Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 CASTLE STREET MANAGEMENT LIMITED
Company Information for

14 CASTLE STREET MANAGEMENT LIMITED

14 Castle Street, Bodmin, Cornwall, PL31 2DU,
Company Registration Number
03295376
Private Limited Company
Active

Company Overview

About 14 Castle Street Management Ltd
14 CASTLE STREET MANAGEMENT LIMITED was founded on 1996-12-20 and has its registered office in Cornwall. The organisation's status is listed as "Active". 14 Castle Street Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
14 CASTLE STREET MANAGEMENT LIMITED
 
Legal Registered Office
14 Castle Street
Bodmin
Cornwall
PL31 2DU
Other companies in PL31
 
Filing Information
Company Number 03295376
Company ID Number 03295376
Date formed 1996-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-20
Return next due 2025-01-03
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-02 13:27:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 14 CASTLE STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COLIN STRACHAN
Company Secretary 2012-09-19
LIONEL JOHN BURROWS
Director 1998-02-28
TRINA LEITCH
Director 2010-11-24
SUZANNE PENWILL
Director 2005-11-07
TRACY RICHARDS
Director 2015-11-24
COLIN STRACHAN
Director 1999-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN RICHARDSON
Director 2005-11-07 2015-07-31
SUZANNE PENWILL
Company Secretary 2008-04-22 2012-09-20
JEAN PRESTON-MAFHAM
Director 1998-01-08 2010-10-28
COLIN STRACHAN
Company Secretary 2005-11-07 2008-04-22
JEAN PRESTON-MAFHAM
Company Secretary 1998-01-08 2005-11-07
JONATHAN JAMES BUCKMASTER
Director 2003-07-25 2005-08-30
GILLIAN ANNE FORSTER
Director 1999-09-01 2004-05-14
LOUISE JANE ACKLAND
Director 1999-09-09 2003-01-24
PATRICIA JANE FRANCIS
Director 1996-12-20 1999-08-20
MICHAEL RUSSELL HALPIN
Director 1996-12-20 1999-07-30
RAY BAILEY
Director 1996-12-20 1998-02-27
JAMES TREVOR ESCRITT
Company Secretary 1996-12-20 1998-01-08
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-12-20 1996-12-20
L & A REGISTRARS LIMITED
Nominated Director 1996-12-20 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL JOHN BURROWS DRINANA LIMITED Director 2002-06-01 CURRENT 1978-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-12DIRECTOR APPOINTED MR MATTHEW JAMES SAUNDERS
2022-01-12CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-12AP01DIRECTOR APPOINTED MR MATTHEW JAMES SAUNDERS
2022-01-11APPOINTMENT TERMINATED, DIRECTOR TRACY RICHARDS
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACY RICHARDS
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-20CH01Director's details changed for Miss Tracy Richards on 2017-12-20
2017-05-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-07AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Colin Strachan on 2015-12-07
2015-12-07AP01DIRECTOR APPOINTED MISS TRACY RICHARDS
2015-11-24TM02Termination of appointment of Suzanne Penwill on 2012-09-20
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RICHARDSON
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-13AR0120/12/14 FULL LIST
2015-01-13AR0120/12/14 FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-16AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AP03Appointment of Mr Colin Strachan as company secretary
2013-01-03AR0120/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Colin Strachan on 2012-08-01
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-28CH01Director's details changed for Colin Strachan on 2011-12-20
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0120/12/10 ANNUAL RETURN FULL LIST
2010-12-31AP01DIRECTOR APPOINTED MRS TRINA LEITCH
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PRESTON-MAFHAM
2010-10-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-29AR0120/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STRACHAN / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RICHARDSON / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PRESTON-MAFHAM / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PENWILL / 20/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL JOHN BURROWS / 20/12/2009
2009-08-17AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-15AA31/12/07 TOTAL EXEMPTION FULL
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY COLIN STRACHAN
2008-04-28288aSECRETARY APPOINTED SUZANNE PENWILL
2008-02-18363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-08-13288bDIRECTOR RESIGNED
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-01-1888(2)RAD 12/01/00--------- £ SI 1@1=1 £ IC 4/5
1999-11-16288aNEW DIRECTOR APPOINTED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-09-17288bDIRECTOR RESIGNED
1999-09-17288bDIRECTOR RESIGNED
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-22363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-09288bDIRECTOR RESIGNED
1999-03-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 14 CASTLE STREET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 14 CASTLE STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 CASTLE STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due Within One Year 2012-01-01 £ 194

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 14 CASTLE STREET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 2,383
Current Assets 2012-01-01 £ 2,383
Fixed Assets 2012-01-01 £ 1,479
Shareholder Funds 2012-01-01 £ 3,668
Tangible Fixed Assets 2012-01-01 £ 1,479

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 14 CASTLE STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 CASTLE STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 14 CASTLE STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 CASTLE STREET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 14 CASTLE STREET MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 14 CASTLE STREET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 14 CASTLE STREET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 14 CASTLE STREET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL31 2DU