Background WavePink WaveYellow Wave

CASTLE GROVE (PONTEFRACT) MANAGEMENT COMPANY LIMITED (05208993)

CASTLE GROVE (PONTEFRACT) MANAGEMENT COMPANY LIMITED (05208993) is an active UK company. incorporated on 18 August 2004. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLE GROVE (PONTEFRACT) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GRAINGER, Chloe, GRAY, John Stephen.

Company Number
05208993
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2004
Age
21 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAINGER, Chloe, GRAY, John Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE GROVE (PONTEFRACT) MANAGEMENT COMPANY LIMITED

CASTLE GROVE (PONTEFRACT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLE GROVE (PONTEFRACT) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05208993

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 August 2004

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 31 July 2025 (8 months 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 9 June 2015To: 17 June 2025
Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL
From: 20 September 2010To: 9 June 2015
Suite 3 Kingsfield House Long Arth Carthorpe Bedale North Yorkshire DL8 2LL
From: 18 August 2004To: 20 September 2010
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
May 14
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 15 Dec 2023

GRAINGER, Chloe

Active
Fisher House, SalisburySP2 7QY
Born March 1989
Director
Appointed 08 Aug 2024

GRAY, John Stephen

Active
Fisher House, SalisburySP2 7QY
Born December 1950
Director
Appointed 16 Aug 2024

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 18 Aug 2004
Resigned 26 Feb 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 26 Feb 2007
Resigned 01 Jan 2008

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Feb 2016
Resigned 15 Dec 2023

BULLOCK, Adrian Nicholas

Resigned
Malton Way, DoncasterDN6 7FE
Born June 1962
Director
Appointed 26 Feb 2007
Resigned 09 Jan 2024

COATES, Richard David

Resigned
Longarth, BedaleDL8 2LL
Born February 1965
Director
Appointed 26 Feb 2007
Resigned 28 May 2014

DODSON, Patricia Ann

Resigned
Honeysuckle Corner, DarringtonWF8 3AQ
Born September 1947
Director
Appointed 26 Feb 2007
Resigned 08 Aug 2007

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 18 Aug 2004
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 26 Feb 2007

WATLING, Antony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 18 Aug 2004
Resigned 26 Feb 2007

WATSON, Michelle

Resigned
Malton Way, DoncasterDN6 7FE
Born March 1966
Director
Appointed 26 Feb 2007
Resigned 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

80

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