Lumb Lane, Bramhall
Stockport
SK7 2BA
Director Name | Anne Wainwright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 5 Brookbank Cottages Shrigley Road South Poynton Stockport Cheshire SK12 1UE |
Secretary Name | Lynn Hemlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 7 School Mews 79 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EF |
Secretary Name | Debbie Jane Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2009) |
Role | Secretary |
Correspondence Address | 148 Bramhall Moor Lane Bramhall Cheshire SK7 5BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.castle-estates.co.uk |
---|---|
Telephone | 01270 764537 |
Telephone region | Crewe |
Registered Address | The Smithy Lumb Lane, Bramhall Stockport SK7 2BA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
100 at £1 | Lynn Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £10,390 |
Current Liabilities | £23,383 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for Lynn Hemlin on 21 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Lynn Hemlin on 21 September 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Director's details changed for Lynn Hemlin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Lynn Hemlin on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2009 | Appointment terminated secretary debbie curtin (1 page) |
25 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / lynn hemlin / 30/04/2008 (1 page) |
25 February 2009 | Director's change of particulars / lynn hemlin / 30/04/2008 (1 page) |
25 February 2009 | Appointment terminated secretary debbie curtin (1 page) |
7 May 2008 | Appointment terminated secretary lynn hemlin (1 page) |
7 May 2008 | Appointment terminated secretary lynn hemlin (1 page) |
7 May 2008 | Appointment terminated director anne wainwright (1 page) |
7 May 2008 | Secretary appointed debbie jane curtin (2 pages) |
7 May 2008 | Director appointed lynn hemlin (2 pages) |
7 May 2008 | Director appointed lynn hemlin (2 pages) |
7 May 2008 | Appointment terminated director anne wainwright (1 page) |
7 May 2008 | Secretary appointed debbie jane curtin (2 pages) |
7 April 2008 | Return made up to 22/01/08; no change of members
|
7 April 2008 | Return made up to 22/01/08; no change of members
|
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 89 chorley road, swinton manchester lancashire M27 4AA (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 89 chorley road, swinton manchester lancashire M27 4AA (1 page) |
10 April 2007 | Return made up to 22/01/07; full list of members (6 pages) |
10 April 2007 | Return made up to 22/01/07; full list of members (6 pages) |
6 June 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 June 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
6 March 2006 | Memorandum and Articles of Association (12 pages) |
6 March 2006 | Memorandum and Articles of Association (12 pages) |
27 February 2006 | Company name changed castle estates (south m/c) limit ed\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed castle estates (south m/c) limit ed\certificate issued on 27/02/06 (2 pages) |
22 January 2006 | Incorporation (16 pages) |
22 January 2006 | Incorporation (16 pages) |