Company NameCastle Gate Management Limited
Company StatusActive
Company Number01508174
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1980(43 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGeorge Pyrah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(32 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMs Margaret Joan Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(39 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 & 6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Ann Billingham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(43 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address5 & 6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameKathleen Mary Biggin
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 September 1999)
RoleRetired
Correspondence Address17 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameJean Foster
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(12 years, 1 month after company formation)
Appointment Duration19 years (resigned 19 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameAlfred Meredith
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 December 1996)
RoleRetired
Correspondence Address9 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameFrank Pegg
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1993)
RoleRetired
Correspondence Address18 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Secretary NameJean Foster
NationalityBritish
StatusResigned
Appointed28 August 1992(12 years, 1 month after company formation)
Appointment Duration20 years (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NamePatricia Ashworth
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(14 years after company formation)
Appointment Duration9 years (resigned 10 August 2003)
RoleRetired
Correspondence Address16 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameMr Geoffrey Marshall
Date of BirthJuly 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 1994(14 years after company formation)
Appointment Duration26 years, 10 months (resigned 01 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameHoratia Steele
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(19 years after company formation)
Appointment Duration4 years (resigned 10 August 2003)
RoleRetired
Correspondence Address6 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameJoan Elizabeth Marshall
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2001)
RoleRetired
Correspondence Address4 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameFred Render
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(21 years after company formation)
Appointment Duration4 years (resigned 19 August 2005)
RoleRetired
Correspondence Address17 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameMarie Leslie
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(22 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 09 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameDorothy Mary Tait
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(23 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameMrs Christine Terry
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2011(31 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Castle Gate
Ilkley
LS29 8DF
Director NameMrs Bridget Fillan Vickerman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2011(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Castle Gate
Ilkley
LS29 8DF
Director NameMrs Lorna Anne Knight
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(31 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 & 6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMr Alan Earnshaw
StatusResigned
Appointed17 September 2012(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address23 Chapel Street
Grassington
Skipton
North Yorkshire
BD23 5BE
Director NameMrs Elizabeth Ann Bostock
Date of BirthJune 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2013(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Castle Gate
Ilkley
West Yorkshire
LS29 8DF
Director NameAnn Billingham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(37 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 & 6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU

Location

Registered Address5 & 6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£8,400
Net Worth£11,635
Cash£8,134
Current Liabilities£434

