Castle Estates Block Management Ltd

General information

Name:

Castle Estates Block Management Limited

Office Address:

7-9 Macon Court CW1 6EA Crewe

Number: 06884386

Incorporation date: 2009-04-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the year of the establishment of Castle Estates Block Management Ltd, the firm which is located at 7-9 Macon Court, in Crewe. This means it's been 15 years Castle Estates Block Management has existed on the market, as it was founded on 22nd April 2009. The company's registered no. is 06884386 and its area code is CW1 6EA. This company's Standard Industrial Classification Code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2022-03-31 is the last time the accounts were reported.

From the data we have, this specific business was started in 22nd April 2009 and has been guided by six directors, out of whom three (Danielle T., Ashley O. and Christopher O.) are still a part of the company.

The companies that control this firm are as follows: Managing Estates Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Saltney at Riverside House, River Lane, CH4 8RQ, Cheshire and was registered as a PSC under the registration number 09286551.

Financial data based on annual reports

Company staff

Danielle T.

Role: Director

Appointed: 11 January 2024

Latest update: 4 March 2024

Ashley O.

Role: Director

Appointed: 11 January 2024

Latest update: 4 March 2024

Christopher O.

Role: Director

Appointed: 11 January 2024

Latest update: 4 March 2024

People with significant control

Managing Estates Ltd
Address: C/O Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, CH4 8RQ, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 09286551
Notified on 11 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth H.
Notified on 22 December 2022
Ceased on 11 January 2024
Nature of control:
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Ceased on 28 December 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Thursday 11th January 2024. (AP01)
filed on: 22nd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

C/o Castle Estates Block Management Ltd Dragons Wharf Dragons Lane

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2014

Address:

Dragons Wharf Dragons Lane

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2015

Address:

C/o Castle Estates Block Management Ltd Dragons Wharf Dragons Lane

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2016

Address:

Dragons Wharf Dragons Lane

Post code:

CW11 3PA

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Closest Companies - by postcode