Company Name14 Castelnau Management Limited
Company StatusActive
Company Number01703615
CategoryPrivate Limited Company
Incorporation Date2 March 1983(41 years, 1 month ago)
Previous NameTrushelfco (No. 549) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Louis Clarke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired Director Of Photography
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMs Gillian Margaret Sharp
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(37 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCareers Consultant
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameDr Max Mahadevan Gnanakumarr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleResearch Engineer
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Secretary NameMiss Nicola Valerie Bennett
StatusCurrent
Appointed18 December 2023(40 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMr Brian Barry Ignatius Honan
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 October 1998)
RoleLecturer
Correspondence Address14 Castelnau
Barnes
London
SW13 9RU
Director NameMr Andrew Richard Douglas-Jones
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(9 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 11 May 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address14 Castelnau
Barnes
London
SW13 9RU
Secretary NameMr Andrew Richard Douglas-Jones
NationalityBritish
StatusResigned
Appointed12 October 1992(9 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Castelnau
Barnes
London
SW13 9RU
Director NameRodney Michael Winston
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(15 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 April 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 14 Castelnau
London
SW13 9RU
Director NameMr Christopher Adair Impey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2019)
RoleRetired Civil Engineer
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middx
TW12 2BX
Director NameMrs Catherine Alice Mary Sacre
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(34 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middx
TW12 2BX
Director NameMr David Christopher Ian Cowpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middx
TW12 2BX
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed11 August 2017(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2019)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NamePb Company Secretary Limited (Corporation)
StatusResigned
Appointed01 May 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2023)
Correspondence Address2 Castle Business Village Station Road
Hampton
Middx
TW12 2BX

Contact

Telephone020 88469363
Telephone regionLondon

Location

Registered Address4 The Footpath
London
SW15 5AW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Donnarumma
5.56%
Ordinary
1 at £1A.r. Douglas-jones
5.56%
Ordinary
1 at £1Andrew James Evans
5.56%
Ordinary
1 at £1Carol Thirza Prior
5.56%
Ordinary
1 at £1Catherine Alice Mary Sacre
5.56%
Ordinary
1 at £1David Alexander Roper & Lydia Jane Roper
5.56%
Ordinary
1 at £1David Christopher Ian Cowpe & Alison Claire Cowpe
5.56%
Ordinary
1 at £1Derek Content
5.56%
Ordinary
1 at £1L.j. Radermacher
5.56%
Ordinary
1 at £1Mr C.a. Impey
5.56%
Ordinary
1 at £1R.m. Winston
5.56%
Ordinary
1 at £1Richmond Upon Thames Leasehold Housing Association LTD
5.56%
Ordinary
1 at £1Robert Fraser & Partners LTD
5.56%
Ordinary
1 at £1Robert Kelly
5.56%
Ordinary
1 at £1S. Reddy
5.56%
Ordinary
1 at £1Stephen Cox
5.56%
Ordinary
1 at £1W.p. Tewiah
5.56%
Ordinary
1 at £1Y. Clarke
5.56%
Ordinary

Financials

Year2014
Net Worth£45,331
Cash£45,987
Current Liabilities£7,475

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

18 December 2023Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX England to 4 the Footpath London SW15 5AW on 18 December 2023 (1 page)
18 December 2023Appointment of Miss Nicola Valerie Bennett as a secretary on 18 December 2023 (2 pages)
11 December 2023Termination of appointment of Pb Company Secretary Limited as a secretary on 7 December 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
8 February 2023Appointment of Dr Max Mahadevan Gnanakumarr as a director on 25 December 2022 (2 pages)
12 July 2022Termination of appointment of David Christopher Ian Cowpe as a director on 11 July 2022 (1 page)
3 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Catherine Alice Mary Sacre as a director on 1 February 2021 (1 page)
5 August 2020Appointment of Ms Gillian Margaret Sharp as a director on 5 August 2020 (2 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
5 February 2020Appointment of Mr Colin Louis Clarke as a director on 2 December 2019 (2 pages)
14 November 2019Termination of appointment of Christopher Adair Impey as a director on 14 November 2019 (1 page)
30 October 2019Appointment of Mr David Christopher Ian Cowpe as a director on 18 October 2019 (2 pages)
24 October 2019Termination of appointment of David Christopher Ian Cowpe as a director on 18 October 2019 (1 page)
31 May 2019Appointment of Pb Company Secretary Limited as a secretary on 1 May 2019 (2 pages)
30 May 2019Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Urang Property Management Limited as a secretary on 1 May 2019 (1 page)
30 May 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Notification of a person with significant control statement (2 pages)
3 April 2019Cessation of Andrew Richard Douglas-Jones as a person with significant control on 3 April 2019 (1 page)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
8 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
1 September 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
1 September 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
11 August 2017Registered office address changed from 14 Castelnau London SW13 9RU to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 11 August 2017 (1 page)
11 August 2017Appointment of Urang Property Management Limited as a secretary on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 14 Castelnau London SW13 9RU to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 11 August 2017 (1 page)
11 August 2017Appointment of Urang Property Management Limited as a secretary on 11 August 2017 (2 pages)
7 June 2017Termination of appointment of Andrew Richard Douglas-Jones as a secretary on 11 May 2017 (1 page)
7 June 2017Termination of appointment of Andrew Richard Douglas-Jones as a secretary on 11 May 2017 (1 page)
7 June 2017Appointment of Mr David Christopher Ian Cowpe as a director on 31 May 2017 (2 pages)
7 June 2017Appointment of Mr David Christopher Ian Cowpe as a director on 31 May 2017 (2 pages)
22 May 2017Termination of appointment of Andrew Richard Douglas-Jones as a director on 11 May 2017 (1 page)
22 May 2017Termination of appointment of Andrew Richard Douglas-Jones as a director on 11 May 2017 (1 page)
5 April 2017Termination of appointment of Rodney Michael Winston as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mrs Catherine Alice Mary Sacre as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mrs Catherine Alice Mary Sacre as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Rodney Michael Winston as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Christopher Adair Impey as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Christopher Adair Impey as a director on 3 April 2017 (2 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 18
(7 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 18
(7 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 18
(7 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 18
(6 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 18
(6 pages)
23 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 18
(6 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 18
(6 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 18
(6 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 18
(6 pages)
27 September 2013Total exemption small company accounts made up to 24 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 24 December 2012 (11 pages)
27 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
28 September 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
31 October 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
30 October 2009Director's details changed for Mr Andrew Richard Douglas-Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Andrew Richard Douglas-Jones on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (11 pages)
30 October 2009Director's details changed for Rodney Michael Winston on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (11 pages)
30 October 2009Director's details changed for Rodney Michael Winston on 30 October 2009 (2 pages)
15 December 2008Return made up to 12/10/08; full list of members (9 pages)
15 December 2008Return made up to 12/10/08; full list of members (9 pages)
23 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
9 November 2007Return made up to 12/10/07; full list of members (6 pages)
9 November 2007Return made up to 12/10/07; full list of members (6 pages)
4 November 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
4 November 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
30 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
24 October 2006Return made up to 12/10/06; full list of members (6 pages)
24 October 2006Return made up to 12/10/06; full list of members (6 pages)
28 October 2005Full accounts made up to 24 December 2004 (10 pages)
28 October 2005Full accounts made up to 24 December 2004 (10 pages)
27 October 2005Return made up to 12/10/05; full list of members (6 pages)
27 October 2005Return made up to 12/10/05; full list of members (6 pages)
30 October 2004Full accounts made up to 24 December 2003 (10 pages)
30 October 2004Full accounts made up to 24 December 2003 (10 pages)
29 October 2004Return made up to 12/10/04; full list of members (12 pages)
29 October 2004Return made up to 12/10/04; full list of members (12 pages)
28 October 2003Full accounts made up to 24 December 2002 (10 pages)
28 October 2003Full accounts made up to 24 December 2002 (10 pages)
28 October 2003Return made up to 12/10/03; full list of members (12 pages)
28 October 2003Return made up to 12/10/03; full list of members (12 pages)
27 October 2002Return made up to 12/10/02; full list of members (13 pages)
27 October 2002Return made up to 12/10/02; full list of members (13 pages)
27 October 2002Full accounts made up to 24 December 2001 (9 pages)
27 October 2002Full accounts made up to 24 December 2001 (9 pages)
30 October 2001Return made up to 12/10/01; full list of members (12 pages)
30 October 2001Full accounts made up to 24 December 2000 (9 pages)
30 October 2001Return made up to 12/10/01; full list of members (12 pages)
30 October 2001Full accounts made up to 24 December 2000 (9 pages)
26 October 2000Full accounts made up to 24 December 1999 (9 pages)
26 October 2000Return made up to 12/10/00; full list of members (11 pages)
26 October 2000Full accounts made up to 24 December 1999 (9 pages)
26 October 2000Return made up to 12/10/00; full list of members (11 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
21 October 1998Full accounts made up to 24 December 1997 (9 pages)
21 October 1998Full accounts made up to 24 December 1997 (9 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
14 October 1997Return made up to 12/10/97; full list of members (6 pages)
14 October 1997Return made up to 12/10/97; full list of members (6 pages)
1 October 1997Full accounts made up to 24 December 1996 (10 pages)
1 October 1997Full accounts made up to 24 December 1996 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Return made up to 12/10/96; full list of members (6 pages)
1 November 1996Return made up to 12/10/96; full list of members (6 pages)
31 October 1995Return made up to 12/10/95; full list of members (6 pages)
31 October 1995Full accounts made up to 24 December 1994 (9 pages)
31 October 1995Return made up to 12/10/95; full list of members (6 pages)
31 October 1995Full accounts made up to 24 December 1994 (9 pages)
29 March 1983Memorandum and Articles of Association (20 pages)
29 March 1983Memorandum and Articles of Association (20 pages)
2 March 1983Certificate of incorporation (1 page)