Castlegate Management Company (flats) Limited LANCASTER


Founded in 1994, Castlegate Management Company (flats), classified under reg no. 02971414 is an active company. Currently registered at Jasmine House LA2 6AW, Lancaster the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Steven S., Carl P. and David R.. In addition one secretary - Jane P. - is with the firm. 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.

Castlegate Management Company (flats) Limited Address / Contact

Office Address Jasmine House
Office Address2 Lancaster Road Slyne
Town Lancaster
Post code LA2 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971414
Date of Incorporation Tue, 27th Sep 1994
Industry Activities of households as employers of domestic personnel
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jane P.

Position: Secretary

Appointed: 24 June 2007

Steven S.

Position: Director

Appointed: 24 June 2007

Carl P.

Position: Director

Appointed: 20 May 2007

David R.

Position: Director

Appointed: 09 January 1997

James G.

Position: Director

Appointed: 20 May 2007

Resigned: 02 June 2014

David B.

Position: Director

Appointed: 20 May 2007

Resigned: 13 October 2021

Sean O.

Position: Secretary

Appointed: 09 January 1997

Resigned: 24 June 2007

David B.

Position: Director

Appointed: 09 January 1997

Resigned: 21 November 2001

Neville D.

Position: Secretary

Appointed: 26 October 1994

Resigned: 09 January 1997

Neville D.

Position: Director

Appointed: 26 October 1994

Resigned: 09 January 1997

David T.

Position: Director

Appointed: 26 October 1994

Resigned: 09 January 1997

Norman Y.

Position: Nominee Secretary

Appointed: 27 September 1994

Resigned: 29 September 1994

Michael S.

Position: Nominee Director

Appointed: 27 September 1994

Resigned: 30 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth88      
Balance Sheet
Current Assets2 1173 0207355301 1882 1472 5582 673
Cash Bank In Hand1 8982 803      
Debtors219217      
Net Assets Liabilities Including Pension Asset Liability88      
Reserves/Capital
Called Up Share Capital88      
Shareholder Funds88      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 303246246246255476276
Average Number Employees During Period      64
Creditors 2 7107065181 1782 1262 3032 646
Net Current Assets Liabilities88254254254263484284
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 217225242244242229257
Total Assets Less Current Liabilities88254254254263484284
Creditors Due Within One Year2 1093 012      
Number Shares Allotted 8      
Par Value Share 1      
Share Capital Allotted Called Up Paid88      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements