About

Registered Number: 03295376
Date of Incorporation: 20/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 14 Castle Street, Bodmin, Cornwall, PL31 2DU

 

14 Castle Street Management Ltd was founded on 20 December 1996, it's status at Companies House is "Active". There are 15 directors listed as Strachan, Colin, Burrows, Lionel John, Leitch, Trina, Richards, Tracy, Escritt, James Trevor, Penwill, Suzanne, Strachan, Colin, Ackland, Louise Jane, Bailey, Ray, Buckmaster, Jonathan James, Forster, Gillian Anne, Francis, Patricia Jane, Halpin, Michael Russell, Preston-mafham, Jean, Richardson, Peter John for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Lionel John 28 February 1998 - 1
LEITCH, Trina 24 November 2010 - 1
RICHARDS, Tracy 24 November 2015 - 1
ACKLAND, Louise Jane 09 September 1999 24 January 2003 1
BAILEY, Ray 20 December 1996 27 February 1998 1
BUCKMASTER, Jonathan James 25 July 2003 30 August 2005 1
FORSTER, Gillian Anne 01 September 1999 14 May 2004 1
FRANCIS, Patricia Jane 20 December 1996 20 August 1999 1
HALPIN, Michael Russell 20 December 1996 30 July 1999 1
PRESTON-MAFHAM, Jean 08 January 1998 28 October 2010 1
RICHARDSON, Peter John 07 November 2005 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
STRACHAN, Colin 19 September 2012 - 1
ESCRITT, James Trevor 20 December 1996 08 January 1998 1
PENWILL, Suzanne 22 April 2008 20 September 2012 1
STRACHAN, Colin 07 November 2005 22 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 25 September 2013
AP03 - Appointment of secretary 01 May 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 December 2010
AP01 - Appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 12 January 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 22 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
287 - Change in situation or address of Registered Office 22 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.