Background WavePink WaveYellow Wave

CASTLEFIELD LOCKS MANAGEMENT LIMITED (04961103)

CASTLEFIELD LOCKS MANAGEMENT LIMITED (04961103) is an active UK company. incorporated on 12 November 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLEFIELD LOCKS MANAGEMENT LIMITED has been registered for 22 years. Current directors include BELL, Thomas, BENE, Adrienn, BENSON, Claire Elizabeth and 6 others.

Company Number
04961103
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Thomas, BENE, Adrienn, BENSON, Claire Elizabeth, COLLIS, Andrew, KHAN, Omer Ahmed, MACKAY, Rupert William Arthur, MEWITT, Mark Anthony, PUCA, Vincenzo, WATTS, Stephen James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFIELD LOCKS MANAGEMENT LIMITED

CASTLEFIELD LOCKS MANAGEMENT LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLEFIELD LOCKS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04961103

LTD Company

Age

22 Years

Incorporated 12 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY England
From: 24 February 2016To: 4 January 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 17 November 2010To: 24 February 2016
C/O C/O Scanlans Property Management Po Box 4Th Floor 73 Mosley Street Manchester M2 3JN United Kingdom
From: 12 January 2010To: 17 November 2010
C/O C/0, Stevens Scanlan Llp Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN
From: 12 November 2003To: 12 January 2010
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Sept 17
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Apr 24
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
17-21 Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 04 Feb 2021

BELL, Thomas

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1990
Director
Appointed 17 Oct 2025

BENE, Adrienn

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born December 1990
Director
Appointed 17 Oct 2025

BENSON, Claire Elizabeth

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1971
Director
Appointed 14 Jun 2016

COLLIS, Andrew

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1968
Director
Appointed 28 Nov 2008

KHAN, Omer Ahmed

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1975
Director
Appointed 01 Sept 2014

MACKAY, Rupert William Arthur

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born July 1959
Director
Appointed 23 Oct 2013

MEWITT, Mark Anthony

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1972
Director
Appointed 13 Aug 2010

PUCA, Vincenzo

Active
Chorlton Street, ManchesterM1 3HY
Born July 1989
Director
Appointed 19 Aug 2019

WATTS, Stephen James

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1954
Director
Appointed 03 Oct 2014

STANISTREET, Ian Henry

Resigned
Chorlton Street, ManchesterM1 3HY
Secretary
Appointed 29 Apr 2004
Resigned 04 Feb 2021

GK FORMATIONS TWO LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate secretary
Appointed 12 Nov 2003
Resigned 29 Apr 2004

STEVENS- SCANLAN

Resigned
Mosley Street, ManchesterM2 3JN
Corporate secretary
Appointed 18 Dec 2008
Resigned 08 Dec 2009

BENSON, Daniel

Resigned
Mosley Street, ManchesterM2 3JN
Born March 1976
Director
Appointed 28 Nov 2008
Resigned 15 Apr 2010

DAVENPORT, Damien Karl

Resigned
Mosley Street, ManchesterM2 3HR
Born July 1977
Director
Appointed 22 Jan 2013
Resigned 23 Oct 2013

FLETCHER, Ian David

Resigned
Bradshawgate, SilverdaleLA5 0SB
Born October 1945
Director
Appointed 29 Apr 2004
Resigned 28 Nov 2008

KENNA, Martin

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born June 1958
Director
Appointed 04 Feb 2013
Resigned 08 Mar 2024

LIGHTBROWN, Jonathan Keith

Resigned
Chorlton Street, ManchesterM1 3HY
Born March 1982
Director
Appointed 19 May 2017
Resigned 01 Jun 2019

MCKINNON, Derek

Resigned
Mosley Street, ManchesterM2 3HR
Born July 1940
Director
Appointed 12 Dec 2008
Resigned 25 Sept 2015

WILLIAMSON, Hannah

Resigned
Mosley Street, ManchesterM2 3HR
Born March 1985
Director
Appointed 13 Oct 2014
Resigned 13 Apr 2015

GK FORMATIONS ONE LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate director
Appointed 26 Sept 2007
Resigned 28 Nov 2008

GK FORMATIONS ONE LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate director
Appointed 12 Nov 2003
Resigned 29 Apr 2004
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation