Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE PARK MANAGEMENT COMPANY LIMITED
Company Information for

CASTLE PARK MANAGEMENT COMPANY LIMITED

14 BALDOCK ROAD, WADHURST, TN5 6HT,
Company Registration Number
02418635
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Castle Park Management Company Ltd
CASTLE PARK MANAGEMENT COMPANY LIMITED was founded on 1989-08-31 and has its registered office in Wadhurst. The organisation's status is listed as "Active". Castle Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLE PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
14 BALDOCK ROAD
WADHURST
TN5 6HT
Other companies in TN5
 
Filing Information
Company Number 02418635
Company ID Number 02418635
Date formed 1989-08-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:09:18
Primary Source:Companies House
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 PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL LIONEL MURRAY-WESTBROOK
Company Secretary 2014-12-31
DAVID JOHN HOLLANDS
Director 2014-08-31
JAQUELINE KEMP
Director 2014-08-31
BRIAN CHARLES LEGGETT
Director 2014-08-31
JANET ELIZABETH LENNOX
Director 2014-08-31
PAUL LIONEL MURRAY-WESTBROOK
Director 2014-08-31
KIRK NORMAN TWINER
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT FLEGG
Company Secretary 2001-01-01 2015-06-26
MICHAEL ROBERT FLEGG
Director 2001-01-01 2014-12-31
MARTYN JOHN THATCHER
Director 2001-01-01 2014-12-31
MICHAEL RICHARD SMITH
Director 2001-01-01 2003-09-21
ROWANSEC LIMITED
Nominated Secretary 1996-01-26 2001-01-01
ROWAN FORMATIONS LIMITED
Nominated Director 1996-01-27 2001-01-01
ROWANSEC LIMITED
Nominated Director 1996-01-26 2001-01-01
MICHAEL JOHN COLIN MILTON
Company Secretary 1991-08-31 1996-01-26
DEREK ANTHONY FIELD
Director 1993-02-22 1996-01-25
RICHARD GEORGE TERRY
Director 1994-10-28 1996-01-25
MICHAEL JOHN COLIN MILTON
Company Secretary 1991-08-31 1994-10-28
MICHAEL JOHN STALLARD
Director 1993-02-22 1994-10-28
MARTYN MICHAEL SARGENT
Director 1992-09-16 1994-09-16
ALEXANDER JOHN BARRAS
Director 1991-08-31 1993-02-22
PAUL ANTHONY MOSS
Director 1991-08-31 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK NORMAN TWINER KIRK NORMAN LIMITED Director 1991-12-31 CURRENT 1970-05-13 Active - Proposal to Strike off
KIRK NORMAN TWINER TWINER PROPERTIES LIMITED Director 1990-12-31 CURRENT 1962-08-29 Active

