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

CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED

16-18 CASTLE STREET, CASTLE STREET, LUDLOW, SY8 1AT,
Company Registration Number
06516359
Private Limited Company
Active

Company Overview

About Castle Square (ludlow) Residents Ltd
CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED was founded on 2008-02-27 and has its registered office in Ludlow. The organisation's status is listed as "Active". Castle Square (ludlow) Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED
 
Legal Registered Office
16-18 CASTLE STREET
CASTLE STREET
LUDLOW
SY8 1AT
Other companies in WV16
 
Filing Information
Company Number 06516359
Company ID Number 06516359
Date formed 2008-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:06:19
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 SQUARE (LUDLOW) RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH LYNNE THOMAS
Company Secretary 2009-04-01
MICHAEL ALEBON
Director 2016-03-12
ALAN JOHN DAVIS
Director 2011-04-15
SIMON GUY MOTLEY
Director 2015-03-21
JOHN ROSSER
Director 2011-10-13
JUDITH LYNNE THOMAS
Director 2012-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY BOLWELL
Director 2008-02-27 2018-03-10
MATTHEW'S BLOCK MANAGEMENT LTD
Company Secretary 2011-03-08 2017-12-07
GEORGIANA ELLIS
Director 2008-02-27 2016-03-12
JANE ARNSBY
Director 2010-01-31 2011-04-05
JOHN ROSSER
Director 2008-02-27 2010-01-31
JEREMY BOLWELL
Company Secretary 2008-02-27 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALEBON ALEBON & CO LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2015-08-11
SIMON GUY MOTLEY SGM VENTURES LTD Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2018-06-26
SIMON GUY MOTLEY ATOMIC CREATION LIMITED Director 2009-11-01 CURRENT 2002-05-30 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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR DENNIS CHARLES MORGAN
2024-03-06CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-07APPOINTMENT TERMINATED, DIRECTOR KENNETH HAROLD BAKER
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-08-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-12-18REGISTERED OFFICE CHANGED ON 18/12/21 FROM Carricou Pilots Retreat St. Mary's St. Mary's Isles of Scilly TR21 0PB England
2021-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/21 FROM Carricou Pilots Retreat St. Mary's St. Mary's Isles of Scilly TR21 0PB England
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSSER
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM 59-60 Foregate Street Worcester WR1 1DX England
2020-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-20AP01DIRECTOR APPOINTED MR KENNETH HAROLD BAKER
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BOLWELL
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-12TM02Termination of appointment of Matthew's Block Management Ltd on 2017-12-07
2017-12-07CH04SECRETARY'S DETAILS CHNAGED FOR NOCK DEIGHTON (1831) LIMITED on 2017-10-04
2017-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 17
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIANA ELLIS
2016-03-31AP01DIRECTOR APPOINTED MR MICHAEL ALEBON
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 17
2016-03-08AR0127/02/16 ANNUAL RETURN FULL LIST
2015-08-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AP01DIRECTOR APPOINTED MR SIMON MOTLEY
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 17
2015-03-23AR0127/02/15 ANNUAL RETURN FULL LIST
2014-08-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 17
2014-03-24AR0127/02/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0127/02/13 ANNUAL RETURN FULL LIST
2013-02-23AA01Previous accounting period shortened from 28/02/13 TO 31/12/12
2012-10-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AP01DIRECTOR APPOINTED MRS JUDITH LYNNE THOMAS
2012-03-16AR0127/02/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR JOHN ROSSER
2011-12-06AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE ARNSBY
2011-04-15AP01DIRECTOR APPOINTED MR ALAN DAVIS
2011-04-13AR0127/02/11 FULL LIST
2011-03-18AP04CORPORATE SECRETARY APPOINTED NOCK DEIGHTON (1831) LIMITED
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM APARTMENT 8 16 CASTLE SQUARE LUDLOW SHROPSHIRE SY8 1AT
2010-06-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-06AR0127/02/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIANA ELLIS / 26/02/2010
2010-05-05AP01DIRECTOR APPOINTED MRS JANE ARNSBY
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSSER
2009-08-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY JEREMY BOLWELL
2009-04-24288aSECRETARY APPOINTED JUDITH LYNNE THOMAS
2009-03-12363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM APARTMENT 8 16 CASTLE STREET LUDLOW SY8 1AT
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSSER / 31/01/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOLWELL / 31/01/2009
2008-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SQUARE (LUDLOW) RESIDENTS 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 SQUARE (LUDLOW) RESIDENTS 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 SQUARE (LUDLOW) RESIDENTS 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 SQUARE (LUDLOW) RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 17
Cash Bank In Hand 2012-03-01 £ 1,397
Current Assets 2012-03-01 £ 1,497
Debtors 2012-03-01 £ 100
Fixed Assets 2012-03-01 £ 51,200
Shareholder Funds 2012-03-01 £ 52,697
Tangible Fixed Assets 2012-03-01 £ 51,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED
Trademarks
We have not found any records of CASTLE SQUARE (LUDLOW) RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE SQUARE (LUDLOW) RESIDENTS 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 SQUARE (LUDLOW) RESIDENTS 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 SQUARE (LUDLOW) RESIDENTS 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 SQUARE (LUDLOW) RESIDENTS 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 SQUARE (LUDLOW) RESIDENTS 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 SY8 1AT