Company NameReclamation & Dismantling Management Ltd
Company StatusActive
Company Number08735337
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Previous NameAbbeycastle Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Bowers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcord House Caxton Street North
Royal Docks
London
E16 1JL
Director NameMr Martin Bowers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcord House Caxton Street North
Royal Docks
London
E16 1JL
Director NameMr Eric Joseph Haines
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcord House Caxton Street North
Royal Docks
London
E16 1JL

Location

Registered AddressConcord House Caxton Street North
Royal Docks
London
E16 1JL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony Bowers
16.67%
Ordinary
50 at £1Eric Joseph Haines
16.67%
Ordinary
50 at £1Julie Haines
16.67%
Ordinary
50 at £1Kim Bowers
16.67%
Ordinary
50 at £1Mandy Irene Anne Bowers
16.67%
Ordinary
50 at £1Martin Bowers
16.67%
Ordinary

Financials

Year2014
Net Worth£34,797
Cash£18,002
Current Liabilities£355,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 16 October 2020 with updates (7 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (7 pages)
7 January 2019Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 November 2018Director's details changed for Mr Martin Bowers on 22 November 2018 (2 pages)
22 November 2018Change of details for Mr Martin Bowers as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Change of details for Mr Anthony Bowers as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Anthony Bowers on 22 November 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (10 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (10 pages)
29 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 410
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 410
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 410
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 410
(3 pages)
14 January 2016Director's details changed for Mr Martin Bowers on 1 October 2015 (2 pages)
14 January 2016Director's details changed for Mr Anthony Bowers on 1 October 2015 (2 pages)
14 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 300
(6 pages)
14 January 2016Director's details changed for Mr Martin Bowers on 1 October 2015 (2 pages)
14 January 2016Director's details changed for Mr Anthony Bowers on 1 October 2015 (2 pages)
14 January 2016Director's details changed for Mr. Eric Joseph Haines on 1 October 2015 (2 pages)
14 January 2016Director's details changed for Mr. Eric Joseph Haines on 1 October 2015 (2 pages)
14 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 300
(6 pages)
14 January 2016Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Concord House Caxton Street North Royal Docks London E16 1JL on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Concord House Caxton Street North Royal Docks London E16 1JL on 14 January 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 300
(3 pages)
8 January 2015Appointment of Mr. Eric Joseph Haines as a director on 14 November 2014 (2 pages)
8 January 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 300
(3 pages)
8 January 2015Appointment of Mr. Eric Joseph Haines as a director on 14 November 2014 (2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Company name changed abbeycastle management LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-10-17
(2 pages)
24 November 2014Company name changed abbeycastle management LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-10-17
(2 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders (4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders (4 pages)
30 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
30 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)