About

Registered Number: 06034201
Date of Incorporation: 20/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: INSPIRED PROPERTY MANAGEMENT, 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7FE

 

Based in Doncaster in South Yorkshire, Castle Mews (Pontefract) Management Company Ltd was setup in 2006. The companies directors are Foy, Thomas David, Tate, Elaine, Dearden, Louisa, Hayes, Lisa Jayne, Horsfall, Valerie Ann, Tate-hepple, Sara, Tyler, Mandy Louise. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOY, Thomas David 20 April 2017 - 1
DEARDEN, Louisa 15 July 2014 13 June 2017 1
HAYES, Lisa Jayne 12 June 2014 10 August 2018 1
HORSFALL, Valerie Ann 16 September 2009 18 November 2013 1
TATE-HEPPLE, Sara 16 September 2009 18 June 2014 1
TYLER, Mandy Louise 01 October 2009 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
TATE, Elaine 16 September 2009 08 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 17 September 2019
CS01 - N/A 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 18 September 2016
AP04 - Appointment of corporate secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.