Company NameCastle Yard Management Company Limited
DirectorJalaludin Abdullah Kamani
Company StatusActive
Company Number06496224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 7QG
Director NameMr Mahmud Abdullah Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWeston House
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Secretary NameMr Nurez Abdullah Kamani
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG

Location

Registered AddressThe Robert Street Hub
12-14 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 May 2017Registered office address changed from 49/51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 49/51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Termination of appointment of Nurez Abdullah Kamani as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Nurez Abdullah Kamani as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Nurez Abdullah Kamani as a secretary on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Nurez Abdullah Kamani as a secretary on 7 February 2017 (1 page)
18 November 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
3 March 2016Annual return made up to 7 February 2016 no member list (4 pages)
3 March 2016Annual return made up to 7 February 2016 no member list (4 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
20 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
20 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
20 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
18 December 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Annual return made up to 7 February 2014 no member list (4 pages)
25 June 2014Annual return made up to 7 February 2014 no member list (4 pages)
25 June 2014Annual return made up to 7 February 2014 no member list (4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
13 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
5 March 2012Annual return made up to 7 February 2012 no member list (5 pages)
5 March 2012Annual return made up to 7 February 2012 no member list (5 pages)
5 March 2012Annual return made up to 7 February 2012 no member list (5 pages)
2 March 2012Registered office address changed from 32 Hilton Street Manchester M1 2EH on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 32 Hilton Street Manchester M1 2EH on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 32 Hilton Street Manchester M1 2EH on 2 March 2012 (1 page)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 February 2011Annual return made up to 7 February 2011 no member list (5 pages)
11 February 2011Annual return made up to 7 February 2011 no member list (5 pages)
11 February 2011Annual return made up to 7 February 2011 no member list (5 pages)
10 February 2011Director's details changed for Mr Nurez Abdullah Kamani on 7 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Nurez Abdullah Kamani on 7 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Nurez Abdullah Kamani on 7 February 2011 (2 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 March 2010Annual return made up to 7 February 2010 no member list (4 pages)
5 March 2010Annual return made up to 7 February 2010 no member list (4 pages)
5 March 2010Annual return made up to 7 February 2010 no member list (4 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 February 2009Annual return made up to 07/02/09 (3 pages)
23 February 2009Annual return made up to 07/02/09 (3 pages)
7 February 2008Incorporation (19 pages)
7 February 2008Incorporation (19 pages)