Castlestead (pateley Bridge) Management Company Limited (the) HARROGATE


Founded in 1961, Castlestead (pateley Bridge) Management Company (the), classified under reg no. 00694808 is an active company. Currently registered at Flat 2 Castlestead HG3 5QF, Harrogate the company has been in the business for sixty three years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/29.

Currently there are 6 directors in the the firm, namely Martin B., Rachel H. and Arun H. and others. In addition one secretary - Jennifer W. - is with the company. 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.

Castlestead (pateley Bridge) Management Company Limited (the) Address / Contact

Office Address Flat 2 Castlestead
Office Address2 Pateley Bridge
Town Harrogate
Post code HG3 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00694808
Date of Incorporation Wed, 7th Jun 1961
Industry Residents property management
End of financial Year 29th September
Company age 63 years old
Account next due date Sat, 29th Jun 2024 (49 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Martin B.

Position: Director

Appointed: 12 April 2024

Rachel H.

Position: Director

Appointed: 23 May 2022

Arun H.

Position: Director

Appointed: 14 January 2021

Jennifer W.

Position: Secretary

Appointed: 07 January 2021

Jennifer W.

Position: Director

Appointed: 18 January 2017

Elisabeth M.

Position: Director

Appointed: 02 April 1996

Paul M.

Position: Director

Appointed: 26 May 1994

Susan S.

Position: Director

Resigned: 22 November 2016

Steven T.

Position: Director

Appointed: 10 October 2018

Resigned: 13 May 2022

Saleem J.

Position: Director

Appointed: 06 July 2011

Resigned: 14 January 2020

Saleem J.

Position: Secretary

Appointed: 06 July 2011

Resigned: 07 January 2021

Thomas C.

Position: Director

Appointed: 09 November 2005

Resigned: 06 July 2011

David E.

Position: Director

Appointed: 26 September 2002

Resigned: 10 October 2018

Anneliese M.

Position: Director

Appointed: 26 September 2002

Resigned: 30 August 2005

Richard O.

Position: Director

Appointed: 28 September 2000

Resigned: 31 May 2002

Alexander S.

Position: Director

Appointed: 02 April 1996

Resigned: 16 November 2022

Alexander S.

Position: Secretary

Appointed: 17 November 1994

Resigned: 06 July 2011

Elisabeth O.

Position: Director

Appointed: 26 May 1994

Resigned: 14 November 1999

Joan O.

Position: Director

Appointed: 30 July 1992

Resigned: 31 January 1994

Patricia W.

Position: Director

Appointed: 22 November 1991

Resigned: 30 November 2001

Phyllis J.

Position: Director

Appointed: 22 November 1991

Resigned: 31 May 2002

Irene H.

Position: Director

Appointed: 22 November 1991

Resigned: 16 June 1994

Donald D.

Position: Director

Appointed: 22 November 1991

Resigned: 31 March 1994

George D.

Position: Secretary

Appointed: 22 November 1991

Resigned: 17 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-292022-09-292023-09-29
Balance Sheet
Current Assets5 1417 36614 738
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal696696696
Creditors4 7786 97014 312
Fixed Assets333300270
Net Current Assets Liabilities363396426
Total Assets Less Current Liabilities696696696

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/09/29
filed on: 11th, January 2024
Free Download (7 pages)

Company search