CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04752910
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELFNOSTICS LIMITEDMay 02, 2003May 02, 2003

    What are the latest accounts for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Notification of Anthony Bourke as a person with significant control on Sep 01, 2025

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 01, 2025

    2 pagesPSC09

    Confirmation statement made on Aug 26, 2025 with updates

    5 pagesCS01

    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 pagesAD01

    Statement of capital following an allotment of shares on Aug 26, 2025

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Apr 23, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 23, 2024 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    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 pagesAD01

    Director's details changed for Mr Anthony Bourke on Apr 24, 2023

    2 pagesCH01

    Director's details changed for Mrs Sylvie Maria Warren on Apr 24, 2023

    2 pagesCH01

    Director's details changed for Mrs Brenda Janet Cubitt on Apr 24, 2023

    2 pagesCH01

    Director's details changed for Dr Munis Abdul Hamed Kashin on Apr 24, 2023

    2 pagesCH01

    Director's details changed for Tony Bourke on Apr 24, 2023

    2 pagesCH01

    Cessation of Munis Abdul Hamed Kashin as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 23, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 23, 2021 with updates

    4 pagesCS01

    Appointment of Tony Bourke as a director on Mar 30, 2021

    2 pagesAP01

    Current accounting period shortened from Jan 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOURKE, Anthony
    West Square
    CM9 5AL Maldon
    The Old Police Station
    Essex
    England
    Director
    West Square
    CM9 5AL Maldon
    The Old Police Station
    Essex
    England
    EnglandBritish281477880002
    CUBITT, Brenda Janet
    West Square
    CM9 5AL Maldon
    The Old Police Station
    Essex
    England
    Director
    West Square
    CM9 5AL Maldon
    The Old Police Station
    Essex
    England
    EnglandBritish155412810001
    KASHIN, Munis Abdul Hamed, Dr
    West Square
    CM9 5AL Maldon
    The Old Police Station
    Essex
    England
    Director
    West Square
    CM9 5AL Maldon
    The Old Police Station
    Essex
    England
    EnglandBritish110192740001
    WARREN, Sylvie Maria
    West Square
    CM9 5AL Maldon
    The Old Police Station
    Essex
    England
    Director
    West Square
    CM9 5AL Maldon
    The Old Police Station
    Essex
    England
    EnglandBritish260424790001
    KOTECHA, Ameet
    3 Cookham Dene Close
    BR7 5QW Chislehurst
    Kent
    Secretary
    3 Cookham Dene Close
    BR7 5QW Chislehurst
    Kent
    British54082940001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    VFM PROCUREMENT LTD
    50 Burnhill Road
    BR3 3LA Beckenham
    Burnhill House
    Kent
    England
    Secretary
    50 Burnhill Road
    BR3 3LA Beckenham
    Burnhill House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number03067831
    162920220001
    BOURKE, Anthony
    Slewins Lane
    RM11 2BY Hornchurch
    82
    Essex
    Director
    Slewins Lane
    RM11 2BY Hornchurch
    82
    Essex
    EnglandBritish141139640001
    CALLANAN, Paul
    Slewins Lane
    RM11 2BY Hornchurch
    82
    Essex
    Director
    Slewins Lane
    RM11 2BY Hornchurch
    82
    Essex
    United KingdomIrish171412290001
    CHANA, Gurmit
    17 Priory Mews
    RM11 1DF Hornchurch
    Essex
    Director
    17 Priory Mews
    RM11 1DF Hornchurch
    Essex
    British94650260001
    KOTECHA, Ameet
    3 Cookham Dene Close
    BR7 5QW Chislehurst
    Kent
    Director
    3 Cookham Dene Close
    BR7 5QW Chislehurst
    Kent
    United KingdomBritish54082940001
    KOTECHA, Ranjan Madhusudan
    3 Cookham Dene Close
    BR7 5QW Chislehurst
    Kent
    Director
    3 Cookham Dene Close
    BR7 5QW Chislehurst
    Kent
    United KingdomBritish10452460001
    NGOKA, Ikechukwu
    Slewins Lane
    RM11 2BY Hornchurch
    82
    Essex
    Director
    Slewins Lane
    RM11 2BY Hornchurch
    82
    Essex
    United KingdomBritish155412840001
    OLATUNJI, Oyemuyiwa Alboola
    Slewins Lane
    RM11 2BY Hornchurch
    82
    Essex
    Director
    Slewins Lane
    RM11 2BY Hornchurch
    82
    Essex
    EnglandBritish171412680001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Bourke
    2b Suttons Lane
    RM12 6RJ Hornchurch
    Spectrum House
    Essex
    United Kingdom
    Sep 01, 2025
    2b Suttons Lane
    RM12 6RJ Hornchurch
    Spectrum House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Munis Abdul Hamed Kashin
    Coopersale Common
    Coopersale
    CM16 7QU Epping
    102
    Essex
    United Kingdom
    May 02, 2017
    Coopersale Common
    Coopersale
    CM16 7QU Epping
    102
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CASTLE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2024Sep 01, 2025The 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