Background WavePink WaveYellow Wave

CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED (10226777)

CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED (10226777) is an active UK company. incorporated on 11 June 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED has been registered for 9 years. Current directors include FAULKNER, Stuart, FLETCHER, Pauline Terese, GANTLETT, John Peter George and 1 others.

Company Number
10226777
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2016
Age
9 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAULKNER, Stuart, FLETCHER, Pauline Terese, GANTLETT, John Peter George, SPILLER, Sebastian Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED

CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED is an active company incorporated on 11 June 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10226777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 11 June 2016To: 15 June 2016
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 22
Director Joined
Aug 24
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Nov 2024

FAULKNER, Stuart

Active
Tetbury Hill, MalmesburySN16 9JR
Born March 1969
Director
Appointed 29 Apr 2020

FLETCHER, Pauline Terese

Active
Fulford, YorkYO19 4FE
Born July 1960
Director
Appointed 12 Jun 2016

GANTLETT, John Peter George

Active
Tetbury Hill, MalmesburySN16 9JR
Born May 1984
Director
Appointed 30 Aug 2024

SPILLER, Sebastian Peter

Active
Fulford, YorkYO19 4FE
Born July 1984
Director
Appointed 23 Jun 2020

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 11 Jun 2016
Resigned 11 Jun 2016

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Jun 2016
Resigned 11 Nov 2024

BRIGGS, Richard Symon

Resigned
Fulford, YorkYO19 4FE
Born March 1966
Director
Appointed 12 Jul 2016
Resigned 29 Apr 2020

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 05 Apr 2018
Resigned 23 Jun 2020

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 11 Jun 2016
Resigned 11 Jun 2016

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 11 Jun 2016
Resigned 10 Aug 2016

ROPER, Julian Stanley

Resigned
Fulford, YorkYO19 4FE
Born January 1968
Director
Appointed 05 Apr 2018
Resigned 02 Feb 2026

SEAMAN, Matthew Aidan

Resigned
Fulford, YorkYO19 4FE
Born June 1988
Director
Appointed 23 Jun 2020
Resigned 01 Apr 2021

TAYLOR, Stephen James

Resigned
Fulford, YorkYO19 4FE
Born October 1968
Director
Appointed 22 Feb 2018
Resigned 08 Jul 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 11 Jun 2016
Resigned 11 Jun 2016

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Incorporation Company
11 June 2016
NEWINCIncorporation