Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED
Company Information for

CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED

165 ALDER ROAD, POOLE, BH12 4AN,
Company Registration Number
02897516
Private Limited Company
Active

Company Overview

About Castlemans No.2 Residents Company Ltd
CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED was founded on 1994-02-11 and has its registered office in Poole. The organisation's status is listed as "Active". Castlemans No.2 Residents Company 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
CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED
 
Legal Registered Office
165 ALDER ROAD
POOLE
BH12 4AN
Other companies in BH23
 
Filing Information
Company Number 02897516
Company ID Number 02897516
Date formed 1994-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEMANS NO.2 RESIDENTS COMPANY 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 CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EVOLVE BLOCK & ESTATE MANAGEMENT LTD
Company Secretary 2017-08-24
GILLIAN COUSSENS
Director 2016-01-21
DEBORAH MARY RAFTERY
Director 2011-07-15
MICHAEL JOHN SANDERSON
Director 2013-09-03
JULIA FRANCIS WISEMAN
Director 2000-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
LOOSE PROPERTIES LTD
Company Secretary 2016-05-09 2017-08-24
JWT SOUTH LTD
Company Secretary 2013-05-17 2016-05-09
DAVID ROBERT JENKINS
Company Secretary 2011-05-31 2013-05-17
BEATRICE JOAN PALMER
Director 1995-12-07 2012-03-29
KENNETH EDWARD HENDERSON
Company Secretary 2002-05-10 2011-06-01
DAVID JOHN CROMWELL
Director 2001-05-14 2011-03-31
DAVID JOHN BUNYAN
Director 1997-05-14 2009-04-29
MARGARET GWYNNETH JACKSON
Company Secretary 1996-05-16 2002-05-16
PETER WISEMAN
Director 2000-05-08 2002-05-16
ROBERT CHARLES COLLINS
Director 2000-05-08 2001-05-14
JULIANE MARIA SMITH
Director 1995-12-07 2001-05-14
HERBERT ARTHUR JARVIS
Director 1995-12-07 1998-03-03
GEORGE WILLIAM WILD
Director 1997-05-14 1998-03-03
JOANNE ELIZABETH LANGFORD
Director 1995-12-07 1996-07-08
ANTHONY PAUL DUCKETT
Company Secretary 1994-02-11 1996-05-16
PAULINE EDITH JONES
Company Secretary 1995-04-03 1996-05-16
ALEXANDRA CURTIS
Director 1995-12-07 1996-04-08
JOHN BEGBIE
Director 1994-02-11 1995-12-07
PAUL BOYS
Director 1994-02-11 1995-12-07
PAUL ERNEST HEALEY
Director 1995-07-01 1995-12-07
CHRISTOPHER HEWETSON PAYNE
Director 1995-07-01 1995-12-07
JOHN MARTIN STREAK
Director 1995-11-13 1995-12-07
JOHN NORMAN YOUERS
Director 1994-02-11 1995-11-13
COLIN GEORGE SEYMOUR
Director 1994-02-11 1995-07-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-02-11 1994-02-11
COMBINED NOMINEES LIMITED
Nominated Director 1994-02-11 1994-02-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-02-11 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE MILL HOUSE MANAGEMENT COMPANY (BRADFORD ON AVON) LIMITED Company Secretary 2018-05-15 CURRENT 1999-10-13 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CONIFER COURT (WESTBY ROAD) MANAGEMENT LTD Company Secretary 2018-05-03 CURRENT 2005-11-17 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD BURROWFIELDS (BASINGSTOKE) MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 2006-11-24 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE CRANFORD VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2003-09-09 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD GRAFTON HOUSE MAINTENANCE COMPANY (ANDOVER) LIMITED Company Secretary 2018-04-01 CURRENT 1975-11-25 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WYKEHAM LODGE FREEHOLD LIMITED Company Secretary 2018-01-03 CURRENT 2004-01-08 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD NEW COURT (RINGWOOD) LIMITED Company Secretary 2017-12-22 CURRENT 1962-01-11 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (9) LIMITED Company Secretary 2017-09-04 CURRENT 1986-12-08 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CHATSWORTH RTM COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-04-26 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD ST JAMES COURT FLAT MANAGEMENT LIMITED Company Secretary 2017-08-25 CURRENT 2007-10-23 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED Company Secretary 2017-08-24 CURRENT 1993-03-02 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE AYLESWADE ROAD SALISBURY MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-24 CURRENT 1992-02-06 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD HOMEBIRD RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-08-24 CURRENT 1983-06-27 Active - Proposal to Strike off
EVOLVE BLOCK & ESTATE MANAGEMENT LTD RINGWOOD ESTATE (MANAGEMENT) LIMITED Company Secretary 2017-08-24 CURRENT 1983-06-02 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CROFT ESTATES LIMITED Company Secretary 2017-08-09 CURRENT 2015-05-06 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD HILTON GRANGE LIMITED Company Secretary 2017-07-31 CURRENT 1999-03-15 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WOOTTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 2001-03-09 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-21 CURRENT 1988-10-04 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-04 CURRENT 1986-08-11 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD ESCAPE MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-26 CURRENT 2016-10-07 Active - Proposal to Strike off
EVOLVE BLOCK & ESTATE MANAGEMENT LTD 78B HERBERT AVENUE RTM COMPANY LTD Company Secretary 2017-04-26 CURRENT 2016-10-14 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CARYSFORT LODGE MANAGEMENT LIMITED Company Secretary 2017-04-26 CURRENT 2006-07-28 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD 78A HERBERT AVENUE RTM COMPANY LTD Company Secretary 2017-04-26 CURRENT 2016-10-14 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
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom
2023-07-25Appointment of Bonita One Management Ltd as company secretary on 2023-07-01
2023-07-16Termination of appointment of Evolve Block & Estate Management Ltd on 2023-06-30
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-28AP01DIRECTOR APPOINTED MS SARAH-JANE BUDD
2022-07-26AP01DIRECTOR APPOINTED MISS LAURA BUSH
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY RAFTERY
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY RAFTERY
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FRANCIS WISEMAN
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-08-24AP04Appointment of Evolve Block & Estate Management Ltd as company secretary on 2017-08-24
2017-08-24TM02Termination of appointment of Loose Properties Ltd on 2017-08-24
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 182 Old Christchurch Road Bournemouth Dorset BH1 1NU
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 115.000008
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-09-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AP04Appointment of Loose Properties Ltd as company secretary on 2016-05-09
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM 283a Lymington Road Christchurch Dorset BH23 5EB
2016-05-16TM02Termination of appointment of Jwt South Ltd on 2016-05-09
2016-03-01CH01Director's details changed for Julia Francis Wiseman on 2016-02-04
2016-02-25AP01DIRECTOR APPOINTED MRS GILLIAN COUSSENS
2016-02-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 115
2016-02-18AR0111/02/16 ANNUAL RETURN FULL LIST
2015-04-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 115
2015-02-20AR0111/02/15 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-18AR0111/02/14 ANNUAL RETURN FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MICHAEL JOHN SANDERSON
2013-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID JENKINS
2013-05-29AP04Appointment of corporate company secretary Jwt South Ltd
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-12AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 12/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA FRANCIS WISEMAN / 12/02/2013
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE PALMER
2012-02-24AR0111/02/12 FULL LIST
2011-12-20AA30/06/11 TOTAL EXEMPTION FULL
2011-08-18AP01DIRECTOR APPOINTED DEBORAH MARY RAFTERY
2011-06-21AP03SECRETARY APPOINTED DAVID ROBERT JENKINS
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROMWELL
2011-02-22AR0111/02/11 FULL LIST
2010-12-13AA30/06/10 TOTAL EXEMPTION FULL
2010-03-23AR0111/02/10 NO CHANGES
2010-03-05AA30/06/09 TOTAL EXEMPTION FULL
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID BUNYAN
2009-02-18363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-27AA30/06/08 TOTAL EXEMPTION FULL
2008-03-03363sRETURN MADE UP TO 11/02/08; CHANGE OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-16363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-15363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-03-14363sRETURN MADE UP TO 11/02/05; CHANGE OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/04
2004-03-15363sRETURN MADE UP TO 11/02/04; CHANGE OF MEMBERS
2004-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-14363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-03-14288bDIRECTOR RESIGNED
2003-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/03
2003-03-14363(288)DIRECTOR RESIGNED
2002-07-14288aNEW SECRETARY APPOINTED
2002-07-14288bSECRETARY RESIGNED
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-18363sRETURN MADE UP TO 11/02/02; CHANGE OF MEMBERS
2001-07-20288aNEW DIRECTOR APPOINTED
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bDIRECTOR RESIGNED
2001-04-03363sRETURN MADE UP TO 11/02/01; CHANGE OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-04-04AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-21363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-03-03363sRETURN MADE UP TO 11/02/99; CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-25288bDIRECTOR RESIGNED
1998-03-25288bDIRECTOR RESIGNED
1998-03-25363sRETURN MADE UP TO 11/02/98; CHANGE OF MEMBERS
1998-02-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-14288aNEW DIRECTOR APPOINTED
1997-07-14288aNEW DIRECTOR APPOINTED
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 CASTLEMANS NO.2 RESIDENTS COMPANY 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 CASTLEMANS NO.2 RESIDENTS 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
CASTLEMANS NO.2 RESIDENTS COMPANY 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
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEMANS NO.2 RESIDENTS 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 (98000 - Residents property management) as CASTLEMANS NO.2 RESIDENTS COMPANY 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 CASTLEMANS NO.2 RESIDENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEMANS NO.2 RESIDENTS 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 CASTLEMANS NO.2 RESIDENTS 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.