Company NameCastle Estates (South M/Cr) Limited
DirectorLynn Wood
Company StatusActive
Company Number05683309
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Previous NameCastle Estates (South M/C) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLynn Wood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(2 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy
Lumb Lane, Bramhall
Stockport
SK7 2BA
Director NameAnne Wainwright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleLetting Agent
Correspondence Address5 Brookbank Cottages Shrigley Road South
Poynton
Stockport
Cheshire
SK12 1UE
Secretary NameLynn Hemlin
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleLetting Agent
Correspondence Address7 School Mews 79 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EF
Secretary NameDebbie Jane Curtin
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 February 2009)
RoleSecretary
Correspondence Address148 Bramhall Moor Lane
Bramhall
Cheshire
SK7 5BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.castle-estates.co.uk
Telephone01270 764537
Telephone regionCrewe

Location

Registered AddressThe Smithy
Lumb Lane, Bramhall
Stockport
SK7 2BA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

100 at £1Lynn Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£10,390
Current Liabilities£23,383

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Lynn Hemlin on 21 September 2011 (2 pages)
22 September 2011Director's details changed for Lynn Hemlin on 21 September 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Director's details changed for Lynn Hemlin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Lynn Hemlin on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2009Appointment terminated secretary debbie curtin (1 page)
25 February 2009Return made up to 22/01/09; full list of members (3 pages)
25 February 2009Return made up to 22/01/09; full list of members (3 pages)
25 February 2009Director's change of particulars / lynn hemlin / 30/04/2008 (1 page)
25 February 2009Director's change of particulars / lynn hemlin / 30/04/2008 (1 page)
25 February 2009Appointment terminated secretary debbie curtin (1 page)
7 May 2008Appointment terminated secretary lynn hemlin (1 page)
7 May 2008Appointment terminated secretary lynn hemlin (1 page)
7 May 2008Appointment terminated director anne wainwright (1 page)
7 May 2008Secretary appointed debbie jane curtin (2 pages)
7 May 2008Director appointed lynn hemlin (2 pages)
7 May 2008Director appointed lynn hemlin (2 pages)
7 May 2008Appointment terminated director anne wainwright (1 page)
7 May 2008Secretary appointed debbie jane curtin (2 pages)
7 April 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2007Registered office changed on 14/05/07 from: 89 chorley road, swinton manchester lancashire M27 4AA (1 page)
14 May 2007Registered office changed on 14/05/07 from: 89 chorley road, swinton manchester lancashire M27 4AA (1 page)
10 April 2007Return made up to 22/01/07; full list of members (6 pages)
10 April 2007Return made up to 22/01/07; full list of members (6 pages)
6 June 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 June 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
6 March 2006Memorandum and Articles of Association (12 pages)
6 March 2006Memorandum and Articles of Association (12 pages)
27 February 2006Company name changed castle estates (south m/c) limit ed\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed castle estates (south m/c) limit ed\certificate issued on 27/02/06 (2 pages)
22 January 2006Incorporation (16 pages)
22 January 2006Incorporation (16 pages)