Company NameCastlemead (Persimmon 964) Town Trowbridge Limited
Company StatusActive
Company Number09991058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2016(8 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Pauline Terese Fletcher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Julian Stanley Roper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Stuart Faulkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerona House Tetbury Hill
Malmesbury
SN16 9JR
Director NameMr Sebastian Peter Spiller
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed05 February 2016(same day as company formation)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Stephen James Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2019)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Symon Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Robert James Leslie Hart
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2020)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Matthew Aidan Seaman
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2021)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameReddings Comany Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2016(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2016(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

3 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 March 2022Termination of appointment of Matthew Aidan Seaman as a director on 1 April 2021 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
6 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
1 July 2020Termination of appointment of Robert James Leslie Hart as a director on 23 June 2020 (1 page)
1 July 2020Appointment of Mr Sebastian Peter Spiller as a director on 23 June 2020 (2 pages)
1 July 2020Appointment of Mr Matthew Aidan Seaman as a director on 23 June 2020 (2 pages)
30 April 2020Appointment of Mr Stuart Faulkner as a director on 29 April 2020 (2 pages)
30 April 2020Termination of appointment of Richard Symon Briggs as a director on 29 April 2020 (1 page)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
8 July 2019Termination of appointment of Stephen James Taylor as a director on 30 April 2019 (1 page)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
5 April 2018Appointment of Mr Stephen James Taylor as a director on 22 February 2018 (2 pages)
5 April 2018Appointment of Mr Robert James Leslie Hart as a director on 5 April 2018 (2 pages)
5 April 2018Appointment of Mr Richard Symon Briggs as a director on 5 April 2018 (2 pages)
23 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
10 February 2016Appointment of Remus Management Limited as a secretary on 5 February 2016 (2 pages)
10 February 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 5 February 2016 (1 page)
10 February 2016Appointment of Julian Stanley Roper as a director on 5 February 2016 (2 pages)
10 February 2016Appointment of Remus Management Limited as a secretary on 5 February 2016 (2 pages)
10 February 2016Appointment of Julian Stanley Roper as a director on 5 February 2016 (2 pages)
10 February 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 5 February 2016 (1 page)
10 February 2016Appointment of Mrs Pauline Terese Fletcher as a director on 5 February 2016 (2 pages)
10 February 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Diana Elizabeth Redding as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Reddings Comany Secretary Limited as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Reddings Comany Secretary Limited as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Diana Elizabeth Redding as a director on 5 February 2016 (1 page)
10 February 2016Appointment of Mrs Pauline Terese Fletcher as a director on 5 February 2016 (2 pages)
10 February 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 10 February 2016 (1 page)
5 February 2016Incorporation (37 pages)
5 February 2016Incorporation (37 pages)