Background WavePink WaveYellow Wave

CASTLEGATE MANAGEMENT COMPANY (BAMBURGH) LIMITED (07025255)

CASTLEGATE MANAGEMENT COMPANY (BAMBURGH) LIMITED (07025255) is an active UK company. incorporated on 21 September 2009. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CASTLEGATE MANAGEMENT COMPANY (BAMBURGH) LIMITED has been registered for 16 years. Current directors include SAXTON, Arthur Mark, WATSON, Andrew David, WILD, Lesley Margaret.

Company Number
07025255
Status
active
Type
ltd
Incorporated
21 September 2009
Age
16 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SAXTON, Arthur Mark, WATSON, Andrew David, WILD, Lesley Margaret
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE MANAGEMENT COMPANY (BAMBURGH) LIMITED

CASTLEGATE MANAGEMENT COMPANY (BAMBURGH) LIMITED is an active company incorporated on 21 September 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CASTLEGATE MANAGEMENT COMPANY (BAMBURGH) LIMITED was registered 16 years ago.(SIC: 68320, 99999)

Status

active

Active since 16 years ago

Company No

07025255

LTD Company

Age

16 Years

Incorporated 21 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 30 September 2013To: 25 September 2015
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 22 September 2010To: 30 September 2013
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 10 November 2009To: 22 September 2010
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 21 September 2009To: 10 November 2009
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 03 Nov 2009

SAXTON, Arthur Mark

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1952
Director
Appointed 15 Jan 2026

WATSON, Andrew David

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1968
Director
Appointed 04 Dec 2025

WILD, Lesley Margaret

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1952
Director
Appointed 20 Jan 2026

CARLISLE, Christopher John

Resigned
WhaltonNE61 3YH
Born August 1960
Director
Appointed 03 Nov 2009
Resigned 19 Nov 2025

CESSFORD, Cheryl

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1983
Director
Appointed 19 Nov 2025
Resigned 20 Jan 2026

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE99 1SB
Born October 1965
Director
Appointed 21 Sept 2009
Resigned 03 Nov 2009
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Incorporation Company
21 September 2009
NEWINCIncorporation