Castle Gate Park Management Company Limited DUDLEY


Founded in 1999, Castle Gate Park Management Company, classified under reg no. 03815103 is an active company. Currently registered at The Council House DY1 1HF, Dudley the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1999/10/20 Castle Gate Park Management Company Limited is no longer carrying the name Inhoco 980.

The firm has one director. Helen M., appointed on 3 December 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castle Gate Park Management Company Limited Address / Contact

Office Address The Council House
Office Address2 Priory Road
Town Dudley
Post code DY1 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03815103
Date of Incorporation Wed, 28th Jul 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Helen M.

Position: Director

Appointed: 03 December 2020

Alan L.

Position: Director

Appointed: 21 January 2016

Resigned: 04 December 2020

Philip T.

Position: Secretary

Appointed: 14 August 2014

Resigned: 08 June 2018

Philip T.

Position: Director

Appointed: 23 October 2012

Resigned: 08 June 2018

John M.

Position: Director

Appointed: 23 October 2012

Resigned: 21 January 2016

Alastair C.

Position: Director

Appointed: 02 November 2009

Resigned: 23 October 2012

Clare S.

Position: Secretary

Appointed: 23 July 2008

Resigned: 23 October 2012

Michael K.

Position: Director

Appointed: 15 September 2006

Resigned: 12 December 2008

David H.

Position: Director

Appointed: 15 September 2006

Resigned: 23 October 2012

Vincent H.

Position: Director

Appointed: 18 May 2005

Resigned: 15 September 2006

Kenneth H.

Position: Director

Appointed: 01 April 2004

Resigned: 04 November 2009

Christopher F.

Position: Secretary

Appointed: 06 September 2002

Resigned: 23 July 2008

David P.

Position: Director

Appointed: 31 August 1999

Resigned: 31 March 2004

Simon I.

Position: Director

Appointed: 31 August 1999

Resigned: 21 July 2000

Susan T.

Position: Secretary

Appointed: 31 August 1999

Resigned: 20 June 2003

Daniel O.

Position: Director

Appointed: 31 August 1999

Resigned: 18 May 2005

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 28 July 1999

Resigned: 31 August 1999

A B & C Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1999

Resigned: 31 August 1999

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Reassure Ltd from Telford, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Vur Village Trading No1 Limited that put Warrington, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Dudley Metropolitan Borough Council, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Reassure Ltd

Windsor House Telford Centre, Telford, Shropshire, TF3 4NB, England

Legal authority English Law
Legal form Limited Company
Notified on 7 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vur Village Trading No1 Limited

600 1st Floor Lakeview Lakeside Drive, Centre Park, Warrington, WA1 1RW, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Dudley Metropolitan Borough Council

The Council House Priory Road, Dudley, West Midlands, DY1 1HF, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Legal And General Assurance Society Limited

One Coleman Street, London, EC2R 5AA, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: 25-50% shares

Company previous names

Inhoco 980 October 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth47115
Balance Sheet
Cash Bank In Hand15 911 
Current Assets41 336115
Debtors25 425115
Reserves/Capital
Called Up Share Capital115115
Profit Loss Account Reserve68 
Shareholder Funds47115
Other
Average Number Employees During Period  
Called Up Share Capital Not Paid Not Expressed As Current Asset 115
Creditors Due Within One Year41 289 
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11
Total Assets Less Current Liabilities47115

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements