Background WavePink WaveYellow Wave

CASTLE BROMWICH TRADE PARK MANAGEMENT CO LTD (13278843)

CASTLE BROMWICH TRADE PARK MANAGEMENT CO LTD (13278843) is an active UK company. incorporated on 19 March 2021. with registered office in Tamworth. 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. CASTLE BROMWICH TRADE PARK MANAGEMENT CO LTD has been registered for 5 years. Current directors include FIELD, Mark Christopher, SMITH, Anne.

Company Number
13278843
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2021
Age
5 years
Address
5 Shenstone Close, Tamworth, B77 4QJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FIELD, Mark Christopher, SMITH, Anne
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE BROMWICH TRADE PARK MANAGEMENT CO LTD

CASTLE BROMWICH TRADE PARK MANAGEMENT CO LTD is an active company incorporated on 19 March 2021 with the registered office located in Tamworth. 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. CASTLE BROMWICH TRADE PARK MANAGEMENT CO LTD was registered 5 years ago.(SIC: 68320, 98000)

Status

active

Active since 5 years ago

Company No

13278843

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (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 18 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

5 Shenstone Close Amington Tamworth, B77 4QJ,

Previous Addresses

Unit 4, 25 Onslow Square London SW7 3NJ United Kingdom
From: 19 March 2021To: 16 July 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
May 25
Director Left
May 25
Owner Exit
Jul 25
New Owner
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FIELD, Mark Christopher

Active
Shenstone Close, TamworthB77 4QJ
Born February 1979
Director
Appointed 06 Oct 2022

SMITH, Anne

Active
Shenstone Close, TamworthB77 4QJ
Born August 1964
Director
Appointed 06 Oct 2022

BAILEY, Clive

Resigned
LondonSW7 3NJ
Secretary
Appointed 19 Mar 2021
Resigned 10 Mar 2025

BAILEY, Clive

Resigned
LondonSW7 3NJ
Born July 1949
Director
Appointed 19 Mar 2021
Resigned 10 Mar 2025

PROCKTER, Stephen Peter

Resigned
LondonSW7 3NJ
Born October 1964
Director
Appointed 19 Mar 2021
Resigned 10 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Anne Kathleen Smith

Active
Shenstone Close, TamworthB77 4QJ
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 25 Jul 2025

Clive Bailey

Ceased
LondonSW7 3NJ
Born July 1949

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Incorporation Company
19 March 2021
NEWINCIncorporation