CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04752910 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Spectrum House 2b Suttons Lane RM12 6RJ Hornchurch Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELFNOSTICS LIMITED | May 02, 2003 | May 02, 2003 |
What are the latest accounts for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Notification of Anthony Bourke as a person with significant control on Sep 01, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Sep 01, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Aug 26, 2025 with updates | 5 pages | CS01 | ||
Registered office address changed from The Old Police Station West Square Maldon Essex CM9 5AL England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on Aug 29, 2025 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Aug 26, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Apr 23, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from 82 Slewins Lane Hornchurch Essex RM11 2BY to The Old Police Station West Square Maldon Essex CM9 5AL on May 07, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Anthony Bourke on Apr 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Sylvie Maria Warren on Apr 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Brenda Janet Cubitt on Apr 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Munis Abdul Hamed Kashin on Apr 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Tony Bourke on Apr 24, 2023 | 2 pages | CH01 | ||
Cessation of Munis Abdul Hamed Kashin as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||
Appointment of Tony Bourke as a director on Mar 30, 2021 | 2 pages | AP01 | ||
Current accounting period shortened from Jan 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOURKE, Anthony | Director | West Square CM9 5AL Maldon The Old Police Station Essex England | England | British | 281477880002 | |||||||||
| CUBITT, Brenda Janet | Director | West Square CM9 5AL Maldon The Old Police Station Essex England | England | British | 155412810001 | |||||||||
| KASHIN, Munis Abdul Hamed, Dr | Director | West Square CM9 5AL Maldon The Old Police Station Essex England | England | British | 110192740001 | |||||||||
| WARREN, Sylvie Maria | Director | West Square CM9 5AL Maldon The Old Police Station Essex England | England | British | 260424790001 | |||||||||
| KOTECHA, Ameet | Secretary | 3 Cookham Dene Close BR7 5QW Chislehurst Kent | British | 54082940001 | ||||||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
| VFM PROCUREMENT LTD | Secretary | 50 Burnhill Road BR3 3LA Beckenham Burnhill House Kent England |
| 162920220001 | ||||||||||
| BOURKE, Anthony | Director | Slewins Lane RM11 2BY Hornchurch 82 Essex | England | British | 141139640001 | |||||||||
| CALLANAN, Paul | Director | Slewins Lane RM11 2BY Hornchurch 82 Essex | United Kingdom | Irish | 171412290001 | |||||||||
| CHANA, Gurmit | Director | 17 Priory Mews RM11 1DF Hornchurch Essex | British | 94650260001 | ||||||||||
| KOTECHA, Ameet | Director | 3 Cookham Dene Close BR7 5QW Chislehurst Kent | United Kingdom | British | 54082940001 | |||||||||
| KOTECHA, Ranjan Madhusudan | Director | 3 Cookham Dene Close BR7 5QW Chislehurst Kent | United Kingdom | British | 10452460001 | |||||||||
| NGOKA, Ikechukwu | Director | Slewins Lane RM11 2BY Hornchurch 82 Essex | United Kingdom | British | 155412840001 | |||||||||
| OLATUNJI, Oyemuyiwa Alboola | Director | Slewins Lane RM11 2BY Hornchurch 82 Essex | England | British | 171412680001 | |||||||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Bourke | Sep 01, 2025 | 2b Suttons Lane RM12 6RJ Hornchurch Spectrum House Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Munis Abdul Hamed Kashin | May 02, 2017 | Coopersale Common Coopersale CM16 7QU Epping 102 Essex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 07, 2024 | Sep 01, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0