Background WavePink WaveYellow Wave

157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED (02418685)

157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED (02418685) is an active UK company. incorporated on 31 August 1989. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BISHOP, Carol Margaret.

Company Number
02418685
Status
active
Type
ltd
Incorporated
31 August 1989
Age
36 years
Address
66a Keeley Lane, Bedford, MK43 9HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Carol Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED

157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 August 1989 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02418685

LTD Company

Age

36 Years

Incorporated 31 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

66a Keeley Lane Wootton Bedford, MK43 9HS,

Previous Addresses

3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
From: 14 September 2022To: 16 March 2023
Keens Shay Keens 2nd Floor Exchange Building 16 st Cuthberts Street Bedford MK40 3JG
From: 31 August 1989To: 14 September 2022
Timeline

6 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BISHOP, Adam

Active
Keeley Lane, BedfordMK43 9HS
Secretary
Appointed 12 May 2022

BISHOP, Carol Margaret

Active
Froghall Road, BedfordMK45 2NW
Born January 1954
Director
Appointed 11 May 2022

CHAPMAN, David John

Resigned
31 Pentland Rise, BedfordMK41 9AW
Secretary
Appointed 07 Jan 1999
Resigned 12 May 2022

MOLITERNO, Gaetano Francesco

Resigned
Grange House 106 Bromham Road, BedfordMK40 4AH
Secretary
Appointed N/A
Resigned 07 Jan 1999

MOLITERNO, Gaetano Francesco

Resigned
Keens Shay Keens, 16 St Cuthberts StreetMK40 3JG
Born January 1959
Director
Appointed N/A
Resigned 11 May 2022

TESTA, Enzo

Resigned
Apartment B406 Port East, LondonE14 4AY
Born May 1957
Director
Appointed N/A
Resigned 11 May 2022

Persons with significant control

3

1 Active
2 Ceased
Keeley Lane, BedfordMK43 9HS

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Dec 2025

Mr Enzo Testa

Ceased
Keeley Lane, BedfordMK43 9HS
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2025

Mr Gaetano Francesco Moliterno

Ceased
Keeley Lane, BedfordMK43 9HS
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Move Registers To Sail Company
31 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
88(2)R88(2)R
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
31 January 2000
287Change of Registered Office
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
287Change of Registered Office
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288cChange of Particulars
Legacy
18 November 1997
288cChange of Particulars
Legacy
18 November 1997
363aAnnual Return
Legacy
30 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
23 September 1996
363aAnnual Return
Legacy
6 May 1996
287Change of Registered Office
Legacy
6 May 1996
363aAnnual Return
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
19 September 1994
363x363x
Legacy
20 September 1993
363x363x
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
25 November 1992
287Change of Registered Office
Legacy
22 September 1992
363x363x
Legacy
19 February 1992
363x363x
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363x363x
Legacy
24 July 1990
88(2)R88(2)R
Legacy
3 May 1990
88(2)R88(2)R
Legacy
2 May 1990
88(2)R88(2)R
Legacy
5 March 1990
88(2)R88(2)R
Legacy
5 March 1990
224224
Legacy
6 October 1989
287Change of Registered Office
Legacy
6 October 1989
288288
Incorporation Company
31 August 1989
NEWINCIncorporation