Company NameCastlemans Residents Company Limited
DirectorsAlan Edward Baldwin and Mark Michael Fain
Company StatusActive
Company Number02415205
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)

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 Alan Edward Baldwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(5 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleMotor Parts Dept Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Euston Grove
Ringwood
Hampshire
BH24 1FB
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(26 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address11 Bellfield Avenue
Harrow
Middx
HA3 6ST
Secretary NameSolum Property Management Limited (Corporation)
StatusCurrent
Appointed29 July 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address13 Paynesfield Road
Bushey Heath
Bushey
WD23 1PQ
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 1995)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Paul Boys
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 1995)
RolePrivate Housing Developer
Correspondence Address123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 1995)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 1995)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameJohn Norman Youers
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 1995)
RoleCustomer Care Manager
Correspondence Address36 Penn Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LR
Director NameJacob Simmons
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 08 July 2013)
RoleRetired
Correspondence Address34 Euston Grove
Castlemans
Ringwood
Hampshire
BH24 1FB
Director NameMr David Arthur Powell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Villiers Crescent
St Albans
Hertfordshire
AL4 9HY
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameAlister Peters Sword
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1999)
RoleManager
Correspondence Address72 Euston Grove
Ringwood
Hampshire
BH24 1FB
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed16 May 1995(5 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD

Location

Registered AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £5Hvhs Housing Group
5.26%
Ordinary
11 at £5Carbury Investments LTD
28.95%
Ordinary
1 at £5C. Prestidge
2.63%
Ordinary
1 at £5J. Waddington
2.63%
Ordinary
1 at £5J.r. Domanski
2.63%
Ordinary
1 at £5M. Dellar & P. Jackson
2.63%
Ordinary
1 at £5Mr A. Baldwin
2.63%
Ordinary
1 at £5Mr B. Gumbrell
2.63%
Ordinary
1 at £5Mr C. Parsons
2.63%
Ordinary
1 at £5Mr C.r. Campbell
2.63%
Ordinary
1 at £5Mr G.e. Bush
2.63%
Ordinary
1 at £5Mr J. Simmons
2.63%
Ordinary
1 at £5Mr K. Gaussen
2.63%
Ordinary
1 at £5Mr N. Thompson
2.63%
Ordinary
1 at £5Mrs A. Chamberlain & Mr A. Chamberlain
2.63%
Ordinary
1 at £5Mrs C. Fryer
2.63%
Ordinary
1 at £5Mrs F. Bradley
2.63%
Ordinary
1 at £5Mrs G.a. Mcclary
2.63%
Ordinary
1 at £5Mrs K.j. Herbert
2.63%
Ordinary
1 at £5Mrs R.j. Taylor
2.63%
Ordinary
1 at £5N. Ball
2.63%
Ordinary
1 at £5R. Mummery
2.63%
Ordinary
1 at £5R.j. Van Den Berg
2.63%
Ordinary
1 at £5Rowley & L. Rowley
2.63%
Ordinary
1 at £5S. Moore
2.63%
Ordinary
1 at £5S. Roberts
2.63%
Ordinary
1 at £5W. Rippon-swaine
2.63%
Ordinary

Financials

Year2014
Net Worth£1,150
Cash£592
Current Liabilities£6,637

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

1 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 August 2020Confirmation statement made on 22 August 2020 with updates (6 pages)
17 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 September 2019Confirmation statement made on 22 August 2019 with updates (6 pages)
23 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 September 2018Notification of a person with significant control statement (2 pages)
30 August 2018Cessation of Carbury Investments Limited as a person with significant control on 19 April 2018 (1 page)
30 August 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 March 2018Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
6 September 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
6 September 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 January 2016Appointment of Mr Mark Michael Fain as a director on 15 December 2015 (3 pages)
25 January 2016Appointment of Mr Mark Michael Fain as a director on 15 December 2015 (3 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 190
(6 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 190
(6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 190
(6 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 190
(6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 August 2013Director's details changed for Mr Alan Edward Baldwin on 1 January 2010 (2 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 190
(9 pages)
23 August 2013Secretary's details changed for Playfield Properties Limited on 31 January 2013 (2 pages)
23 August 2013Secretary's details changed for Playfield Properties Limited on 31 January 2013 (2 pages)
23 August 2013Director's details changed for Mr Alan Edward Baldwin on 1 January 2010 (2 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 190
(9 pages)
23 August 2013Director's details changed for Mr Alan Edward Baldwin on 1 January 2010 (2 pages)
31 July 2013Termination of appointment of Jacob Simmons as a director (2 pages)
31 July 2013Termination of appointment of Jacob Simmons as a director (2 pages)
18 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 August 2012Annual return made up to 22 August 2012 no member list (14 pages)
28 August 2012Annual return made up to 22 August 2012 no member list (14 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Annual return made up to 22 August 2011 (13 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Annual return made up to 22 August 2011 (13 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (16 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (16 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 September 2009Return made up to 22/08/09; full list of members (7 pages)
3 September 2009Return made up to 22/08/09; full list of members (7 pages)
15 September 2008Return made up to 21/08/08; full list of members
  • 363(287) ‐ Registered office changed on 15/09/08
(9 pages)
15 September 2008Return made up to 21/08/08; full list of members
  • 363(287) ‐ Registered office changed on 15/09/08
(9 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 August 2007Return made up to 21/08/07; no change of members (7 pages)
31 August 2007Return made up to 21/08/07; no change of members (7 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 September 2006Return made up to 21/08/06; change of members (7 pages)
20 September 2006Return made up to 21/08/06; change of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 September 2005Return made up to 21/08/05; full list of members (7 pages)
1 September 2005Return made up to 21/08/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 August 2004Return made up to 21/08/04; change of members (7 pages)
31 August 2004Return made up to 21/08/04; change of members (7 pages)
16 September 2003Return made up to 21/08/03; full list of members (10 pages)
16 September 2003Return made up to 21/08/03; full list of members (10 pages)
12 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 September 2002Return made up to 21/08/02; change of members (7 pages)
9 September 2002Return made up to 21/08/02; change of members (7 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 August 2001Return made up to 21/08/01; change of members (9 pages)
28 August 2001Return made up to 21/08/01; change of members (9 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
22 November 2000Accounts for a small company made up to 30 June 2000 (1 page)
22 November 2000Accounts for a small company made up to 30 June 2000 (1 page)
23 August 2000Return made up to 21/08/00; full list of members (15 pages)
23 August 2000Return made up to 21/08/00; full list of members (15 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
18 August 1999Return made up to 21/08/99; no change of members (4 pages)
18 August 1999Return made up to 21/08/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
22 August 1997Return made up to 21/08/97; full list of members (6 pages)
22 August 1997Return made up to 21/08/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 August 1996Return made up to 21/08/96; no change of members (4 pages)
20 August 1996Return made up to 21/08/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
22 August 1995Return made up to 21/08/95; no change of members (4 pages)
22 August 1995Return made up to 21/08/95; no change of members (4 pages)
18 May 1995Secretary resigned (4 pages)
18 May 1995Secretary resigned (4 pages)
18 May 1995Registered office changed on 18/05/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
18 May 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Registered office changed on 18/05/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
18 May 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
21 August 1989Incorporation (14 pages)
21 August 1989Incorporation (14 pages)