Background WavePink WaveYellow Wave

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED (06034201)

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED (06034201) is an active UK company. incorporated on 20 December 2006. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BRYAN, Marvin, PARKER, Danielle Louise.

Company Number
06034201
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2006
Age
19 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYAN, Marvin, PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED

CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLE MEWS (PONTEFRACT) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06034201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 December 2006

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 5 August 2025 (7 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

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 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
Claire Joyce Property Solutions Ltd Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 20 December 2006To: 9 June 2015
Timeline

14 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
Dec 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 18 Dec 2023

BRYAN, Marvin

Active
Fisher House, SalisburySP2 7QY
Born August 1975
Director
Appointed 01 Dec 2021

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 17 Sept 2019

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 20 Dec 2006
Resigned 16 Sept 2009

TATE, Elaine

Resigned
Malton Way, DoncasterDN6 7FE
Secretary
Appointed 16 Sept 2009
Resigned 08 Feb 2016

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Feb 2016
Resigned 18 Dec 2023

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 20 Jan 2009
Resigned 16 Sept 2009

DEARDEN, Louisa

Resigned
Malton Way, DoncasterDN6 7FE
Born September 1980
Director
Appointed 15 Jul 2014
Resigned 13 Jun 2017

FOY, Thomas David

Resigned
Castle Mews, PontefractWF8 1AH
Born February 1992
Director
Appointed 20 Apr 2017
Resigned 16 Oct 2020

HAYES, Lisa Jayne

Resigned
Malton Way, DoncasterDN6 7FE
Born April 1970
Director
Appointed 12 Jun 2014
Resigned 10 Aug 2018

HORSFALL, Valerie Ann

Resigned
Kingsfield House, BedaleDL8 2LL
Born April 1946
Director
Appointed 16 Sept 2009
Resigned 18 Nov 2013

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 01 Oct 2009

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 20 Dec 2006
Resigned 20 Sept 2008

TATE-HEPPLE, Sara

Resigned
Kingsfield House, BedaleDL8 2LL
Born April 1981
Director
Appointed 16 Sept 2009
Resigned 18 Jun 2014

TYLER, Mandy Louise

Resigned
Malton Way, DoncasterDN6 7FE
Born April 1967
Director
Appointed 01 Oct 2009
Resigned 17 Mar 2016

WATLING, Antony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 20 Dec 2006
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

78

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