CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 11854532 |
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 DONINGTON 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 DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CASTLE DONNINGTON RESIDENTS MANAGEMENT COMPANY LIMITED | Mar 01, 2019 | Mar 01, 2019 |
What are the latest accounts for CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Ryan Declan O'sullivan as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Andrew Shaw as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael John Coker as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ryan Declan O'sullivan as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||
Termination of appointment of Taranjit Tiwana as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael John Coker as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael John Coker as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mr Michael John Coker as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas George Clowes as a director on May 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian David Dickinson as a director on May 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Termination of appointment of Martyn Anthony Pask as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Appointment of Mr Taranjit Tiwana as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Director's details changed for Mr Martyn Anthony Pask on Jul 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Martyn Anthony Pask on Jul 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martyn Anthony Pask on Mar 08, 2021 | 2 pages | CH01 | ||
Who are the officers of CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLOWES, Thomas George | Director | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park Derbyshire United Kingdom | England | British | Surveyor | 283147210001 | ||||
JACKSON, Julie Mansfield | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Midlothian Scotland | United Kingdom | British | Director | 94193070002 | ||||
SHAW, Paul Andrew | Director | St Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | United Kingdom | British | Managing Director | 306700000001 | ||||
COKER, Michael John | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Flintshire England | England | British | Managing Director | 193135780001 | ||||
COKER, Michael John | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House United Kingdom | England | British | Director | 193135780001 | ||||
DICKINSON, Ian David | Director | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park Derbyshire United Kingdom | United Kingdom | British | Director | 255859870001 | ||||
O'SULLIVAN, Ryan Declan | Director | St Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | United Kingdom | British | Sales Director | 305623220001 | ||||
PASK, Martyn Anthony | Director | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | United Kingdom | British | Director | 237798340007 | ||||
TIWANA, Taranjit | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House United Kingdom | England | British | Director | 298207910001 |
Who are the persons with significant control of CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Homes Limited | Mar 01, 2019 | 2 Lochside View Edinburgh Miller House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Redrow Homes Limited | Mar 01, 2019 | St. Davids Park Ewloe Redrow House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Clowes Developments (Uk) Limited | Mar 01, 2019 | Painters Lane Ashbourne Ednaston Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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