Background WavePink WaveYellow Wave

CASTLEVIEW MANAGEMENT COMPANY LIMITED (02538403)

CASTLEVIEW MANAGEMENT COMPANY LIMITED (02538403) is an active UK company. incorporated on 10 September 1990. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLEVIEW MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BORACK, Nicole Paulette, CHHANTYAL PUN, Rabi, MORRISH, Larissa Jane.

Company Number
02538403
Status
active
Type
ltd
Incorporated
10 September 1990
Age
35 years
Address
3 Castle Hill, Lancaster, LA1 1YS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BORACK, Nicole Paulette, CHHANTYAL PUN, Rabi, MORRISH, Larissa Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEVIEW MANAGEMENT COMPANY LIMITED

CASTLEVIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 1990 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLEVIEW MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02538403

LTD Company

Age

35 Years

Incorporated 10 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

3 Castle Hill Lancaster, LA1 1YS,

Previous Addresses

8 Peveril Drive Flat 2 8 Peveril Drive Nottingham NG7 1DE England
From: 14 March 2025To: 1 April 2025
C/O Pamela Wake 4 Sefton Drive Nottingham NG3 5ER
From: 8 February 2010To: 14 March 2025
Flat 3 8 Peveril Drive the Park Nottingham NG7 1DE
From: 10 September 1990To: 8 February 2010
Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 14
Director Left
Sept 14
New Owner
Nov 23
Owner Exit
Mar 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MORRISH, Larissa Jane

Active
Castle Hill, LancasterLA1 1YS
Secretary
Appointed 14 Mar 2025

BORACK, Nicole Paulette

Active
9 Ter Rue Paul Feval, 75018 Paris
Born September 1952
Director
Appointed 01 Apr 2014

CHHANTYAL PUN, Rabi

Active
Peveril Drive, NottinghamNG7 1DE
Born April 1985
Director
Appointed 02 Sept 2025

MORRISH, Larissa Jane

Active
Castle Hill, LancasterLA1 1YS
Born September 1972
Director
Appointed 02 Feb 2006

ADAMS, Roslyn Marie

Resigned
Apartment 1 Castleview House, NottinghamNG7 1DE
Secretary
Appointed 25 Mar 1994
Resigned 14 Sept 1996

BARNES, Emma Louise

Resigned
8 Peveril Drive, NottinghamNG7 1DE
Secretary
Appointed 24 Jul 2006
Resigned 01 Dec 2009

ELWICK, Pamela Judith, Dr

Resigned
Sefton Drive, NottinghamNG3 5ER
Secretary
Appointed 01 Dec 2013
Resigned 21 Mar 2025

ELWICK, Pamela Judith

Resigned
Sefton Drive, NottinghamNG3 5ER
Secretary
Appointed 01 Dec 2009
Resigned 26 Sept 2013

JACKSON, Patricia Linda Anne

Resigned
63 Trevor Road, West BridgfordNG2 6FT
Secretary
Appointed N/A
Resigned 25 Mar 1994

LINES, Hannah Jane

Resigned
8, NottinghamNG7 1DE
Secretary
Appointed 26 Sept 2013
Resigned 01 Dec 2013

PERRY, Michael Stephen

Resigned
Flat 3 8 Peverill Drive, NottinghamNG7 1DE
Secretary
Appointed 14 Sept 1998
Resigned 25 Jul 2001

WAKE, Pamela Judith, Dr

Resigned
Flat 2 8 Peveril Drive, NottinghamNG7 1DE
Secretary
Appointed 25 Jul 2001
Resigned 24 Jul 2006

WATTS, Martyn Edwin

Resigned
Apartment 3 Castleview House, NottinghamNG7 1DE
Secretary
Appointed 14 Sept 1996
Resigned 14 Sept 1998

ADAMS, Maxwell Henry

Resigned
Apartment 1 Castleview House, NottinghamNG7 1DE
Born November 1953
Director
Appointed 25 Mar 1994
Resigned 17 Oct 1996

CROWLEY, Margaret Ann

Resigned
Flat 1 Castle Rock, NottinghamNG7 1DE
Born September 1944
Director
Appointed 19 Oct 1996
Resigned 24 Jul 2006

DEAKIN, Emma Louise

Resigned
Flat 3 8 Peveril Drive, NottinghamNG7 1DE
Born June 1982
Director
Appointed 01 Jul 2007
Resigned 01 Dec 2009

DEAKIN, Raymond

Resigned
Wordsworth House, BirminghamB74 2QF
Born December 1955
Director
Appointed 13 Jun 2004
Resigned 01 Jul 2007

ELWICK, Pamela Judith, Dr

Resigned
4 Sefton Drive, NottinghamNG3 5ER
Born September 1969
Director
Appointed 20 Nov 1998
Resigned 02 Jun 2025

HARDEN, James Felix

Resigned
8, NottinghamNG7 1DE
Born September 1982
Director
Appointed 01 Dec 2009
Resigned 01 Apr 2014

JACKSON, Patricia Linda Anne

Resigned
63 Trevor Road, West BridgfordNG2 6FT
Born May 1956
Director
Appointed N/A
Resigned 25 Mar 1994

JACKSON, Simon Nicholas

Resigned
63 Trevor Road, West BridgfordNG2 6FT
Born September 1949
Director
Appointed N/A
Resigned 25 Mar 1994

MCCULLOCH, Catherine

Resigned
Apartment 2 Castleview House, NottinghamNG7 1DE
Born July 1957
Director
Appointed 25 Mar 1994
Resigned 20 Nov 1998

MCGEE ABE, Simon

Resigned
Flat 3 8 Peveril Drive, NottinghamNG7 1DE
Born August 1977
Director
Appointed 01 Oct 2001
Resigned 13 Jun 2004

MORRISH, Robert Edward

Resigned
Castle Hill, LancasterLA1 1YS
Born May 1972
Director
Appointed 02 Feb 2006
Resigned 07 Nov 2025

PERRY, Michael Stephen

Resigned
Flat 3 8 Peverill Drive, NottinghamNG7 1DE
Born May 1961
Director
Appointed 01 Aug 2001
Resigned 01 Oct 2001

WATTS, Martyn Edwin

Resigned
Apartment 3 Castleview House, NottinghamNG7 1DE
Born April 1962
Director
Appointed 25 Mar 1994
Resigned 14 Sept 1998

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicole Paulette Borack

Active
Chez M Mallet, 75018 Paris
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016

Dr Pamela Judith Elwick

Ceased
Sefton Drive, NottinghamNG3 5ER
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
30 September 2013
AR01AR01
Termination Secretary Company With Name
28 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Change Person Director Company With Change Date
23 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
287Change of Registered Office
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
3 October 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
287Change of Registered Office
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
16 July 1992
AAAnnual Accounts
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
6 July 1992
287Change of Registered Office
Legacy
26 November 1991
363b363b
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
13 January 1991
88(2)R88(2)R
Legacy
13 January 1991
287Change of Registered Office
Incorporation Company
10 September 1990
NEWINCIncorporation