Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED
Company Information for

CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED

C/O COLMORE GASKELL, EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TA,
Company Registration Number
02270056
Private Limited Company
Active

Company Overview

About Castle Court Residents Association (stroud) Ltd
CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED was founded on 1988-06-22 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Castle Court Residents Association (stroud) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED
 
Legal Registered Office
C/O COLMORE GASKELL, EAGLE TOWER
MONTPELLIER DRIVE
CHELTENHAM
GL50 1TA
Other companies in B17
 
Filing Information
Company Number 02270056
Company ID Number 02270056
Date formed 1988-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WILLIAM ARNOLD
Company Secretary 2010-10-14
CAROL ANNE BILLINGHAM
Director 2014-10-23
BRIAN EDWARD DIXON
Director 2001-03-20
SARAH ALICE LEWIS
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER ROBERT EDGAR
Director 2013-07-22 2016-11-17
IAN MICHAEL BENNETT
Director 2010-11-15 2016-01-26
VIRGINIA ANN NOVARRA
Director 2007-10-25 2012-05-25
DEBORAH SAUNDERS
Director 2007-10-25 2010-11-16
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-04-23 2010-07-19
ELIZABETH MCDOUGALL
Company Secretary 2007-06-01 2009-04-23
FRANCES ANNE TUCK
Company Secretary 2000-12-15 2008-10-27
TIM COLIN MAYNARD
Director 1995-10-04 2007-10-25
FRANCES ANNE TUCK
Director 1995-10-04 2007-06-01
HELEN MARGARET HAWKE
Company Secretary 1995-10-04 2000-12-15
FRANCES ANNE TUCK
Company Secretary 2000-12-15 2000-12-15
HELEN MARGARET HAWKE
Director 1992-01-30 2000-12-15
CHRISTOPHER HEHIR
Company Secretary 1991-12-19 1995-10-04
DOMINIC HENRY CONWAY
Director 1991-12-19 1994-05-13
RICHARD JONES
Director 1991-12-19 1993-01-23
CRAIG HEANEY
Director 1991-12-19 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNE BILLINGHAM SLAD MILLS MANAGEMENT LIMITED Director 2011-03-08 CURRENT 2002-01-03 Active
CAROL ANNE BILLINGHAM 33, 34 AND 35 BOWBRIDGE LOCK STROUD LIMITED Director 2010-11-23 CURRENT 1996-03-28 Active
SARAH ALICE LEWIS S LEWIS HYGIENIST LTD Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-09-19
SARAH ALICE LEWIS DENTICRUIT RECRUITMENT LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2014-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-06Termination of appointment of Fraser Allen Limited on 2023-01-04
2023-01-06Appointment of Colmore Gaskell as company secretary on 2023-01-04
2023-01-06AP04Appointment of Colmore Gaskell as company secretary on 2023-01-04
2023-01-06TM02Termination of appointment of Fraser Allen Limited on 2023-01-04
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Fraser Allen Estate Management Harley House 29 Cambray Plave Cheltenham GL50 1JN England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O Fraser Allen Estate Management Harley House 29 Cambray Plave Cheltenham GL50 1JN England
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH
2022-01-27Termination of appointment of Matthew William Arnold on 2022-01-27
2022-01-27APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD DIXON
2022-01-27Appointment of Fraser Allen Limited as company secretary on 2022-01-27
2022-01-27CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-27AP04Appointment of Fraser Allen Limited as company secretary on 2022-01-27
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD DIXON
2022-01-27TM02Termination of appointment of Matthew William Arnold on 2022-01-27
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW WILLIAM ARNOLD on 2021-01-25
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-09-22AP01DIRECTOR APPOINTED MR ROGER BILLINGHAM
2020-09-14CH01Director's details changed for on
2020-09-11AP01DIRECTOR APPOINTED MR SPENCER ROBERT EDGAR
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ALICE LEWIS
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL NICHOLLS
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-28CH01Director's details changed for James Paul Nicholls on 2019-11-28
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-18AP01DIRECTOR APPOINTED JAMES PAUL NICHOLLS
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE BILLINGHAM
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER ROBERT EDGAR
2016-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BENNETT
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 180
2016-01-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 180
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-23AP01DIRECTOR APPOINTED MRS CAROL ANNE BILLINGHAM
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26AP01DIRECTOR APPOINTED MR SPENCER ROBERT EDGAR
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 180
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-07AP01DIRECTOR APPOINTED MRS SARAH ALICE LEWIS
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-05AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA NOVARRA
2012-01-03AR0101/12/11 ANNUAL RETURN FULL LIST
2011-07-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SAUNDERS
2010-12-23AR0101/12/10 CHANGES
2010-12-07AP01DIRECTOR APPOINTED IAN MICHAEL BENNETT
2010-11-22AP03SECRETARY APPOINTED MATTHEW WILLIAM ARNOLD
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-01-18AR0101/12/09 FULL LIST
2009-10-05AA31/12/08 TOTAL EXEMPTION FULL
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 3 THE ANNEXE THE WHEELHOUSE BONDS MILL ESTATE STONEHOUSE GLOS GL10 3RF
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH MCDOUGALL
2009-05-19288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-02-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-05RES01ALTER ARTICLES 24/11/2008
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY FRANCES TUCK
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O HILL HOUSE DUDBRIDGE HILL STROUD GLOUCESTERSHIRE GL5 3HN
2007-06-12288bDIRECTOR RESIGNED
2006-12-20363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-17288cDIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-14288aNEW DIRECTOR APPOINTED
2001-07-25288aNEW SECRETARY APPOINTED
2001-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/01
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: C/O 9 BEARSFIELD BISLEY STROUD GLOUCESTERSHIRE GL6 7DB
2000-12-21288aNEW SECRETARY APPOINTED
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-24287REGISTERED OFFICE CHANGED ON 24/11/98 FROM: CASTLE COURT CASTLE STREET STROUD GLOS GL5 2JD
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED
Trademarks
We have not found any records of CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE COURT RESIDENTS ASSOCIATION (STROUD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.