Background WavePink WaveYellow Wave

CASTLE ROCK 2002 MANAGEMENT LIMITED (04507665)

CASTLE ROCK 2002 MANAGEMENT LIMITED (04507665) is an active UK company. incorporated on 9 August 2002. with registered office in Barnstaple. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLE ROCK 2002 MANAGEMENT LIMITED has been registered for 23 years. Current directors include BACON, Peter William, TERRETT, Mike, THOMAS, Richard Brian and 1 others.

Company Number
04507665
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2002
Age
23 years
Address
Pearce House Brannam Crescent, Barnstaple, EX31 3TD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BACON, Peter William, TERRETT, Mike, THOMAS, Richard Brian, WIGHTMAN, Ben
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE ROCK 2002 MANAGEMENT LIMITED

CASTLE ROCK 2002 MANAGEMENT LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Barnstaple. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLE ROCK 2002 MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04507665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Pearce House Brannam Crescent Roundswell Business Park Barnstaple, EX31 3TD,

Previous Addresses

Peninsula Management Sw Limited the Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ United Kingdom
From: 9 August 2018To: 21 August 2025
C/O Castle Rock 2002 Management Limited Elm Property Bishops Tawton Barnstaple Devon EX32 0EJ England
From: 28 June 2016To: 9 August 2018
26 - 28 Southernhay East Exeter Devon EX1 1NS
From: 26 February 2014To: 28 June 2016
Arden Sunnyside Road Woolacombe Devon EX34 7DG
From: 9 August 2002To: 26 February 2014
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Apr 20
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Dec 23
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BACON, Peter William

Active
Brannam Crescent, BarnstapleEX31 3TD
Born July 1947
Director
Appointed 18 Mar 2025

TERRETT, Mike

Active
Brannam Crescent, BarnstapleEX31 3TD
Born November 1956
Director
Appointed 18 Mar 2025

THOMAS, Richard Brian

Active
Southernhay East, ExeterEX1 1QP
Born July 1953
Director
Appointed 01 May 2003

WIGHTMAN, Ben

Active
The Elms Estate Office, BarnstapleEX32 0EJ
Born June 1970
Director
Appointed 30 Nov 2021

BROWN, Stephen Richard

Resigned
Arden, WoolacombeEX34 7DG
Secretary
Appointed 28 Aug 2004
Resigned 13 Oct 2013

BLACKBROOK SECRETARIAL SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate secretary
Appointed 09 Aug 2002
Resigned 22 Aug 2002

TORBAY MANAGEMENT SERVICES LIMITED

Resigned
Montpellier Terrace, TorquayTQ1 1BJ
Corporate secretary
Appointed 22 Aug 2002
Resigned 03 Feb 2004

ROBBINS, John Edward

Resigned
8 Greenacres Drive, LewesBN8 5LZ
Born August 1949
Director
Appointed 30 Jun 2003
Resigned 08 Sept 2021

SEWELL, Carol Barbara

Resigned
Oak Lodge, MaidenheadSL6 4NB
Born August 1948
Director
Appointed 01 May 2003
Resigned 17 Nov 2003

SEWELL, George

Resigned
Grosvenor Place, LondonSW1X 7HF
Born November 1946
Director
Appointed 17 Nov 2003
Resigned 04 Apr 2020

WALKER, Simon Justin

Resigned
Stuarts Court, MortimerRG7 3PE
Born November 1959
Director
Appointed 30 Aug 2005
Resigned 05 Dec 2023

BLACKBROOK DIRECTOR SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate director
Appointed 09 Aug 2002
Resigned 14 Feb 2006
Fundings
Financials
Latest Activities

Filing History

82

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