Castle Close Management Company Limited GATESHEAD


Castle Close Management Company started in year 1983 as Private Limited Company with registration number 01772478. The Castle Close Management Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Gateshead at 25 Briardene Drive. Postal code: NE10 8AN.

The company has 7 directors, namely Vivien A., Lynda I. and Alan C. and others. Of them, Graeme N. has been with the company the longest, being appointed on 21 March 2008 and Vivien A. has been with the company for the least time - from 25 March 2022. Currently 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 Close Management Company Limited Address / Contact

Office Address 25 Briardene Drive
Town Gateshead
Post code NE10 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772478
Date of Incorporation Thu, 24th Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Vivien A.

Position: Director

Appointed: 25 March 2022

Lynda I.

Position: Director

Appointed: 13 September 2018

Alan C.

Position: Director

Appointed: 04 May 2017

Phillip I.

Position: Director

Appointed: 13 October 2016

Paul D.

Position: Director

Appointed: 13 October 2016

John B.

Position: Director

Appointed: 09 September 2016

Graeme N.

Position: Director

Appointed: 21 March 2008

David S.

Position: Director

Appointed: 04 May 2017

Resigned: 13 September 2018

Pauline D.

Position: Director

Appointed: 13 October 2016

Resigned: 31 July 2022

Karin P.

Position: Secretary

Appointed: 03 June 2015

Resigned: 30 March 2021

Lynda B.

Position: Director

Appointed: 03 June 2015

Resigned: 30 March 2021

Duncan C.

Position: Director

Appointed: 03 June 2015

Resigned: 13 February 2017

Audrey W.

Position: Director

Appointed: 12 September 2012

Resigned: 03 June 2015

Lynda I.

Position: Secretary

Appointed: 12 September 2012

Resigned: 03 June 2015

Duncan C.

Position: Secretary

Appointed: 31 May 2010

Resigned: 26 February 2013

Wendy D.

Position: Director

Appointed: 31 May 2010

Resigned: 03 June 2015

Duncan C.

Position: Director

Appointed: 25 March 2008

Resigned: 26 February 2013

Lindsey N.

Position: Director

Appointed: 14 April 2001

Resigned: 16 May 2004

Karin P.

Position: Director

Appointed: 14 April 2001

Resigned: 30 March 2021

Moira G.

Position: Director

Appointed: 30 June 2000

Resigned: 18 November 2002

Stephen H.

Position: Director

Appointed: 30 June 2000

Resigned: 01 July 2012

Joseph M.

Position: Director

Appointed: 04 August 1999

Resigned: 23 September 2000

Kay A.

Position: Director

Appointed: 17 November 1998

Resigned: 26 April 2004

Allan B.

Position: Director

Appointed: 10 April 1998

Resigned: 25 May 2001

Barry P.

Position: Secretary

Appointed: 01 April 1995

Resigned: 31 May 2010

Paul H.

Position: Director

Appointed: 31 March 1995

Resigned: 18 November 1997

Robert S.

Position: Director

Appointed: 31 March 1995

Resigned: 30 November 1999

Robin B.

Position: Director

Appointed: 16 September 1993

Resigned: 26 February 2013

Barry P.

Position: Director

Appointed: 16 September 1993

Resigned: 31 May 2010

Clive W.

Position: Director

Appointed: 25 November 1992

Resigned: 31 March 1993

Ian B.

Position: Director

Appointed: 07 November 1991

Resigned: 20 July 1992

Sidney K.

Position: Director

Appointed: 07 November 1991

Resigned: 29 November 1992

Margaret D.

Position: Director

Appointed: 31 July 1991

Resigned: 30 November 1999

Edna B.

Position: Director

Appointed: 31 July 1991

Resigned: 07 November 1991

Brenda M.

Position: Director

Appointed: 31 July 1991

Resigned: 18 November 1997

Frederick M.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1995

Brigetta N.

Position: Director

Appointed: 31 July 1991

Resigned: 07 November 1991

Leonora H.

Position: Director

Appointed: 31 July 1991

Resigned: 31 May 2010

Robert S.

Position: Director

Appointed: 31 July 1991

Resigned: 07 November 1992

William V.

Position: Director

Appointed: 31 July 1991

Resigned: 18 October 1994

Stephen H.

Position: Director

Appointed: 31 July 1991

Resigned: 18 October 1994

Ronald W.

Position: Director

Appointed: 31 July 1991

Resigned: 12 December 1995

George W.

Position: Director

Appointed: 31 July 1991

Resigned: 10 April 1997

Thelma W.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Graeme N. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Lynda B. This PSC has significiant influence or control over the company,. Moving on, there is Karen S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Graeme N.

Notified on 31 July 2016
Nature of control: significiant influence or control

Lynda B.

Notified on 31 July 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Karen S.

Notified on 31 July 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Duncan C.

Notified on 31 July 2016
Ceased on 26 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 05610 11510 0659 053     
Balance Sheet
Current Assets10 60810 53510 7259 7139 7148 7139 0039 6999 422
Net Assets Liabilities   9 0538 4547 6597 9938 7198 762
Net Assets Liabilities Including Pension Asset Liability10 05610 11510 0659 053     
Reserves/Capital
Shareholder Funds10 05610 11510 0659 053     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   660660684660660660
Average Number Employees During Period     9977
Creditors    600370350320 
Net Current Assets Liabilities10 05610 11510 7259 7139 1148 3438 6539 3799 422
Total Assets Less Current Liabilities10 05610 11510 7259 7139 1148 3438 6539 3799 422
Accruals Deferred Income 420660660     
Creditors Due Within One Year552420       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements