Company Information for CASTLE MEWS (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
22 BATH STREET, FROME, BA11 1DJ,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CASTLE MEWS (TROWBRIDGE) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
22 BATH STREET FROME BA11 1DJ Other companies in BS30 | |
Company Number | 04602132 | |
---|---|---|
Company ID Number | 04602132 | |
Date formed | 2002-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 18:08:30 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE SHARON WILLIAMS |
||
CAROLYN JANE LAUDER |
||
NEIL WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BAILEY LANGDON |
Director | ||
JUNE WHITEHEAD |
Director | ||
PAUL BAILEY LANGDON |
Company Secretary | ||
BERNADETTE ANN PERRY |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
PAUL BAILEY LANGDON |
Company Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRO BRISTOL LTD | Company Secretary | 2009-01-28 | CURRENT | 2006-12-08 | Active | |
CHARLTON GARDENS LIMITED | Company Secretary | 2008-12-22 | CURRENT | 2007-02-01 | Active | |
11 DUNKERRY ROAD MANAGEMENT LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2007-01-04 | Active | |
S HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2004-07-13 | Active | |
LOWVELD RESIDENT ASSOCIATION LIMITED | Company Secretary | 2007-10-09 | CURRENT | 1982-07-13 | Active | |
MULBERRY COURT (BRISLINGTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2005-09-16 | Active | |
ANSTEYS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2005-05-05 | Active | |
BLACKHORSE LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2003-07-03 | Active | |
BARANWHEEL COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2001-09-28 | Active | |
HAY LEAZE 63 -67 MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2005-02-28 | Active | |
95 COLDHARBOUR RD. MANAGEMENT LIMITED | Company Secretary | 2005-01-17 | CURRENT | 1990-03-07 | Active | |
MEMORIAL COURT (HANHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1995-01-10 | Active | |
15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED | Company Secretary | 2004-02-01 | CURRENT | 1978-03-14 | Active - Proposal to Strike off | |
THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-04-10 | CURRENT | 1990-10-16 | Active | |
PADDOCK CLOSE (PATCHWAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-01-12 | CURRENT | 1992-01-23 | Active | |
4 BUCKINGHAM VALE CLIFTON BRISTOL MANAGEMENT LIMITED | Company Secretary | 2002-01-02 | CURRENT | 1991-01-18 | Active | |
TWO MILE HILL COURT MANAGEMENT 1992 LIMITED | Company Secretary | 2001-10-11 | CURRENT | 1991-03-08 | Active | |
HANDFORD (LONGWELL GREEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1982-03-15 | Active | |
ORCHARD COURT PROPERTY MANAGEMENT (FILTON) COMPANY LIMITED | Company Secretary | 2000-07-17 | CURRENT | 1984-06-11 | Active | |
TINDELL COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1983-01-27 | Active | |
CHEQUERS COURT (STOKE GIFFORD) NO. 4 MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-10-21 | CURRENT | 1991-09-17 | Active | |
LONGWELL HOUSE MAINTENANCE CO. LIMITED | Company Secretary | 1998-09-29 | CURRENT | 1978-11-08 | Active | |
CHEQUERS COURT (STOKE GIFFORD) NO. 5 MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-02-02 | CURRENT | 1992-06-16 | Active | |
CAMELOT (BRADLEY STOKE) MANAGEMENT COMPANY LIMITED | Company Secretary | 1997-07-01 | CURRENT | 1991-12-23 | Active | |
THE POPPIES MANAGEMENT (NO 2) LIMITED | Company Secretary | 1996-08-01 | CURRENT | 1989-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Louise Sharon Williams on 2024-09-10 | ||
Appointment of Firefly Property as company secretary on 2024-09-10 | ||
CESSATION OF LOUISE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 10/09/24 FROM 65 Long Beach Road Longwell Green Bristol Avon BS30 9XD | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MRS BARBARA JONES | ||
DIRECTOR APPOINTED MR JOHN MICHAEL GLOVER | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LANGDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LANGDON | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITEHEAD / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE LAUDER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAILEY LANGDON / 01/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JUNE WHITEHEAD | |
363a | ANNUAL RETURN MADE UP TO 27/11/08 | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 27/11/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | ANNUAL RETURN MADE UP TO 27/11/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | ANNUAL RETURN MADE UP TO 27/11/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: CASTLE MEWS ASHTON STREET TROWBRIDGE WILTSHIRE BA14 8ER | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
363s | ANNUAL RETURN MADE UP TO 27/11/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-11-30 | £ 1,188 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 0 |
Creditors and other liabilities
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 MEWS (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2013-11-30 | £ 1,070 |
---|---|---|
Cash Bank In Hand | 2012-11-30 | £ 1,497 |
Cash Bank In Hand | 2012-11-30 | £ 1,497 |
Current Assets | 2013-11-30 | £ 1,280 |
Current Assets | 2012-11-30 | £ 1,704 |
Current Assets | 2012-11-30 | £ 1,704 |
Current Assets | 2011-11-30 | £ 1,415 |
Debtors | 2013-11-30 | £ 0 |
Debtors | 2012-11-30 | £ 0 |
Shareholder Funds | 2013-11-30 | £ 0 |
Shareholder Funds | 2012-11-30 | £ 1,440 |
Shareholder Funds | 2012-11-30 | £ 1,440 |
Shareholder Funds | 2011-11-30 | £ 1,013 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CASTLE MEWS (TROWBRIDGE) MANAGEMENT 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 |
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. |