Background WavePink WaveYellow Wave

CASTLE HILL MANAGEMENT (BAKEWELL) LIMITED (05008192)

CASTLE HILL MANAGEMENT (BAKEWELL) LIMITED (05008192) is an active UK company. incorporated on 7 January 2004. with registered office in Bakewell. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLE HILL MANAGEMENT (BAKEWELL) LIMITED has been registered for 22 years. Current directors include STONE, Robert Nigel.

Company Number
05008192
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2004
Age
22 years
Address
Castle Hill House, Bakewell, DE45 1AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STONE, Robert Nigel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE HILL MANAGEMENT (BAKEWELL) LIMITED

CASTLE HILL MANAGEMENT (BAKEWELL) LIMITED is an active company incorporated on 7 January 2004 with the registered office located in Bakewell. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLE HILL MANAGEMENT (BAKEWELL) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05008192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 7 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

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

Castle Hill House Castle Hill Bakewell, DE45 1AA,

Previous Addresses

, Castle Hill House Castle Hill, Bakewell, DE45 1AA, United Kingdom
From: 30 May 2024To: 30 May 2024
, Jasmine Cottage Rowland, Bakewell, Derbyshire, DE45 1NR, England
From: 28 November 2018To: 30 May 2024
, PO Box 8342 Baslow Road, Bakewell, DE45 1AB, United Kingdom
From: 4 June 2018To: 28 November 2018
, Marine House Dunston Road, Chesterfield, Derbyshire, S41 8NY
From: 7 January 2004To: 4 June 2018
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Aug 24
New Owner
Nov 24
Owner Exit
Mar 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARRON, David Michael

Active
Castle Hill, BakewellDE45 1AA
Secretary
Appointed 30 May 2024

STONE, Robert Nigel

Active
Castle Hill, BakewellDE45 1AA
Born August 1963
Director
Appointed 30 May 2024

SALISBURY, Justin William Joseph

Resigned
Baslow Road, BakewellDE45 1AB
Secretary
Appointed 07 Jan 2004
Resigned 01 Jun 2018

SALISBURY, Teifion Luther George

Resigned
Rowland, BakewellDE45 1NR
Secretary
Appointed 01 Jun 2018
Resigned 30 May 2024

BROWN, Richard Stuart

Resigned
Holme Lodge, 16 Long Acre East, NottinghamNG13 8BY
Born March 1953
Director
Appointed 07 Jan 2004
Resigned 20 Dec 2005

HOLLIS, John Roger

Resigned
Baslow Road, BakewellDE45 1AB
Born November 1959
Director
Appointed 20 Dec 2005
Resigned 01 Jun 2018

SALISBURY, Diane

Resigned
Rowland, BakewellDE45 1NR
Born May 1961
Director
Appointed 20 Jul 2018
Resigned 30 May 2024

SALISBURY, Justin William Joseph

Resigned
Baslow Road, BakewellDE45 1AB
Born September 1956
Director
Appointed 07 Jan 2004
Resigned 01 Jun 2018

SALISBURY, Teifion Luther George

Resigned
Baslow Road, BakewellDE45 1AB
Born September 1961
Director
Appointed 01 Jun 2018
Resigned 30 May 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Teifion Luther George Salisbury

Ceased
Castle Hill, BakewellDE45 1AA
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Teifion Luther Salisbury

Ceased
Burre Close, BakewellDE45 1BA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Account Reference Date Company Previous Extended
20 October 2009
AA01Change of Accounting Reference Date
Legacy
19 August 2009
287Change of Registered Office
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Incorporation Company
7 January 2004
NEWINCIncorporation