Background WavePink WaveYellow Wave

CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED (11854532)

CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED (11854532) is an active UK company. incorporated on 1 March 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CLOWES, Thomas George, FORD, Mrs Bethany, SHAW, Paul Andrew.

Company Number
11854532
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2019
Age
7 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLOWES, Thomas George, FORD, Mrs Bethany, SHAW, Paul Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED

CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11854532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CASTLE DONNINGTON RESIDENTS MANAGEMENT COMPANY LIMITED
From: 1 March 2019To: 4 March 2019
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Redrow Homes Limited Redrow House, St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 1 March 2019To: 28 March 2019
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLOWES, Thomas George

Active
Painters Lane, AshbourneDE6 3FA
Born June 1991
Director
Appointed 22 May 2023

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

SHAW, Paul Andrew

Active
St Davids Park, EwloeCH5 3RX
Born October 1969
Director
Appointed 10 Dec 2024

COKER, Michael John

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1972
Director
Appointed 29 Apr 2024
Resigned 09 Oct 2024

COKER, Michael John

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1972
Director
Appointed 20 Dec 2023
Resigned 29 Apr 2024

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Born August 1965
Director
Appointed 01 Mar 2019
Resigned 22 May 2023

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2026

O'SULLIVAN, Ryan Declan

Resigned
St Davids Park, EwloeCH5 3RX
Born March 1991
Director
Appointed 09 Oct 2024
Resigned 10 Dec 2024

PASK, Martyn Anthony

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1978
Director
Appointed 01 Mar 2019
Resigned 20 Jul 2022

TIWANA, Taranjit

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1987
Director
Appointed 20 Jul 2022
Resigned 30 Apr 2024

Persons with significant control

3

2 Lochside View, Edinburgh

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2019
St. Davids Park, Ewloe

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2019
Painters Lane, Ashbourne

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Resolution
4 March 2019
RESOLUTIONSResolutions
Incorporation Company
1 March 2019
NEWINCIncorporation