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 December 2019Registered office address changed from 113 Bradford Road Clayton Bradford West Yorkshire BD14 6HR to First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 19 December 2019 (1 page)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
17 July 2019Termination of appointment of Christine Terry as a director on 17 July 2019 (1 page)
16 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
20 August 2018Appointment of Mrs Ann Billingham as a director on 20 October 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 August 2017Termination of appointment of Elizabeth Ann Bostock as a director on 26 August 2016 (1 page)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Cessation of Elizabeth Ann Bostock as a person with significant control on 26 August 2016 (1 page)
10 August 2017Termination of appointment of Elizabeth Ann Bostock as a director on 26 August 2016 (1 page)
10 August 2017Cessation of Elizabeth Ann Bostock as a person with significant control on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 August 2015Annual return made up to 9 August 2015 no member list (6 pages)
26 August 2015Annual return made up to 9 August 2015 no member list (6 pages)
26 August 2015Annual return made up to 9 August 2015 no member list (6 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
10 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
10 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
10 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
16 July 2014Appointment of Mrs Elizabeth Ann Bostock as a director on 20 September 2013 (2 pages)
16 July 2014Appointment of Mrs Elizabeth Ann Bostock as a director on 20 September 2013 (2 pages)
16 July 2014Director's details changed for Mrs Christine Hines on 28 August 2013 (2 pages)
16 July 2014Director's details changed for Mrs Christine Hines on 28 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Gary Pyrah on 1 April 2014 (2 pages)
15 July 2014Director's details changed for Mr Gary Pyrah on 1 April 2014 (2 pages)
15 July 2014Termination of appointment of Alan Earnshaw as a secretary on 30 June 2014 (1 page)
15 July 2014Director's details changed for Mr Gary Pyrah on 1 April 2014 (2 pages)
15 July 2014Termination of appointment of Alan Earnshaw as a secretary on 30 June 2014 (1 page)
16 January 2014Appointment of Mr Gary Pyrah as a director (2 pages)
16 January 2014Appointment of Mr Gary Pyrah as a director (2 pages)
15 January 2014Appointment of Mr Alan Earnshaw as a secretary (2 pages)
15 January 2014Appointment of Mr Alan Earnshaw as a secretary (2 pages)
15 January 2014Termination of appointment of Jean Foster as a secretary (1 page)
15 January 2014Termination of appointment of Bridget Vickerman as a director (1 page)
15 January 2014Termination of appointment of Bridget Vickerman as a director (1 page)
15 January 2014Termination of appointment of Jean Foster as a secretary (1 page)
17 September 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
17 September 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
4 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
4 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
4 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
17 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
17 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
17 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
22 February 2012Appointment of Mrs Christine Hines as a director (2 pages)
22 February 2012Termination of appointment of Marie Leslie as a director (1 page)
22 February 2012Appointment of Mrs Bridget Fillan Vickerman as a director (2 pages)
22 February 2012Appointment of Mrs Lorna Knight as a director (2 pages)
22 February 2012Appointment of Mrs Christine Hines as a director (2 pages)
22 February 2012Termination of appointment of Jean Foster as a director (1 page)
22 February 2012Termination of appointment of Jean Foster as a director (1 page)
22 February 2012Appointment of Mrs Lorna Knight as a director (2 pages)
22 February 2012Appointment of Mrs Bridget Fillan Vickerman as a director (2 pages)
22 February 2012Termination of appointment of Marie Leslie as a director (1 page)
6 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
6 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
6 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
11 August 2011Termination of appointment of Dorothy Tait as a director (1 page)
11 August 2011Termination of appointment of Dorothy Tait as a director (1 page)
11 August 2010Director's details changed for Jean Foster on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Marie Leslie on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Geoffrey Marshall on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Jean Foster on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
11 August 2010Director's details changed for Geoffrey Marshall on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Dorothy Mary Tait on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Dorothy Mary Tait on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Marie Leslie on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
11 August 2010Director's details changed for Geoffrey Marshall on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Marie Leslie on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
11 August 2010Director's details changed for Jean Foster on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Dorothy Mary Tait on 1 August 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
30 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
11 September 2009Annual return made up to 09/08/09 (3 pages)
11 September 2009Annual return made up to 09/08/09 (3 pages)
21 August 2008Annual return made up to 09/08/08 (5 pages)
21 August 2008Annual return made up to 09/08/08 (5 pages)
11 July 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
11 July 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
20 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
20 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
21 August 2007Annual return made up to 09/08/07 (5 pages)
21 August 2007Annual return made up to 09/08/07 (5 pages)
23 October 2006Annual return made up to 09/08/06 (5 pages)
23 October 2006Annual return made up to 09/08/06 (5 pages)
13 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
13 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
29 September 2005Annual return made up to 09/08/05
  • 363(288) ‐ Director resigned
(5 pages)
29 September 2005Annual return made up to 09/08/05
  • 363(288) ‐ Director resigned
(5 pages)
4 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
25 August 2004Annual return made up to 09/08/04
  • 363(288) ‐ Director resigned
(6 pages)
25 August 2004Annual return made up to 09/08/04
  • 363(288) ‐ Director resigned
(6 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
26 August 2003Annual return made up to 09/08/03 (6 pages)
26 August 2003Annual return made up to 09/08/03 (6 pages)
23 June 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
23 June 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 August 2002Annual return made up to 09/08/02 (5 pages)
18 August 2002Annual return made up to 09/08/02 (5 pages)
29 June 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
29 June 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
6 December 2001Registered office changed on 06/12/01 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
13 September 2001Annual return made up to 09/08/01
  • 363(288) ‐ Director resigned
(4 pages)
13 September 2001Annual return made up to 09/08/01
  • 363(288) ‐ Director resigned
(4 pages)
29 June 2001Full accounts made up to 31 May 2001 (6 pages)
29 June 2001Full accounts made up to 31 May 2001 (6 pages)
18 August 2000Annual return made up to 09/08/00
  • 363(288) ‐ Director resigned
(5 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Annual return made up to 09/08/00
  • 363(288) ‐ Director resigned
(5 pages)
26 July 2000Full accounts made up to 31 May 2000 (7 pages)
26 July 2000Full accounts made up to 31 May 2000 (7 pages)
24 August 1999Annual return made up to 09/08/99 (5 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Annual return made up to 09/08/99 (5 pages)
11 June 1999Full accounts made up to 31 May 1999 (8 pages)
11 June 1999Full accounts made up to 31 May 1999 (8 pages)
5 October 1998Annual return made up to 09/08/98
  • 363(287) ‐ Registered office changed on 05/10/98
(4 pages)
5 October 1998Annual return made up to 09/08/98
  • 363(287) ‐ Registered office changed on 05/10/98
(4 pages)
15 June 1998Full accounts made up to 31 May 1998 (8 pages)
15 June 1998Full accounts made up to 31 May 1998 (8 pages)
26 August 1997Annual return made up to 09/08/97 (4 pages)
26 August 1997Annual return made up to 09/08/97 (4 pages)
14 July 1997Full accounts made up to 31 May 1997 (8 pages)
14 July 1997Full accounts made up to 31 May 1997 (8 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page)
8 January 1997Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page)
4 October 1996Annual return made up to 09/08/96 (6 pages)
4 October 1996Annual return made up to 09/08/96 (6 pages)
11 July 1996Full accounts made up to 31 May 1996 (8 pages)
11 July 1996Full accounts made up to 31 May 1996 (8 pages)
17 August 1995Annual return made up to 09/08/95 (6 pages)
17 August 1995Annual return made up to 09/08/95 (6 pages)