CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED
Overview
Company Name | CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 13928627 |
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 CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stewart Thomson as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Stewart Chambers as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Anthony Connole as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Frank James Lincoln as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Kitchen as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rachel Victoria Kitchen as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Edward Hooson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||||||||||
Registered office address changed from Alexander House 1 Mandarin Road Houghton Le Spring Sunderland DH4 5RA United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on Aug 11, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Kingston Property Services Limited as a secretary on Aug 10, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jon Horan as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank James Lincoln as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Notification of Bellway Homes Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Rachel Victoria Kitchen as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Jon Horan as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSTON PROPERTY SERVICES LIMITED | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England |
| 98266700003 | ||||||||||
CHAMBERS, Gary Stewart | Director | Century Way Thorpe Park LS15 8ZB Leeds First Floor, 2150 West Yorkshire England | England | British | Managing Director | 310900290001 | ||||||||
CONNOLE, David Anthony | Director | Century Way Thorpe Park LS15 8ZB Leeds First Floor, 2150 West Yorkshire England | England | British | Technical Director | 333124190001 | ||||||||
HOOSON, Neil Edward | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | Chartered Accountant | 260336710001 | ||||||||
THOMSON, Stewart | Director | Century Way Thorpe Park LS15 8ZB Leeds First Floor, 2150 West Yorkshire England | England | British | Land Director | 333123980001 | ||||||||
KITCHEN, Rachel | Secretary | 1 Mandarin Road Houghton Le Spring DH4 5RA Sunderland Alexander House United Kingdom | 292744770001 | |||||||||||
HORAN, Jon | Director | 1 Mandarin Road Houghton Le Spring DH4 5RA Sunderland Alexander House United Kingdom | United Kingdom | British | Managing Director | 292744750001 | ||||||||
KITCHEN, Rachel Victoria | Director | 1 Mandarin Road Houghton Le Spring DH4 5RA Sunderland Alexander House United Kingdom | United Kingdom | British | Finance Director | 292744760001 | ||||||||
LINCOLN, Frank James | Director | 1 Mandarin Road Houghton Le Spring DH4 5RA Sunderland Alexander House United Kingdom | United Kingdom | British | Managing Director | 105239650001 |
Who are the persons with significant control of CASTLEGATE (SKELTON) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bellway Homes Limited | Jul 31, 2023 | Woolsington NE13 8BF Newcastle Upon Tyne Woolsington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jon Horan | Feb 21, 2022 | 1 Mandarin Road Houghton Le Spring DH4 5RA Sunderland Alexander House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Rachel Victoria Kitchen | Feb 21, 2022 | 1 Mandarin Road Houghton Le Spring DH4 5RA Sunderland Alexander House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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