Company NameCastlebar Management Limited
DirectorsDamien Spencer Field and Antony Panayiotis Antoniou
Company StatusActive
Company Number01953060
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 7 months ago)
Previous NameMaximinster Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Damien Spencer Field
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Antony Panayiotis Antoniou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(29 years, 6 months after company formation)
Appointment Duration9 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr David Francis Stuart Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicketts Hill House
Picketts Hill
Headley
Hampshire
GU35 8TD
Director NameMr Laurence John Read
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 03 August 2012)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address27 Mount Park Road
Ealing
London
W5 2RS
Secretary NameMr Laurence John Read
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mount Park Road
Ealing
London
W5 2RS
Director NameMr Irving Howard Brecker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameIrving Howard Brecker
NationalityBritish
StatusResigned
Appointed03 August 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ

Contact

Websitecastlebarmanagement.co.uk
Telephone020 79270607
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Damien Spencer Field
50.00%
Ordinary
50 at £1Irving Howard Brecker
50.00%
Ordinary

Financials

Year2014
Net Worth£38,624
Cash£56,802
Current Liabilities£21,508

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
11 April 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
3 April 2023Director's details changed for Mr Damien Spencer Field on 30 March 2023 (2 pages)
3 April 2023Director's details changed for Mr Antony Panayiotis Antoniou on 30 March 2023 (2 pages)
31 March 2023Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
30 March 2023Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1 Kings Avenue London N21 3NA on 30 March 2023 (1 page)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
7 July 2022Notification of Was London Limited as a person with significant control on 1 May 2021 (2 pages)
7 July 2022Cessation of Robert Irving Burns Limited as a person with significant control on 1 May 2021 (1 page)
7 July 2022Notification of Ependitiki Ltd as a person with significant control on 1 May 2021 (2 pages)
7 July 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
12 April 2016Termination of appointment of Irving Howard Brecker as a director on 1 April 2015 (1 page)
12 April 2016Appointment of Mr Antony Panayiotis Antoniou as a director on 1 April 2015 (2 pages)
12 April 2016Termination of appointment of Irving Howard Brecker as a secretary on 1 April 2015 (1 page)
12 April 2016Termination of appointment of Irving Howard Brecker as a director on 1 April 2015 (1 page)
12 April 2016Termination of appointment of Irving Howard Brecker as a secretary on 1 April 2015 (1 page)
12 April 2016Appointment of Mr Antony Panayiotis Antoniou as a director on 1 April 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
15 November 2012Current accounting period extended from 25 December 2012 to 31 March 2013 (3 pages)
15 November 2012Current accounting period extended from 25 December 2012 to 31 March 2013 (3 pages)
22 August 2012Termination of appointment of Laurence Read as a secretary (2 pages)
22 August 2012Appointment of Irving Howard Brecker as a secretary (3 pages)
22 August 2012Termination of appointment of David Miller as a director (2 pages)
22 August 2012Registered office address changed from 27 Mount Park Road., Ealing London W5 2RS on 22 August 2012 (2 pages)
22 August 2012Termination of appointment of David Miller as a director (2 pages)
22 August 2012Appointment of Irving Howard Brecker as a director (3 pages)
22 August 2012Termination of appointment of Laurence Read as a secretary (2 pages)
22 August 2012Appointment of Damien Spencer Field as a director (3 pages)
22 August 2012Appointment of Damien Spencer Field as a director (3 pages)
22 August 2012Appointment of Irving Howard Brecker as a director (3 pages)
22 August 2012Termination of appointment of Laurence Read as a director (2 pages)
22 August 2012Appointment of Irving Howard Brecker as a secretary (3 pages)
22 August 2012Termination of appointment of Laurence Read as a director (2 pages)
22 August 2012Registered office address changed from 27 Mount Park Road., Ealing London W5 2RS on 22 August 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 25 December 2009 (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for David Francis Stuart Miller on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for David Francis Stuart Miller on 15 March 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
25 March 2007Return made up to 14/03/07; full list of members (7 pages)
25 March 2007Return made up to 14/03/07; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
20 March 2006Return made up to 14/03/06; full list of members (7 pages)
20 March 2006Return made up to 14/03/06; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
24 March 2005Return made up to 14/03/05; full list of members (2 pages)
24 March 2005Return made up to 14/03/05; full list of members (2 pages)
7 May 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 25 December 2003 (4 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
17 July 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
7 March 2003Return made up to 14/03/03; full list of members (7 pages)
7 March 2003Return made up to 14/03/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
11 March 2002Return made up to 14/03/02; full list of members (6 pages)
11 March 2002Return made up to 14/03/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 25 December 2000 (7 pages)
22 May 2001Accounts for a small company made up to 25 December 2000 (7 pages)
8 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 25 December 1999 (7 pages)
28 April 2000Accounts for a small company made up to 25 December 1999 (7 pages)
8 March 2000Return made up to 14/03/00; full list of members (6 pages)
8 March 2000Return made up to 14/03/00; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 25 December 1998 (7 pages)
3 June 1999Accounts for a small company made up to 25 December 1998 (7 pages)
9 March 1999Return made up to 14/03/99; no change of members (4 pages)
9 March 1999Return made up to 14/03/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 25 December 1997 (7 pages)
11 August 1998Accounts for a small company made up to 25 December 1997 (7 pages)
9 March 1998Return made up to 14/03/98; full list of members (6 pages)
9 March 1998Return made up to 14/03/98; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 25 December 1996 (7 pages)
30 May 1997Accounts for a small company made up to 25 December 1996 (7 pages)
6 March 1997Return made up to 14/03/97; no change of members (4 pages)
6 March 1997Return made up to 14/03/97; no change of members (4 pages)
20 September 1996Full accounts made up to 25 December 1995 (4 pages)
20 September 1996Full accounts made up to 25 December 1995 (4 pages)
4 March 1996Return made up to 14/03/96; no change of members (4 pages)
4 March 1996Return made up to 14/03/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 25 December 1994 (3 pages)
12 September 1995Accounts for a small company made up to 25 December 1994 (3 pages)
1 March 1995Return made up to 14/03/95; full list of members (6 pages)
1 March 1995Return made up to 14/03/95; full list of members (6 pages)
7 October 1985Incorporation (15 pages)
7 October 1985Incorporation (15 pages)