About

Registered Number: 01772478
Date of Incorporation: 24/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: 25 Briardene Drive, Gateshead, Tyne And Wear, NE10 8AN,

 

Castle Close Management Company Ltd was founded on 24 November 1983 with its registered office in Gateshead, Tyne And Wear. This organisation has 39 directors listed as Parker Short, Karin, Brownlee, Lynda, Bushby, John, Chapman, Alan, Davidson, Paul George, Davidson, Pauline, Iceton, Lynda, Iceton, Phillip, Neave, Graeme Andrew, Parker Short, Karin, Couchman, Duncan Keith, Iceton, Lynda, Ashley, Kay, Ball, Allan, Band, Edna, Braddy, Ian, Brownley, Robin, Couchman, Duncan Keith, Davison, Margaret, Davison, Wendy, Gill, Moira Anne, Hadley, Paul, Hedley, Stephen, Holmes, Leonora Ellen, Knight, Sidney George, Marr, Brenda Ann, Miller, Frederick, Miller, Joseph James Alan, Nassie-taylor, Brigetta, Nellist, Lindsey Michelle, Purves, Barry Keith, Scandle, David James, Scorer, Robert Anderson, Verow, William Robert, Walker, Clive, Walmsley, Audrey Rose, Whitfield, Ronald, Winter, George, Winterbottom, Thelma. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLEE, Lynda 03 June 2015 - 1
BUSHBY, John 09 September 2016 - 1
CHAPMAN, Alan 04 May 2017 - 1
DAVIDSON, Paul George 13 October 2016 - 1
DAVIDSON, Pauline 13 October 2016 - 1
ICETON, Lynda 13 September 2018 - 1
ICETON, Phillip 13 October 2016 - 1
NEAVE, Graeme Andrew 21 March 2008 - 1
PARKER SHORT, Karin 14 April 2001 - 1
ASHLEY, Kay 17 November 1998 26 April 2004 1
BALL, Allan 10 April 1998 25 May 2001 1
BAND, Edna N/A 07 November 1991 1
BRADDY, Ian 07 November 1991 20 July 1992 1
BROWNLEY, Robin 16 September 1993 26 February 2013 1
COUCHMAN, Duncan Keith 25 March 2008 26 February 2013 1
DAVISON, Margaret N/A 30 November 1999 1
DAVISON, Wendy 31 May 2010 03 June 2015 1
GILL, Moira Anne 30 June 2000 18 November 2002 1
HADLEY, Paul 31 March 1995 18 November 1997 1
HEDLEY, Stephen N/A 18 October 1994 1
HOLMES, Leonora Ellen N/A 31 May 2010 1
KNIGHT, Sidney George 07 November 1991 29 November 1992 1
MARR, Brenda Ann N/A 18 November 1997 1
MILLER, Frederick N/A 31 March 1995 1
MILLER, Joseph James Alan 04 August 1999 23 September 2000 1
NASSIE-TAYLOR, Brigetta N/A 07 November 1991 1
NELLIST, Lindsey Michelle 14 April 2001 16 May 2004 1
PURVES, Barry Keith 16 September 1993 31 May 2010 1
SCANDLE, David James 04 May 2017 13 September 2018 1
SCORER, Robert Anderson N/A 07 November 1992 1
VEROW, William Robert N/A 18 October 1994 1
WALKER, Clive 25 November 1992 31 March 1993 1
WALMSLEY, Audrey Rose 12 September 2012 03 June 2015 1
WHITFIELD, Ronald N/A 12 December 1995 1
WINTER, George N/A 10 April 1997 1
WINTERBOTTOM, Thelma N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
PARKER SHORT, Karin 03 June 2015 - 1
COUCHMAN, Duncan Keith 31 May 2010 26 February 2013 1
ICETON, Lynda 12 September 2012 03 June 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 20 February 2017
AD01 - Change of registered office address 15 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 27 August 2015
AP03 - Appointment of secretary 25 August 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 06 August 2013
AP03 - Appointment of secretary 26 July 2013
AA - Annual Accounts 09 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 03 September 2010
AP03 - Appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 13 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
AA - Annual Accounts 02 October 2003
287 - Change in situation or address of Registered Office 24 March 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 12 August 2002
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 06 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
287 - Change in situation or address of Registered Office 10 January 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
363s - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 02 September 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 07 June 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 03 September 1994
287 - Change in situation or address of Registered Office 15 January 1994
288 - N/A 07 October 1993
288 - N/A 07 October 1993
363s - Annual Return 04 August 1993
288 - N/A 04 August 1993
AA - Annual Accounts 24 June 1993
288 - N/A 07 October 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
363b - Annual Return 06 December 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 05 August 1991
288 - N/A 28 August 1990
288 - N/A 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 14 August 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
363 - Annual Return 17 November 1986
AA - Annual Accounts 14 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.