 pages)
12 February 2013Appointment of Joanne Mary Davies as a director (3 pages)
4 February 2013Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 4 February 2013 (2 pages)
4 February 2013Appointment of Andrew Davies as a director (3 pages)
4 February 2013Termination of appointment of Charles Cohen as a director (2 pages)
4 February 2013Termination of appointment of James Grundy as a director (2 pages)
4 February 2013Termination of appointment of Charles Cohen as a director (2 pages)
4 February 2013Termination of appointment of James Grundy as a director (2 pages)
4 February 2013Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 4 February 2013 (2 pages)
4 February 2013Appointment of Andrew Davies as a director (3 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 August 2012Annual return made up to 21 August 2012 no member list (4 pages)
22 August 2012Annual return made up to 21 August 2012 no member list (4 pages)
15 September 2011Annual return made up to 21 August 2011 no member list (4 pages)
15 September 2011Annual return made up to 21 August 2011 no member list (4 pages)
14 September 2011Director's details changed for James William Grundy on 31 March 2011 (2 pages)
14 September 2011Termination of appointment of Michael Slattery as a secretary (1 page)
14 September 2011Director's details changed for James William Grundy on 31 March 2011 (2 pages)
14 September 2011Termination of appointment of Michael Slattery as a secretary (1 page)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 August 2011Previous accounting period extended from 30 November 2010 to 5 April 2011 (3 pages)
19 August 2011Previous accounting period extended from 30 November 2010 to 5 April 2011 (3 pages)
19 August 2011Appointment of James William Grundy as a director (3 pages)
19 August 2011Previous accounting period extended from 30 November 2010 to 5 April 2011 (3 pages)
19 August 2011Appointment of James William Grundy as a director (3 pages)
14 April 2011Registered office address changed from Bancroft Chambers Town Hall Street Great Harwood Lancashire BB6 7HB on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Bancroft Chambers Town Hall Street Great Harwood Lancashire BB6 7HB on 14 April 2011 (2 pages)
10 March 2011Termination of appointment of Michael Slattery as a director (2 pages)
10 March 2011Termination of appointment of Terence Casserley as a secretary (2 pages)
10 March 2011Termination of appointment of Terence Casserley as a director (2 pages)
10 March 2011Termination of appointment of Terence Casserley as a director (2 pages)
10 March 2011Termination of appointment of Michael Slattery as a director (2 pages)
10 March 2011Termination of appointment of Terence Casserley as a secretary (2 pages)
15 February 2011Appointment of James William Grundy as a secretary (3 pages)
15 February 2011Appointment of Charles Peter Antony Cohen as a director (3 pages)
15 February 2011Appointment of Charles Peter Antony Cohen as a director (3 pages)
15 February 2011Appointment of James William Grundy as a secretary (3 pages)
4 October 2010Annual return made up to 21 August 2010 no member list (4 pages)
4 October 2010Annual return made up to 21 August 2010 no member list (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 January 2010Annual return made up to 21 August 2009 no member list (3 pages)
11 January 2010Annual return made up to 21 August 2009 no member list (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 December 2008Registered office changed on 15/12/2008 from grafton house 81 chorley old road bolton lancashire BL1 3AJ (1 page)
15 December 2008Registered office changed on 15/12/2008 from grafton house 81 chorley old road bolton lancashire BL1 3AJ (1 page)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 August 2008Annual return made up to 21/08/08 (3 pages)
21 August 2008Annual return made up to 21/08/08 (3 pages)
5 June 2008Appointment terminated director michael flynn (1 page)
5 June 2008Appointment terminated director michael flynn (1 page)
5 June 2008Appointment terminated secretary marie flynn (1 page)
5 June 2008Secretary appointed terence casserley (2 pages)
5 June 2008Appointment terminated secretary marie flynn (1 page)
5 June 2008Secretary appointed terence casserley (2 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
18 September 2007Annual return made up to 21/08/07 (3 pages)
18 September 2007Annual return made up to 21/08/07 (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
18 October 2006Annual return made up to 21/08/06 (3 pages)
18 October 2006Annual return made up to 21/08/06 (3 pages)
7 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
7 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
20 June 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
1 November 2004Annual return made up to 21/08/04 (3 pages)
1 November 2004Annual return made up to 21/08/04 (3 pages)
5 April 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
10 September 2003Annual return made up to 21/08/03 (3 pages)
10 September 2003Annual return made up to 21/08/03 (3 pages)
1 August 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
1 August 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
11 September 2002Annual return made up to 21/08/02 (4 pages)
11 September 2002Annual return made up to 21/08/02 (4 pages)
28 February 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
28 February 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
26 February 2002Registered office changed on 26/02/02 from: 24 lancaster close bolton BL1 1PJ (1 page)
26 February 2002Registered office changed on 26/02/02 from: 24 lancaster close bolton BL1 1PJ (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
30 August 2001Annual return made up to 21/08/01 (4 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Annual return made up to 21/08/01 (4 pages)
30 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
30 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 August 2000Annual return made up to 21/08/00 (3 pages)
29 August 2000Annual return made up to 21/08/00 (3 pages)
21 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 August 1999Annual return made up to 21/08/99 (4 pages)
26 August 1999Annual return made up to 21/08/99 (4 pages)
8 May 1999Full accounts made up to 30 November 1998 (10 pages)
8 May 1999Full accounts made up to 30 November 1998 (10 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
10 September 1998Annual return made up to 02/09/98 (4 pages)
10 September 1998Annual return made up to 02/09/98 (4 pages)
31 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
31 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
24 December 1996Accounts for a small company made up to 30 November 1996 (5 pages)
24 December 1996Accounts for a small company made up to 30 November 1996 (5 pages)
6 September 1996Annual return made up to 02/09/96 (4 pages)
6 September 1996Annual return made up to 02/09/96 (4 pages)
18 July 1996Full accounts made up to 30 November 1995 (5 pages)
18 July 1996Full accounts made up to 30 November 1995 (5 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Annual return made up to 02/09/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/96
(4 pages)
21 June 1996Annual return made up to 02/09/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/96
(4 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
30 March 1995Full accounts made up to 30 November 1994 (11 pages)
30 March 1995Full accounts made up to 30 November 1994 (11 pages)
2 September 1991Incorporation (19 pages)
2 September 1991Incorporation (19 pages)