Castle St George Management (No.1) Limited
- Active
- Incorporated on 23 May 1991
Reg Address: C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston Super Mare BS24 8EE, England
Previous Names:
Maple (30) Limited - 23 May 1991
Company Classifications:
98000 - Residents property management
- Summary The company with name "Castle St George Management (No.1) Limited" is a private-limited-guarant-nsc and located in C/O Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston Super Mare BS24 8EE. Castle St George Management (No.1) Limited is currently in active status and it was incorporated on 23 May 1991 (33 years 3 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Castle St George Management (No.1) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Elizabeth Lucy Bianca Garner | Secretary | 4 Jan 2019 | - | Active |
2 | Elizabeth Lucy Bianca Garner | Secretary | 4 Jan 2019 | - | Active |
3 | Susan Anne Tansley Smart | Director | 12 Dec 2016 | British | Active |
4 | Ben Hutchings | Director | 12 Dec 2016 | British | Active |
5 | Susan Anne Tansley Smart | Director | 12 Dec 2016 | British | Active |
6 | Ben Hutchings | Director | 12 Dec 2016 | British | Active |
7 | Andrew Pavey | Director | 18 Feb 2012 | British | Active |
8 | Steven Biddlecombe | Director | 18 Feb 2012 | British | Active |
9 | WOODS BLOCK MANAGEMENT LIMITED | Corporate Secretary | 18 Feb 2012 | - | Resigned 30 Nov 2018 |
10 | Mary Pauline Williamson | Secretary | 21 Aug 2009 | - | Resigned 4 Aug 2010 |
11 | David William Heal | Director | 1 Feb 2008 | British | Active |
12 | David William Heal | Director | 1 Feb 2008 | British | Active |
13 | Ben Hutchings | Director | 21 Apr 2007 | British | Resigned 18 Feb 2012 |
14 | Robert Edward Turner | Secretary | 19 Apr 2002 | - | Resigned 21 Feb 2009 |
15 | Joanne Denise Paton | Director | 26 Mar 2002 | British | Resigned 13 Feb 2008 |
16 | Jacqueline June Gleed | Director | 25 Mar 2002 | British | Resigned 23 Apr 2007 |
17 | Darren Andrew Parker | Director | 25 Mar 2002 | British | Resigned 1 Feb 2008 |
18 | Robert Morgan Smith | Director | 23 Aug 1999 | British | Resigned 10 Apr 2002 |
19 | Martin John Wiltshire | Director | 23 May 1997 | - | Resigned 19 Apr 2002 |
20 | Martin John Wiltshire | Secretary | 23 May 1997 | - | Resigned 19 Apr 2002 |
21 | Mark Anthony Woolley | Director | 1 Dec 1993 | British | Resigned 22 May 1997 |
22 | Mark Christopher Owen | Director | 10 Aug 1993 | British | Resigned 1 Dec 1999 |
23 | Madge Evelyn Savage | Director | 1 Mar 1993 | British | Resigned 28 May 1993 |
24 | Martin John Wiltshire | Director | 22 Jun 1992 | - | Resigned 1 Mar 1993 |
25 | Linda Elaine Tullett | Director | 22 Jun 1992 | British | Resigned 4 Oct 1993 |
26 | Deborah King | Secretary | 22 Jun 1992 | - | Resigned 23 May 1997 |
27 | ROWANSEC LIMITED | Corporate Nominee Secretary | 21 May 1991 | - | Resigned 22 Jun 1992 |
28 | ROWANSEC LIMITED | Corporate Nominee Director | 21 May 1991 | - | Resigned 22 Jun 1992 |
29 | ROWAN FORMATIONS LIMITED | Corporate Nominee Director | 21 May 1991 | - | Resigned 22 Jun 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 23 May 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Castle St George Management (No.1) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 30 May 2024 | Download PDF |
2 | Accounts - Micro Entity | 18 Feb 2024 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 27 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 5 Jun 2023 | Download PDF |
5 | Accounts - Micro Entity | 21 Feb 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 26 May 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 24 May 2021 | Download PDF |
8 | Accounts - Micro Entity | 7 Jan 2021 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 25 Jun 2020 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 6 Dec 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 31 May 2019 | Download PDF 3 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 4 Jan 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 4 Jan 2019 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 4 Jan 2019 | Download PDF 1 Pages |
15 | Accounts - Micro Entity | 28 Nov 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 24 May 2018 | Download PDF 3 Pages |
17 | Address - Change Registered Office Company With Date Old New | 12 Apr 2018 | Download PDF 1 Pages |
18 | Accounts - Micro Entity | 18 Dec 2017 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 30 May 2017 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Full | 29 Dec 2016 | Download PDF 6 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 23 Dec 2016 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 23 Dec 2016 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date No Member List | 25 May 2016 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 2 Mar 2016 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date No Member List | 19 Jun 2015 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 27 Feb 2015 | Download PDF 3 Pages |
27 | Officers - Change Corporate Secretary Company With Change Date | 27 Feb 2015 | Download PDF 1 Pages |
