About

Registered Number: 02526853
Date of Incorporation: 31/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Founded in 1990, Castle Mews Newark (Residents) Management Ltd has its registered office in Shrewsbury, Shropshire. This organisation has 14 directors listed as Boole, Peter, Newby, Vivian Lesley Edwina, Morris, Julie, Norledge, Susan, Clifford, Sarah Louise, Costello, James William, Edwards, Helen Mary, Eley, Andrew James, Hopkinson, Eva Noreen, King, Jean, King, Jean, Soper, Judith Marie, Stride, Phillip Colin, Wood, Anne Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOLE, Peter 07 August 2002 - 1
NEWBY, Vivian Lesley Edwina 10 April 2018 - 1
CLIFFORD, Sarah Louise 13 June 2005 11 May 2012 1
COSTELLO, James William 13 July 2009 18 December 2018 1
EDWARDS, Helen Mary 15 March 2018 01 May 2019 1
ELEY, Andrew James 01 August 1993 29 February 1996 1
HOPKINSON, Eva Noreen 01 August 1993 29 March 2004 1
KING, Jean 08 July 2004 31 July 2012 1
KING, Jean N/A 01 February 1992 1
SOPER, Judith Marie 07 August 2002 07 July 2004 1
STRIDE, Phillip Colin 01 August 1993 10 August 1996 1
WOOD, Anne Margaret 13 June 2005 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Julie 12 August 1996 25 April 2003 1
NORLEDGE, Susan 01 August 1993 10 August 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 April 2020
CS01 - N/A 29 April 2020
AP04 - Appointment of corporate secretary 29 April 2020
AD01 - Change of registered office address 29 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 April 2017
TM02 - Termination of appointment of secretary 17 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 20 April 2009
363s - Annual Return 08 May 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 03 July 2002
AA - Annual Accounts 02 July 2002
363a - Annual Return 28 June 2002
363a - Annual Return 28 June 2002
363a - Annual Return 28 June 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 28 June 2002
AC92 - N/A 25 June 2002
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2000
GAZ1 - First notification of strike-off action in London Gazette 05 October 1999
363s - Annual Return 15 June 1998
363s - Annual Return 25 September 1997
AUD - Auditor's letter of resignation 12 May 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 22 April 1997
287 - Change in situation or address of Registered Office 22 April 1997
363s - Annual Return 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
DISS6 - Notice of striking-off action suspended 08 October 1996
GAZ1 - First notification of strike-off action in London Gazette 01 October 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 29 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
287 - Change in situation or address of Registered Office 14 September 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 03 September 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
RESOLUTIONS - N/A 03 February 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 09 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1991
NEWINC - New incorporation documents 31 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.