Castle Croft, Bridge Street Management Company Limited LIVERPOOL


Founded in 2002, Castle Croft, Bridge Street Management Company, classified under reg no. 04551328 is an active company. Currently registered at 12 Marine Terrace L22 5PR, Liverpool the company has been in the business for 22 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since February 11, 2003 Castle Croft, Bridge Street Management Company Limited is no longer carrying the name Edger 197.

There is a single director in the company at the moment - Ann J., appointed on 13 February 2012. In addition, a secretary was appointed - Ann J., appointed on 12 December 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castle Croft, Bridge Street Management Company Limited Address / Contact

Office Address 12 Marine Terrace
Office Address2 Waterloo
Town Liverpool
Post code L22 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04551328
Date of Incorporation Wed, 2nd Oct 2002
Industry Residents property management
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Ann J.

Position: Secretary

Appointed: 12 December 2016

Ann J.

Position: Director

Appointed: 13 February 2012

Hannah M.

Position: Director

Appointed: 14 December 2018

Resigned: 24 December 2019

Jed M.

Position: Director

Appointed: 14 December 2018

Resigned: 20 November 2020

Adrian H.

Position: Director

Appointed: 16 June 2010

Resigned: 21 October 2016

Steven M.

Position: Secretary

Appointed: 27 February 2009

Resigned: 12 December 2016

Mark S.

Position: Director

Appointed: 24 February 2006

Resigned: 20 August 2009

Steven M.

Position: Director

Appointed: 28 July 2005

Resigned: 16 May 2018

Helene J.

Position: Secretary

Appointed: 28 July 2005

Resigned: 27 February 2009

Paul A.

Position: Director

Appointed: 23 May 2003

Resigned: 28 July 2005

Helene J.

Position: Director

Appointed: 23 May 2003

Resigned: 13 February 2012

Paul A.

Position: Secretary

Appointed: 23 May 2003

Resigned: 28 July 2005

Adrian H.

Position: Director

Appointed: 23 May 2003

Resigned: 24 February 2006

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 22 January 2003

Resigned: 23 May 2003

Patricia T.

Position: Director

Appointed: 22 January 2003

Resigned: 23 May 2003

St Andrews Company Services Limited

Position: Nominee Director

Appointed: 02 October 2002

Resigned: 22 January 2003

Crescent Hill Limited

Position: Nominee Secretary

Appointed: 02 October 2002

Resigned: 22 January 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we researched, there is Justin B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Sophie W. This PSC owns 25-50% shares. Moving on, there is Ann J., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Justin B.

Notified on 20 November 2020
Nature of control: 25-50% shares

Sophie W.

Notified on 24 December 2019
Nature of control: 25-50% shares

Ann J.

Notified on 6 October 2017
Nature of control: 25-50% shares

Jed M.

Notified on 14 December 2018
Ceased on 20 November 2020
Nature of control: 25-50% shares

Hannah M.

Notified on 14 December 2018
Ceased on 24 December 2019
Nature of control: 25-50% shares

Steven M.

Notified on 2 October 2016
Ceased on 15 May 2018
Nature of control: 25-50% shares

Company previous names

Edger 197 February 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth333      
Balance Sheet
Cash Bank On Hand  33333  
Net Assets Liabilities  3333333
Cash Bank In Hand33       
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 33   333
Number Shares Allotted 33333333
Par Value Share 11111111
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to October 31, 2022
filed on: 30th, July 2023
Free Download (2 pages)

Company search

Advertisements