Background WavePink WaveYellow Wave

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED (02591433)

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED (02591433) is an active UK company. incorporated on 14 March 1991. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED has been registered for 35 years. Current directors include MOFFAT, Diane.

Company Number
02591433
Status
active
Type
ltd
Incorporated
14 March 1991
Age
35 years
Address
Towngate House, Poole, BH15 2PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOFFAT, Diane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED

CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED is an active company incorporated on 14 March 1991 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLE COURT MANAGEMENT (SHIRLEY) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02591433

LTD Company

Age

35 Years

Incorporated 14 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Previous Addresses

Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom
From: 20 November 2018To: 20 November 2018
The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 14 March 1991To: 20 November 2018
Timeline

4 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Oct 16
Director Left
Jul 17
Director Left
Mar 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FOXES PROPERTY MANAGEMENT LTD.

Active
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 29 Jun 2021

FOXES PROPERTY MANAGEMENT LTD.

Active
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 02 Feb 2018

MOFFAT, Diane

Active
2-8 Parkstone Road, PooleBH15 2PW
Born August 1949
Director
Appointed 17 May 1994

GULLIVER, Brian Richard

Resigned
West End House, FarehamPO16 0AJ
Secretary
Appointed 23 Feb 1994
Resigned 17 May 1994

MOFFAT, Diane

Resigned
The George Business Centre, New MiltonBH25 6QJ
Secretary
Appointed 17 May 1994
Resigned 02 Feb 2018

QUAR, Graeme Brian

Resigned
Stoney Dean Farm, PetersfieldGU32 1JY
Secretary
Appointed 14 Mar 1991
Resigned 23 Feb 1994

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 14 Mar 1991
Resigned 14 Mar 1991

ADAMS, Nicholas Mark Francis

Resigned
8 Edinburgh Court, SouthamptonSO15 8PH
Born December 1973
Director
Appointed 10 Jul 1998
Resigned 24 Mar 2000

BLANDFORD, Juanita Marion

Resigned
9 Regents Park Road, SouthamptonSO15 8PH
Born July 1935
Director
Appointed 01 Nov 2016
Resigned 02 Jun 2017

BLANDFORD, Valerie

Resigned
3 Sandringham Court, SouthamptonSO15 8PH
Born March 1970
Director
Appointed 06 Jun 2000
Resigned 04 Jul 2017

BRETT, Michael

Resigned
Mistletoe Cottage, FordingbridgeSP6 2AZ
Born December 1943
Director
Appointed 02 May 2000
Resigned 18 May 2005

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 14 Mar 1991
Resigned 14 Mar 1991

CROSS, Matthew John

Resigned
5 Sandringham Court, SouthamptonSO15 8PH
Born May 1969
Director
Appointed 17 May 1994
Resigned 15 Sept 1995

DAVIDSON, Daniel Thomson

Resigned
11 Balmoral Court, SouthamptonSO15 8PH
Born February 1967
Director
Appointed 17 May 1994
Resigned 24 May 1995

FERNS, Sharon Louise

Resigned
12 Balmoral Court, SouthamptonSO15 8PH
Born August 1972
Director
Appointed 19 Sept 1997
Resigned 11 May 1999

FERNS, Sharon Louise

Resigned
12 Balmoral Court, SouthamptonSO15 8PH
Born August 1972
Director
Appointed 13 Jun 1997
Resigned 11 Aug 1997

HOWLETT, Ian

Resigned
63 Walker Gardens, SouthamptonSO30 2RH
Born August 1958
Director
Appointed 14 Mar 1991
Resigned 17 May 1994

MANCEY, David Michael

Resigned
Calmore Croft House Bungalow, SouthamptonSO40 2RQ
Born June 1939
Director
Appointed 17 May 1994
Resigned 25 Jun 1998

SNELGROVE, Gavin Paul

Resigned
Flat 9 Windsor Court, SouthamptonSO15 8PH
Born December 1970
Director
Appointed 24 May 1995
Resigned 30 Jun 1999

WHORWOOD, Julia

Resigned
9 Balmoral Court, SouthamptonSO15 8PH
Born December 1947
Director
Appointed 29 May 1996
Resigned 04 Jun 1997
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
20 October 2006
353353
Legacy
20 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
12 August 2005
363aAnnual Return
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363b363b
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
28 June 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
287Change of Registered Office
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
20 March 1992
88(2)R88(2)R
Legacy
13 November 1991
224224
Legacy
6 August 1991
88(2)R88(2)R
Legacy
4 July 1991
88(2)R88(2)R
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
287Change of Registered Office
Resolution
7 April 1991
RESOLUTIONSResolutions
Incorporation Company
14 March 1991
NEWINCIncorporation