Background WavePink WaveYellow Wave

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED (05571453)

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED (05571453) is an active UK company. incorporated on 22 September 2005. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLEDINE COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BUDHDEV, Vimel.

Company Number
05571453
Status
active
Type
ltd
Incorporated
22 September 2005
Age
20 years
Address
C/O Block Property Solutions Ltd, Mansfield, NG18 5PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUDHDEV, Vimel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED

CASTLEDINE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 September 2005 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLEDINE COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05571453

LTD Company

Age

20 Years

Incorporated 22 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

C/O Block Property Solutions Ltd 54 Goldsmith Street Mansfield, NG18 5PG,

Previous Addresses

Block Property Solutions Mansfield Innovation Centre Oakham Business Park Mansfield Nottinghamshire NG18 5BR United Kingdom
From: 25 July 2023To: 17 March 2026
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 25 July 2023
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 12 May 2017
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 28 October 2009To: 17 December 2014
C/O Cpms Ltd 3 the Annex the Wheelhouse Bonds Hill Estate Stonehouse Gloucestershire GL10 3RF
From: 22 September 2005To: 28 October 2009
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Aug 12
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
May 19
Director Left
Mar 21
Director Left
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BLOCK PROPERTY SOLUTIONS LIMITED

Active
Clarence Road, ChesterfieldS40 1LQ
Corporate secretary
Appointed 01 Jan 2023

BUDHDEV, Vimel

Active
54 Goldsmith Street, MansfieldNG18 5PG
Born July 1980
Director
Appointed 14 Jun 2016

MCDOUGALL, Elizabeth

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 22 Sept 2005
Resigned 01 Jan 2015

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 31 Dec 2022

ABEL, Norman Harry

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1932
Director
Appointed 01 Jun 2016
Resigned 12 Feb 2019

JONES, Ralph Charles

Resigned
Applereach, DuffieldDE56 4DP
Born August 1950
Director
Appointed 22 Sept 2005
Resigned 16 Aug 2016

PAGE, William George

Resigned
Mansfield Innovation Centre, MansfieldNG18 5BR
Born February 1992
Director
Appointed 16 May 2019
Resigned 04 Apr 2024

SHELDON, Melvin Stuart

Resigned
Bowns Green Farm Dark Lane, HolbrookDE56 0TH
Born August 1957
Director
Appointed 22 Sept 2005
Resigned 31 Aug 2012

WRIGHT, Colin George

Resigned
8 Sovereign Way, HeanorDE75 7SB
Born November 1958
Director
Appointed 22 Sept 2005
Resigned 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
8 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 October 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
287Change of Registered Office
Incorporation Company
22 September 2005
NEWINCIncorporation