Castle Square (tenancy Management) Limited

General information

Name:

Castle Square (tenancy Management) Ltd

Office Address:

Old Library House 4 Dean Park Crescent BH1 1LY Bournemouth

Number: 06600691

Incorporation date: 2008-05-22

Dissolution date: 2021-10-19

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Bournemouth under the ID 06600691. This company was established in 2008. The main office of the company was located at Old Library House 4 Dean Park Crescent. The zip code for this place is BH1 1LY. This business was formally closed on 19th October 2021, meaning it had been active for 13 years. The firm listed name transformation from Castle Square (serviced Offices) to Castle Square (tenancy Management) Limited came on 25th March 2013.

Andrew E. was this specific enterprise's managing director, assigned this position in 2008 in May.

Andrew E. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Castle Square (tenancy Management) Limited 2013-03-25
  • Castle Square (serviced Offices) Limited 2008-05-22

Financial data based on annual reports

Company staff

Clare E.

Role: Secretary

Appointed: 22 May 2008

Latest update: 17 January 2024

Andrew E.

Role: Director

Appointed: 22 May 2008

Latest update: 17 January 2024

People with significant control

Andrew E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 30 May 2021
Confirmation statement last made up date 16 May 2020
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 4 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 4 February 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 21 May 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 21 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies