Background WavePink WaveYellow Wave

CASTLE COURT (WOOKEY) MANAGEMENT COMPANY LTD (11199115)

CASTLE COURT (WOOKEY) MANAGEMENT COMPANY LTD (11199115) is an active UK company. incorporated on 12 February 2018. with registered office in Wells. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLE COURT (WOOKEY) MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include EVANS, Hazel, GREGSON, Janice Anne, HARRIS, Paul James and 6 others.

Company Number
11199115
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
1 Castle Court, Wells, BA5 1GE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVANS, Hazel, GREGSON, Janice Anne, HARRIS, Paul James, MICKLEM, Thomas Jeffrey, PARRY, Mark Richard, PORTER, Alexander Stephen, REYNOLDS, Paul Henry, ROBERTS, Graham Stuart, SENIOR, David Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE COURT (WOOKEY) MANAGEMENT COMPANY LTD

CASTLE COURT (WOOKEY) MANAGEMENT COMPANY LTD is an active company incorporated on 12 February 2018 with the registered office located in Wells. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLE COURT (WOOKEY) MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11199115

LTD Company

Age

8 Years

Incorporated 12 February 2018

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 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1 Castle Court Wookey Wells, BA5 1GE,

Previous Addresses

Landrays Acre 2 Fossefield Road Midsomer Norton Radstock BA3 4AT England
From: 18 December 2020To: 4 January 2023
Unit 3a Southgate Commerce Park Frome BA11 2RY United Kingdom
From: 12 February 2018To: 18 December 2020
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

SENIOR, Elizabeth Charlotte

Active
Castle Court, WellsBA5 1GE
Secretary
Appointed 01 Feb 2024

EVANS, Hazel

Active
Castle Court, WellsBA5 1GE
Born September 1947
Director
Appointed 18 Aug 2025

GREGSON, Janice Anne

Active
Castle Court, WellsBA5 1GE
Born November 1954
Director
Appointed 01 Feb 2024

HARRIS, Paul James

Active
Castle Court, WellsBA5 1GE
Born May 1973
Director
Appointed 11 Feb 2023

MICKLEM, Thomas Jeffrey

Active
Castle Court, WellsBA5 1GE
Born February 1952
Director
Appointed 05 Feb 2023

PARRY, Mark Richard

Active
Castle Court, WellsBA5 1GE
Born August 1965
Director
Appointed 11 Feb 2023

PORTER, Alexander Stephen

Active
Castle Court, WellsBA5 1GE
Born February 1988
Director
Appointed 11 Feb 2023

REYNOLDS, Paul Henry

Active
Castle Court, WellsBA5 1GE
Born October 1955
Director
Appointed 05 Feb 2023

ROBERTS, Graham Stuart

Active
Castle Court, WellsBA5 1GE
Born November 1950
Director
Appointed 30 Jun 2025

SENIOR, David Jonathan

Active
Castle Court, WellsBA5 1GE
Born May 1981
Director
Appointed 22 Dec 2022

MARTIN, Michael George

Resigned
2 Fossefield Road, RadstockBA3 4AT
Secretary
Appointed 15 Dec 2020
Resigned 09 Mar 2023

BERRY, Michael Raymond

Resigned
Castle Court, WellsBA5 1GE
Born February 1952
Director
Appointed 05 Feb 2023
Resigned 30 Jun 2025

EVANS, Peter George

Resigned
Castle Court, WellsBA5 1GE
Born July 1946
Director
Appointed 15 Dec 2020
Resigned 18 Aug 2025

SENIOR, Elizabeth

Resigned
Castle Court, WellsBA5 1GE
Born July 1985
Director
Appointed 15 Dec 2020
Resigned 01 Feb 2024

SHARP, Geoffery

Resigned
2 Fossefield Road, RadstockBA3 4AT
Born January 1946
Director
Appointed 12 Feb 2018
Resigned 15 Dec 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Geoffery Sharp

Ceased
Southgate, FromeBA11 2RY
Born January 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2018
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Change Sail Address Company With New Address
28 March 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
21 December 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Incorporation Company
12 February 2018
NEWINCIncorporation