Background WavePink WaveYellow Wave

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED (04205285)

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED (04205285) is an active UK company. incorporated on 25 April 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include AUDLEY, Benjamin Glen, GROVER, Giles Alok, WEBB, Ann Elizabeth.

Company Number
04205285
Status
active
Type
ltd
Incorporated
25 April 2001
Age
24 years
Address
C/O Zenith Management, Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUDLEY, Benjamin Glen, GROVER, Giles Alok, WEBB, Ann Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED

CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLEFIELD GATE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04205285

LTD Company

Age

24 Years

Incorporated 25 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

COBCO (387) LIMITED
From: 25 April 2001To: 18 May 2001
Contact
Address

C/O Zenith Management, Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 9 January 2024
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 11 July 2012To: 6 January 2021
Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ
From: 26 June 2012To: 11 July 2012
Portsoken House 155/157 Minories London England EC3N 1LJ England
From: 3 May 2012To: 26 June 2012
the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 16 May 2011To: 3 May 2012
1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
From: 11 May 2011To: 16 May 2011
C/O Bellway Homes 2 Alderman Road Liverpool L24 9LQ
From: 25 August 2010To: 11 May 2011
the Beacons Warrington Road Birchwood Warrington Cheshire WA3 6GQ
From: 25 April 2001To: 25 August 2010
Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jul 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Feb 24
Director Left
May 24
Director Joined
Jun 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ZENITH MANAGEMENT LTD.

Active
47 Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 04 Jan 2024

AUDLEY, Benjamin Glen

Active
47 Bengal Street, ManchesterM4 6BB
Born June 1987
Director
Appointed 01 Jan 2021

GROVER, Giles Alok

Active
Nq Building, ManchesterM4 6BB
Born May 1979
Director
Appointed 26 Apr 2022

WEBB, Ann Elizabeth

Active
47 Bengal Street, ManchesterM4 6BB
Born December 1960
Director
Appointed 25 Jun 2024

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Secretary
Appointed 12 Oct 2001
Resigned 01 Apr 2011

GUTHRIE, Charles Alec

Resigned
Church Hill, CheshireWA16 6DH
Secretary
Appointed 28 Apr 2011
Resigned 26 Mar 2012

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 25 Apr 2001
Resigned 12 Oct 2001

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 04 Jan 2012
Resigned 02 Jan 2024

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 26 Mar 2012
Resigned 26 Apr 2012

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 12 Oct 2001
Resigned 28 May 2012

CROMPTON, Stewart Ian

Resigned
8 Pendle Gardens, WarringtonWA3 4LU
Born July 1946
Director
Appointed 12 Oct 2001
Resigned 19 Sept 2006

EWAN, Kenneth James

Resigned
2 Merebank, BirkenheadLA43 0WX
Born March 1950
Director
Appointed 19 Sept 2006
Resigned 31 Jan 2008

FARYS, Katarzyna

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1984
Director
Appointed 09 Jun 2021
Resigned 28 Jun 2023

GROVER, Giles Alok

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1979
Director
Appointed 28 May 2012
Resigned 28 May 2012

GROVER, Giles Alok

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1979
Director
Appointed 28 May 2012
Resigned 05 Aug 2019

HALL, Stephen

Resigned
47 Bengal Street, ManchesterM4 6BB
Born February 1979
Director
Appointed 31 Dec 2018
Resigned 26 Jan 2024

HARNO, Erika Stofra, Dr

Resigned
47 Bengal Street, ManchesterM4 6BB
Born May 1979
Director
Appointed 31 Dec 2018
Resigned 15 May 2024

MASHHOURI, James Edward

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1983
Director
Appointed 31 Dec 2018
Resigned 02 Mar 2023

SMITH, Nicholas Ian

Resigned
23a Eagle Brow, LymmWA13 0NA
Born February 1955
Director
Appointed 31 Jan 2008
Resigned 26 Jul 2010

WEBB, Ann Elizabeth

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1960
Director
Appointed 31 Dec 2018
Resigned 19 Feb 2021

WRIGHT, Andrew Jordan

Resigned
13b St. George Wharf, LondonSW8 2LE
Born August 1988
Director
Appointed 24 Jun 2021
Resigned 03 Feb 2023

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 25 Apr 2001
Resigned 12 Oct 2001
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 June 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
26 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company
17 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
11 September 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 January 2006
AAMDAAMD
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2001
NEWINCIncorporation