Company NameCastlefields (Management Services) Limited
DirectorJames Anthony McCarthy
Company StatusActive
Company Number02676866
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Anthony McCarthy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gloucester Place Mews
London
W1U 8BA
Secretary NameMr Stephen John Jones
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration3 years (resigned 14 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Slad Road
Stroud
Gloucestershire
GL5 1QZ
Wales
Director NameMs Susan Teresa Marie McCarthy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(same day as company formation)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address28 Manor House Drive
London
NW6 7DF
Secretary NameMr James Anthony McCarthy
NationalityIrish
StatusResigned
Appointed14 January 1995(3 years after company formation)
Appointment Duration7 years, 12 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Manor House Drive
Brondesbury Park
London
NW6 7DF
Secretary NameSharon Ashley Cahill
NationalityBritish
StatusResigned
Appointed04 January 1996(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 January 1998)
RoleCompany Director
Correspondence Address30 Debham Court
Pinemartin Close
London
NW2 6YX
Secretary NameMs Susan Teresa Marie McCarthy
NationalityBritish
StatusResigned
Appointed14 January 1998(6 years after company formation)
Appointment Duration2 years (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Manor House Drive
London
NW6 7DF
Secretary NameMrs Jane Gravestock
NationalityBritish
StatusResigned
Appointed10 January 2003(11 years after company formation)
Appointment Duration19 years, 2 months (resigned 14 March 2022)
RoleCompany Director
Correspondence Address28 Manor House Drive
London
Nw6
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 days (resigned 13 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mrs Susan Teresa Marie Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,390
Cash£3,922
Current Liabilities£8,674

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Jane Seabrook on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Jane Seabrook on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mrs Susan Teresa Marie Mccarthy on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mrs Susan Teresa Marie Mccarthy on 29 January 2010 (2 pages)
26 October 2009Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 26 October 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 26 October 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Return made up to 13/01/09; full list of members (3 pages)
27 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2008Return made up to 13/01/08; full list of members (3 pages)
18 April 2008Return made up to 13/01/08; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 February 2007Return made up to 13/01/07; full list of members (2 pages)
23 February 2007Return made up to 13/01/07; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 January 2006Return made up to 13/01/06; full list of members (2 pages)
20 January 2006Return made up to 13/01/06; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 January 2004Return made up to 13/01/04; full list of members (6 pages)
22 January 2004Return made up to 13/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
28 January 2003Return made up to 13/01/03; full list of members (6 pages)
28 January 2003Return made up to 13/01/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 February 2002Return made up to 13/01/02; full list of members (6 pages)
7 February 2002Return made up to 13/01/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 February 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 January 1999Return made up to 13/01/99; full list of members (6 pages)
27 January 1999Return made up to 13/01/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 1998Return made up to 13/01/98; no change of members (4 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Return made up to 13/01/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (5 pages)
4 November 1997Full accounts made up to 31 December 1996 (5 pages)
18 February 1997Return made up to 13/01/97; no change of members (4 pages)
18 February 1997Return made up to 13/01/97; no change of members (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
24 April 1996Return made up to 13/01/96; full list of members (6 pages)
24 April 1996Return made up to 13/01/96; full list of members (6 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996Secretary resigned (1 page)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 January 1992Incorporation (13 pages)