CASTLE STREET MANAGEMENT LIMITED
Overview
| Company Name | CASTLE STREET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05662452 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE STREET MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASTLE STREET MANAGEMENT LIMITED located?
| Registered Office Address | 8 Gay Street BA1 2PH Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE STREET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 03, 2021 |
What are the latest filings for CASTLE STREET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 03, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Andrew Douglas Brownsword as a person with significant control on Dec 08, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Alessandra Lucinda Felicite Brownsword-Matthews as a person with significant control on Dec 08, 2020 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mrs Alessandra Lucinda Felicite Brownsword-Matthews as a director on Dec 08, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Dec 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Peter Tyrrell as a director on Dec 20, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Tyrrell as a secretary on Dec 20, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Deborah Jocelyn Houghton as a director on Dec 20, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Deborah Jocelyn Houghton as a secretary on Dec 20, 2018 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 4 Queen Square Bath Somerset BA1 2HA to 8 Gay Street Bath BA1 2PH on Dec 13, 2018 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 23, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 6 pages | AA | ||||||||||||||
Termination of appointment of Alison Jane Skedd as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Deborah Jocelyn Houghton as a secretary on Jan 27, 2017 | 2 pages | AP03 | ||||||||||||||
Who are the officers of CASTLE STREET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYRRELL, Peter | Secretary | Gay Street BA1 2PH Bath 8 England | 253649640001 | |||||||
| BROWNSWORD, Andrew Douglas | Director | Queen Square BA1 2HA Bath 4 England | England | British | 61658870003 | |||||
| BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicite | Director | Gay Street BA1 2PH Bath 8 England | England | British | 277871480001 | |||||
| TYRRELL, Peter | Director | Gay Street BA1 2PH Bath 8 England | England | British | 253649240001 | |||||
| BURROWS, Nicholas James | Secretary | Queen Square BA1 2HA Bath 4 England | 183813440001 | |||||||
| DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||
| HOUGHTON, Deborah Jocelyn | Secretary | Gay Street BA1 2PH Bath 8 England | 223362240001 | |||||||
| HOUGHTON, Deborah Jocelyn | Secretary | 2 Tyning End BA2 6AN Bath | British | 111212930001 | ||||||
| SKEDD, Alison Jane | Secretary | Queen Square BA1 2HA Bath 4 Somerset | 201084000001 | |||||||
| TOPPER, Alan | Secretary | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | 2981850003 | ||||||
| BURROWS, Nicholas James | Director | Queen Square BA1 2HA Bath 4 England | United Kingdom | British | 186350810001 | |||||
| CROYSDILL, Iain Donald | Director | 7 Clarendon Road W11 4JA London | British | 60653280001 | ||||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||
| HANCOCK, Jeremy David | Director | 1 Alexandra Road BA2 4PW Bath | United Kingdom | British | 61300460002 | |||||
| HOUGHTON, Deborah Jocelyn | Director | Gay Street BA1 2PH Bath 8 England | England | British | 223350400001 | |||||
| LINFIELD, Paul Stephen | Director | The Oast House Hill View Road TN11 9DB Hildenborough Kent | England | British | 54976670002 | |||||
| SKEDD, Alison Jane | Director | Queen Square BA1 2HA Bath 4 Somerset | United Kingdom | British | 113208220001 |
Who are the persons with significant control of CASTLE STREET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Alessandra Lucinda Felicite Brownsword-Matthews | Dec 08, 2020 | Gay Street BA1 2PH Bath 8 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Douglas Brownsword | Apr 06, 2016 | Gay Street BA1 2PH Bath 8 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CASTLE STREET MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Feb 24, 2006 Delivered On Mar 01, 2006 | Satisfied | Amount secured All monies due or to become due from the company or bristow croysdill limited liability partnershiip to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the benefit of the interest in an agreement dated 2006 for sale and purchase of land and buildings to the east of castle street salisbury all rights titles benefits interests whatsoever present and future and all interest in the property and underlease in accordance with the terms of the agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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