About

Registered Number: 03955415
Date of Incorporation: 24/03/2000 (24 years ago)
Company Status: Active
Registered Address: Edinburgh House, Hollins Brook Way, Bury, BL9 8RR,

 

Castlebrook Management Company Ltd was registered on 24 March 2000 with its registered office in Bury, it's status in the Companies House registry is set to "Active". The companies directors are Mawdsley, Siobhan, Wood, Gail Elizabeth. We don't know the number of employees at Castlebrook Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 30 May 2019 - 1
WOOD, Gail Elizabeth 31 March 2012 19 December 2017 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 15 August 2019
AP03 - Appointment of secretary 12 June 2019
AP04 - Appointment of corporate secretary 12 June 2019
AA01 - Change of accounting reference date 12 June 2019
RP04CS01 - N/A 27 April 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 27 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 06 November 2018
PSC05 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
CS01 - N/A 21 August 2018
PSC02 - N/A 21 August 2018
DISS40 - Notice of striking-off action discontinued 18 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
PSC02 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
AD01 - Change of registered office address 05 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 June 2012
AP03 - Appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
363a - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 25 October 2004
363a - Annual Return 20 April 2004
AUD - Auditor's letter of resignation 26 November 2003
AA - Annual Accounts 28 October 2003
363a - Annual Return 07 April 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 26 April 2002
353a - Register of members in non-legible form 11 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 01 June 2001
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
225 - Change of Accounting Reference Date 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
CERTNM - Change of name certificate 05 May 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.