28 | Officers - Change Corporate Secretary Company With Change Date | 22 Jan 2015 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date No Member List | 20 Jun 2014 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Full | 14 Feb 2014 | Download PDF 6 Pages |
31 | Officers - Change Corporate Secretary Company With Change Date | 20 Aug 2013 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date No Member List | 24 May 2013 | Download PDF 3 Pages |
33 | Officers - Change Person Director Company With Change Date | 24 May 2013 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Full | 21 Feb 2013 | Download PDF 8 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 20 Jun 2012 | Download PDF 4 Pages |
36 | Accounts - Total Exemption Full | 27 Feb 2012 | Download PDF 6 Pages |
37 | Officers - Termination Director Company With Name | 21 Feb 2012 | Download PDF 1 Pages |
38 | Officers - Appoint Corporate Secretary Company With Name | 21 Feb 2012 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 21 Feb 2012 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date No Member List | 17 Jun 2011 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Full | 24 Feb 2011 | Download PDF 6 Pages |
42 | Officers - Termination Secretary Company With Name | 18 Aug 2010 | Download PDF 1 Pages |
43 | Officers - Change Person Director Company With Change Date | 1 Jun 2010 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 1 Jun 2010 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 1 Jun 2010 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Full | 10 Feb 2010 | Download PDF 6 Pages |
47 | Officers - Legacy | 24 Aug 2009 | Download PDF 1 Pages |
48 | Officers - Legacy | 24 Aug 2009 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 4 Jun 2009 | Download PDF 2 Pages |
50 | Accounts - Total Exemption Full | 24 Feb 2009 | Download PDF 6 Pages |
51 | Annual Return - Legacy | 19 Jun 2008 | Download PDF 2 Pages |
52 | Accounts - Total Exemption Full | 28 Feb 2008 | Download PDF 6 Pages |
53 | Officers - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
54 | Officers - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
55 | Officers - Legacy | 8 Feb 2008 | Download PDF 2 Pages |
56 | Officers - Legacy | 13 Jun 2007 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 13 Jun 2007 | Download PDF 2 Pages |
58 | Officers - Legacy | 29 May 2007 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Full | 11 Apr 2007 | Download PDF 6 Pages |
60 | Annual Return - Legacy | 20 Jun 2006 | Download PDF 2 Pages |
61 | Accounts - Total Exemption Full | 30 Mar 2006 | Download PDF 9 Pages |
62 | Annual Return - Legacy | 16 Jun 2005 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Full | 17 Mar 2005 | Download PDF 9 Pages |
64 | Annual Return - Legacy | 1 Jun 2004 | Download PDF 4 Pages |
65 | Accounts - Total Exemption Full | 23 Mar 2004 | Download PDF 8 Pages |
66 | Annual Return - Legacy | 16 Jun 2003 | Download PDF 4 Pages |
67 | Accounts - Total Exemption Full | 24 Mar 2003 | Download PDF 8 Pages |
68 | Annual Return - Legacy | 20 Jun 2002 | Download PDF 5 Pages |
69 | Address - Legacy | 3 May 2002 | Download PDF 1 Pages |
70 | Officers - Legacy | 3 May 2002 | Download PDF 2 Pages |
71 | Officers - Legacy | 3 May 2002 | Download PDF 1 Pages |
72 | Officers - Legacy | 17 Apr 2002 | Download PDF 1 Pages |
73 | Officers - Legacy | 2 Apr 2002 | Download PDF 2 Pages |
74 | Officers - Legacy | 29 Mar 2002 | Download PDF 2 Pages |
75 | Officers - Legacy | 29 Mar 2002 | Download PDF 2 Pages |
76 | Accounts - Total Exemption Full | 14 Aug 2001 | Download PDF 7 Pages |
77 | Annual Return - Legacy | 1 Jun 2001 | Download PDF 3 Pages |
78 | Accounts - Full | 25 Jul 2000 | Download PDF 7 Pages |
79 | Annual Return - Legacy | 26 May 2000 | Download PDF 3 Pages |
80 | Officers - Legacy | 14 Dec 1999 | Download PDF 1 Pages |
81 | Officers - Legacy | 26 Aug 1999 | Download PDF 2 Pages |
82 | Accounts - Full | 28 Jul 1999 | Download PDF 7 Pages |
83 | Annual Return - Legacy | 26 May 1999 | Download PDF 4 Pages |
84 | Accounts - Full | 26 Aug 1998 | Download PDF 7 Pages |
85 | Annual Return - Legacy | 31 May 1998 | Download PDF 4 Pages |
86 | Accounts - Full | 29 Sep 1997 | Download PDF 8 Pages |
87 | Officers - Legacy | 4 Jun 1997 | Download PDF 2 Pages |
88 | Annual Return - Legacy | 4 Jun 1997 | Download PDF 4 Pages |
89 | Accounts - Full | 20 Sep 1996 | Download PDF 7 Pages |
90 | Annual Return - Legacy | 3 Jun 1996 | Download PDF 4 Pages |
91 | Accounts - Small | 18 Aug 1995 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 15 May 1995 | Download PDF |
93 | Accounts - Full | 20 Dec 1994 | Download PDF |
94 | Annual Return - Legacy | 6 Jun 1994 | Download PDF |
95 | Officers - Legacy | 20 Dec 1993 | Download PDF |
96 | Accounts - Full | 31 Oct 1993 | Download PDF |
97 | Officers - Legacy | 13 Oct 1993 | Download PDF |
98 | Officers - Legacy | 25 Aug 1993 | Download PDF |
99 | Officers - Legacy | 7 Jun 1993 | Download PDF |
100 | Annual Return - Legacy | 26 May 1993 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Prismatic Ltd Mutual People: Susan Anne Tansley Smart | Active |
2 | Joanne Heath Ltd Mutual People: Ben Hutchings | Active |
3 | Brimblewood Management (No.2) Limited Mutual People: David William Heal | Active |
4 | Accelerator Accounting Limited Mutual People: Steven Biddlecombe | Active |