CompanyTrack
C

CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED

Active Derby

Residents property management

Residents property management
C

CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED

Residents property management

Founded 1 Mar 2019 Active Derby, England
Residents property management
Accounts Submitted 24 Dec 2024
Confirmation Statement Submitted 6 Mar 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Centro Place Pride Park Derby DE24 8RF England

Credit Report

Discover CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Julie Mansfield JacksonDirectorBritishUnited Kingdom601 Mar 2019Active
Paul Andrew ShawDirectorBritishUnited Kingdom5610 Dec 2024Active
Thomas George ClowesDirectorBritishEngland3422 May 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Miller Homes Limited

United Kingdom

Active
Notified 1 Mar 2019
Nature of Control
  • Voting Rights 25 To 50 Percent

Clowes Developments (uk) Limited

United Kingdom

Active
Notified 1 Mar 2019
Nature of Control
  • Voting Rights 25 To 50 Percent

Redrow Homes Limited

United Kingdom

Active
Notified 1 Mar 2019
Nature of Control
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

MILLER HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CLOWES DEVELOPMENTS (UK) LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
REDROW HOMES LIMITED united kingdom shares 75 to 100 percent
THE CLOWES TRUST 2014 united kingdom
MILLER HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
HB (HDG) LIMITED united kingdom shares 75 to 100 percent
REDROW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP HOLDINGS LIMITED united kingdom significant influence or control
MILLER MIDCO 2 LIMITED united kingdom significant influence or control
BARRATT REDROW HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT REDROW PLC united kingdom
MILLER MIDCO 1 LIMITED united kingdom significant influence or control
MILLER HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK BIDCO LIMITED shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP (FINCO) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 1 LIMITED united kingdom significant influence or control
APOLLO GLOBAL MANAGEMENT, INC. united states of america
CASTLE DONINGTON RESIDENTS MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-28 with no updatesView(3 pages)
24 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(2 pages)
10 Dec 2024OfficersTermination of Ryan Declan O'sullivan as director on 2024-12-10View(1 page)
10 Dec 2024OfficersAppointment of Mr Paul Andrew Shaw as director on 2024-12-10View(2 pages)
10 Oct 2024OfficersAppointment of Mr Ryan Declan O'sullivan as director on 2024-10-09View(2 pages)
6 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-28 with no updates

24 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

10 Dec 2024 Officers

Termination of Ryan Declan O'sullivan as director on 2024-12-10

10 Dec 2024 Officers

Appointment of Mr Paul Andrew Shaw as director on 2024-12-10

10 Oct 2024 Officers

Appointment of Mr Ryan Declan O'sullivan as director on 2024-10-09

Recent Activity

Latest Activity

Confirmation statement made on 2025-02-28 with no updates

11 months ago on 6 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 24 Dec 2024

Termination of Ryan Declan O'sullivan as director on 2024-12-10

1 years ago on 10 Dec 2024

Appointment of Mr Paul Andrew Shaw as director on 2024-12-10

1 years ago on 10 Dec 2024

Appointment of Mr Ryan Declan O'sullivan as director on 2024-10-09

1 years ago on 10 Oct 2024