Background WavePink WaveYellow Wave

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED (05246515)

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED (05246515) is an active UK company. incorporated on 30 September 2004. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLE COURT MANAGEMENT (NANTWICH) LIMITED has been registered for 21 years.

Company Number
05246515
Status
active
Type
ltd
Incorporated
30 September 2004
Age
21 years
Address
C/O Fifield Glyn Limited, Northwich, CW9 7UD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED

CASTLE COURT MANAGEMENT (NANTWICH) LIMITED is an active company incorporated on 30 September 2004 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLE COURT MANAGEMENT (NANTWICH) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05246515

LTD Company

Age

21 Years

Incorporated 30 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O Fifield Glyn Limited Gadbrook Park Northwich, CW9 7UD,

Previous Addresses

C/O Legat Owen 5a Hospital Street Nantwich Court Nantwich Cheshire CW5 5RH England
From: 4 October 2016To: 12 May 2023
C/O Lamont Commercial Limited 5a Hospital Street Nantwich CW5 5RH
From: 28 October 2011To: 4 October 2016
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England
From: 15 October 2010To: 28 October 2011
Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 30 September 2004To: 15 October 2010
Timeline

21 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
May 10
Director Left
Mar 11
Director Left
Nov 11
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 22
Director Joined
Nov 23
Director Left
Dec 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
88(2)R88(2)R
Incorporation Company
30 September 2004
NEWINCIncorporation