CASTLE STREET MANAGEMENT LIMITED

CASTLE STREET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCASTLE STREET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05662452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CASTLE STREET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2021

    What are the latest filings for CASTLE STREET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2021

    6 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Cessation of Andrew Douglas Brownsword as a person with significant control on Dec 08, 2020

    1 pagesPSC07

    Notification of Alessandra Lucinda Felicite Brownsword-Matthews as a person with significant control on Dec 08, 2020

    2 pagesPSC01

    Appointment of Mrs Alessandra Lucinda Felicite Brownsword-Matthews as a director on Dec 08, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2019

    6 pagesAA

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Peter Tyrrell as a director on Dec 20, 2018

    2 pagesAP01

    Appointment of Mr Peter Tyrrell as a secretary on Dec 20, 2018

    2 pagesAP03

    Termination of appointment of Deborah Jocelyn Houghton as a director on Dec 20, 2018

    1 pagesTM01

    Termination of appointment of Deborah Jocelyn Houghton as a secretary on Dec 20, 2018

    1 pagesTM02

    Registered office address changed from 4 Queen Square Bath Somerset BA1 2HA to 8 Gay Street Bath BA1 2PH on Dec 13, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2017

    6 pagesAA

    Termination of appointment of Alison Jane Skedd as a director on Jan 27, 2017

    1 pagesTM01

    Appointment of Ms Deborah Jocelyn Houghton as a secretary on Jan 27, 2017

    2 pagesAP03

    Who are the officers of CASTLE STREET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYRRELL, Peter
    Gay Street
    BA1 2PH Bath
    8
    England
    Secretary
    Gay Street
    BA1 2PH Bath
    8
    England
    253649640001
    BROWNSWORD, Andrew Douglas
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    EnglandBritish61658870003
    BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicite
    Gay Street
    BA1 2PH Bath
    8
    England
    Director
    Gay Street
    BA1 2PH Bath
    8
    England
    EnglandBritish277871480001
    TYRRELL, Peter
    Gay Street
    BA1 2PH Bath
    8
    England
    Director
    Gay Street
    BA1 2PH Bath
    8
    England
    EnglandBritish253649240001
    BURROWS, Nicholas James
    Queen Square
    BA1 2HA Bath
    4
    England
    Secretary
    Queen Square
    BA1 2HA Bath
    4
    England
    183813440001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    HOUGHTON, Deborah Jocelyn
    Gay Street
    BA1 2PH Bath
    8
    England
    Secretary
    Gay Street
    BA1 2PH Bath
    8
    England
    223362240001
    HOUGHTON, Deborah Jocelyn
    2 Tyning End
    BA2 6AN Bath
    Secretary
    2 Tyning End
    BA2 6AN Bath
    British111212930001
    SKEDD, Alison Jane
    Queen Square
    BA1 2HA Bath
    4
    Somerset
    Secretary
    Queen Square
    BA1 2HA Bath
    4
    Somerset
    201084000001
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    BURROWS, Nicholas James
    Queen Square
    BA1 2HA Bath
    4
    England
    Director
    Queen Square
    BA1 2HA Bath
    4
    England
    United KingdomBritish186350810001
    CROYSDILL, Iain Donald
    7 Clarendon Road
    W11 4JA London
    Director
    7 Clarendon Road
    W11 4JA London
    British60653280001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    HANCOCK, Jeremy David
    1 Alexandra Road
    BA2 4PW Bath
    Director
    1 Alexandra Road
    BA2 4PW Bath
    United KingdomBritish61300460002
    HOUGHTON, Deborah Jocelyn
    Gay Street
    BA1 2PH Bath
    8
    England
    Director
    Gay Street
    BA1 2PH Bath
    8
    England
    EnglandBritish223350400001
    LINFIELD, Paul Stephen
    The Oast House
    Hill View Road
    TN11 9DB Hildenborough
    Kent
    Director
    The Oast House
    Hill View Road
    TN11 9DB Hildenborough
    Kent
    EnglandBritish54976670002
    SKEDD, Alison Jane
    Queen Square
    BA1 2HA Bath
    4
    Somerset
    Director
    Queen Square
    BA1 2HA Bath
    4
    Somerset
    United KingdomBritish113208220001

    Who are the persons with significant control of CASTLE STREET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Alessandra Lucinda Felicite Brownsword-Matthews
    Gay Street
    BA1 2PH Bath
    8
    England
    Dec 08, 2020
    Gay Street
    BA1 2PH Bath
    8
    England
    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.
    Mr Andrew Douglas Brownsword
    Gay Street
    BA1 2PH Bath
    8
    England
    Apr 06, 2016
    Gay Street
    BA1 2PH Bath
    8
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASTLE STREET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Academy Land Limited
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    • Nov 07, 2008Statement of satisfaction of a charge in full or part (403a)

    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