Company NameCastle Mount Mirfield Management Company Limited
Company StatusActive
Company Number09055312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2014(9 years, 11 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

Secretary NameMr Duncan James Rae Brown
StatusCurrent
Appointed23 July 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address8 Castle Mount
Mirfield
WF14 9FE
Director NameMrs Linda Jenking
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Assistant
Country of ResidenceEngland
Correspondence Address8 Castle Mount
Mirfield
WF14 9FE
Director NameMiss Sophie Wai Wah Leung
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address8 Castle Mount
Mirfield
WF14 9FE
Director NameMr Robert Livingstone
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Castle Mount
Mirfield
WF14 9FE
Director NameMr Stuart Lewis Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParagon Point Red Hall Crescent
Paragon Business Village
Wakefield
West Yorkshire
WF1 2DF
Secretary NameMr Stuart Lewis Murray
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressParagon Point Red Hall Crescent
Paragon Business Village
Wakefield
West Yorkshire
WF1 2DF
Director NameMr Darren Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossley Wood Crossley Lane
Mirfield
West Yorkshire
WF14 0NX
Director NameNigel Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossley Woods Crossley Lane
Mirfield
West Yorkshire
WF14 0NX
Secretary NameDarren Smith
StatusResigned
Appointed08 October 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 2019)
RoleCompany Director
Correspondence AddressCrossley Wood Crossley Lane
Mirfield
West Yorkshire
WF14 0NX
Director NameMrs Philippa Sturdy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Castle Mount
Mirfield
West Yorkshire
WF14 9FE
Director NameMr Duncan James Rae Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum House Pye Lane
Shaw Mills
Harrogate
North Yorkshire
HG3 3HR
Director NameMr Michael William Dennis Holland
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 November 2023)
RoleEstimator (Construction)
Country of ResidenceEngland
Correspondence AddressLaburnum House Pye Lane
Shaw Mills
Harrogate
North Yorkshire
HG3 3HR

Location

Registered Address8 Castle Mount
Mirfield
WF14 9FE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

11 November 2020Appointment of Mr Michael William Dennis Holland as a director on 5 November 2020 (2 pages)
10 November 2020Director's details changed for Miss Sophie Wai Wah Leung on 5 November 2020 (2 pages)
10 November 2020Appointment of Miss Sophie Wai Wah Leung as a director on 5 November 2020 (2 pages)
10 November 2020Appointment of Mrs Linda Jenking as a director on 5 November 2020 (2 pages)
9 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 September 2019Termination of appointment of Nigel Smith as a director on 31 August 2019 (1 page)
30 September 2019Appointment of Mr Duncan James Rae Brown as a director on 30 August 2019 (2 pages)
30 September 2019Termination of appointment of Darren Smith as a director on 31 August 2019 (1 page)
16 September 2019Termination of appointment of Philippa Sturdy as a director on 21 August 2019 (1 page)
26 July 2019Registered office address changed from Unit 1 Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX United Kingdom to Laburnum House Pye Lane Shaw Mills Harrogate North Yorkshire HG3 3HR on 26 July 2019 (1 page)
25 July 2019Appointment of Mr Duncan James Rae Brown as a secretary on 23 July 2019 (2 pages)
24 July 2019Termination of appointment of Darren Smith as a secretary on 23 July 2019 (1 page)
7 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 August 2018 (3 pages)
8 June 2018Director's details changed for Mr Darren Smith on 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
22 March 2017Appointment of Mrs Philippa Sturdy as a director on 14 March 2017 (3 pages)
22 March 2017Appointment of Mrs Philippa Sturdy as a director on 14 March 2017 (3 pages)
19 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 October 2016Registered office address changed from Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF to Unit 1 Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF to Unit 1 Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX on 17 October 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Annual return made up to 23 May 2016 no member list (4 pages)
2 August 2016Annual return made up to 23 May 2016 no member list (4 pages)
6 April 2016Termination of appointment of Stuart Lewis Murray as a secretary on 24 March 2016 (2 pages)
6 April 2016Termination of appointment of Stuart Lewis Murray as a secretary on 24 March 2016 (2 pages)
6 April 2016Termination of appointment of Stuart Lewis Murray as a director on 24 March 2016 (2 pages)
6 April 2016Termination of appointment of Stuart Lewis Murray as a director on 24 March 2016 (2 pages)
13 November 2015Appointment of Nigel Smith as a director on 8 October 2015 (3 pages)
13 November 2015Appointment of Mr Darren Smith as a director on 8 October 2015 (3 pages)
13 November 2015Appointment of Nigel Smith as a director on 8 October 2015 (3 pages)
13 November 2015Appointment of Nigel Smith as a director on 8 October 2015 (3 pages)
13 November 2015Appointment of Mr Darren Smith as a director on 8 October 2015 (3 pages)
13 November 2015Appointment of Mr Darren Smith as a director on 8 October 2015 (3 pages)
3 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 October 2015Appointment of Darren Smith as a secretary on 8 October 2015 (3 pages)
21 October 2015Appointment of Darren Smith as a secretary on 8 October 2015 (3 pages)
21 October 2015Appointment of Darren Smith as a secretary on 8 October 2015 (3 pages)
29 May 2015Annual return made up to 23 May 2015 no member list (2 pages)
29 May 2015Annual return made up to 23 May 2015 no member list (2 pages)
23 October 2014Memorandum and Articles of Association (13 pages)
23 October 2014Memorandum and Articles of Association (13 pages)
15 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
15 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2014Incorporation (20 pages)
23 May 2014Incorporation (20 pages)