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
2023-08-31CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20DIRECTOR APPOINTED MR NEIL SCOTT CUMMING
2022-01-20AP01DIRECTOR APPOINTED MR NEIL SCOTT CUMMING
2022-01-18APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES LEGGETT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES LEGGETT
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-16CH01Director's details changed for Dr Elizabeth Jane Austin on 2021-05-07
2021-05-16AP01DIRECTOR APPOINTED DR ELIZABETH JANE AUSTIN
2021-02-10AP01DIRECTOR APPOINTED MR ANDREW DAVID GRAHAM HILL
2020-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-01AP03Appointment of Mr Alan George Durling as company secretary on 2020-07-01
2020-07-01AP01DIRECTOR APPOINTED MR BRIAN CHARLES LEGGETT
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 6a Ward Close Wadhurst TN5 6HU England
2020-06-30AP01DIRECTOR APPOINTED MR ALAN GEORGE DURLING
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE DURLING
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT CUMMING
2020-06-30TM02Termination of appointment of Paul Lionel Murray-Westbrook on 2020-06-11
2020-06-30PSC07CESSATION OF NEIL SCOTT CUMMING AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HOLLANDS
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KIRK NORMAN TWINER
2019-07-02PSC04Change of details for Mr Neil Scott-Cumming as a person with significant control on 2019-04-15
2019-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SCOTT-CUMMING
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH LENNOX
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 8 Baldock Road Wadhurst East Sussex TN5 6HT
2019-04-07PSC07CESSATION OF KIRK NORMAN TWINER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11AP01DIRECTOR APPOINTED MR NEIL SCOTT CUMMING
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE KEMP
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR PAUL LIONEL MURRAY-WESTBROOK on 2015-01-01
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 14 Baldock Road Wadhurst East Sussex TN5 6HT
2015-09-16TM02Termination of appointment of Michael Robert Flegg on 2015-06-26
2015-08-10AR0131/08/14 ANNUAL RETURN FULL LIST
2015-08-10AP03Appointment of Paul Lionel Murray-Westbrook as company secretary on 2014-12-31
2015-08-10AP01DIRECTOR APPOINTED MR KIRK NORMAN TWINER
2015-08-10AP01DIRECTOR APPOINTED PAUL LIONEL MURRAY-WESTBROOK
2015-08-10AP01DIRECTOR APPOINTED JANET ELIZABETH LENNOX
2015-08-10AP01DIRECTOR APPOINTED BRIAN CHARLES LEGGETT
2015-08-10AP01DIRECTOR APPOINTED DAVID JOHN HOLLANDS
2015-08-10AP01DIRECTOR APPOINTED JAQUELINE KEMP
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEGG
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN THATCHER
2015-08-10AA31/12/13 TOTAL EXEMPTION SMALL
2015-08-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-10AA31/12/12 TOTAL EXEMPTION SMALL
2015-08-10RT01COMPANY RESTORED ON 10/08/2015
2014-04-29GAZ2STRUCK OFF AND DISSOLVED
2014-01-14GAZ1FIRST GAZETTE
2013-09-16AR0131/08/13 NO MEMBER LIST
2013-06-11AA31/12/11 TOTAL EXEMPTION FULL
2013-03-30DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-10-02AR0131/08/12 NO MEMBER LIST
2012-05-25AA31/12/10 TOTAL EXEMPTION FULL
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-09-23AR0131/08/11 NO MEMBER LIST
2011-03-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22AR0131/08/10 NO MEMBER LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FLEGG / 31/08/2010
2010-01-21AA31/12/08 TOTAL EXEMPTION FULL
2009-09-28363aANNUAL RETURN MADE UP TO 31/08/09
2009-09-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FLEGG / 30/09/2008
2008-09-17363aANNUAL RETURN MADE UP TO 31/08/08
2008-07-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-07-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2008-07-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2008-07-11AA31/12/07 TOTAL EXEMPTION FULL
2007-10-18363sANNUAL RETURN MADE UP TO 31/08/07
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363aANNUAL RETURN MADE UP TO 31/08/06
2005-09-21363aANNUAL RETURN MADE UP TO 31/08/05
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-20363(288)DIRECTOR RESIGNED
2004-09-20363sANNUAL RETURN MADE UP TO 31/08/04
2004-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-04363sANNUAL RETURN MADE UP TO 31/08/03
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363sANNUAL RETURN MADE UP TO 31/08/02
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sANNUAL RETURN MADE UP TO 31/08/01
2001-01-05288bDIRECTOR RESIGNED
2001-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4UB
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 135 AZTEC WEST, ALMONDSBURY, BRISTOL, AVON BS32 4UB
2000-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/00
2000-09-04363sANNUAL RETURN MADE UP TO 31/08/00
2000-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 160 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU
1999-08-26363sANNUAL RETURN MADE UP TO 31/08/99
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/98
1998-08-27363sANNUAL RETURN MADE UP TO 31/08/98
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-15363sANNUAL RETURN MADE UP TO 31/08/97
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-05363sANNUAL RETURN MADE UP TO 31/08/96
1996-03-20288DIRECTOR RESIGNED
1996-03-19287REGISTERED OFFICE CHANGED ON 19/03/96 FROM: ONE ANGEL SQUARE TORRENS STREET LONDON EC1V 1SX
1996-03-19288NEW DIRECTOR APPOINTED
1996-03-19288SECRETARY RESIGNED
1996-03-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CASTLE PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Proposal to Strike Off2013-01-08
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against CASTLE PARK MANAGEMENT COMPANY 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 PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CASTLE PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE PARK MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as CASTLE PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE PARK MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCASTLE PARK MANAGEMENT COMPANY LIMITEDEvent Date2014-01-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyCASTLE PARK MANAGEMENT COMPANY LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCASTLE PARK MANAGEMENT COMPANY LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE PARK MANAGEMENT COMPANY 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 PARK MANAGEMENT COMPANY 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.
    Other companies at postcode TN5 6HT