Company NameCastle Mile Group Limited
DirectorCharles Alec Guthrie
Company StatusActive
Company Number01908071
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Previous NamesProperty Services (South Manchester) Limited and Castle Mile Properties Limited

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 NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameHelen Brown
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleSecretary
Correspondence Address33 Clarendon Road
Sale
Manchester
M33 2DY
Director NamePhilip Laurence Marker Brown
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleProperty Consultant
Correspondence Address33 Clarendon Road
Sale
Manchester
M33 2DY
Secretary NameHelen Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address33 Clarendon Road
Sale
Manchester
M33 2DY
Director NameMr Neil Baxter Guthrie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 12 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Secretary NameMr Charles Alec Guthrie
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr Ian John Joseph Sainsbury
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(24 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 May 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address139 Tredworth Road
Gloucester
Gloucestershire
GL1 4QZ
Wales

Contact

Websiteguthriepartnership.co.uk

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.5k at £1Elizabeth Anne Urwin
45.00%
Ordinary
4.5k at £1Charles Alec Guthrie
44.80%
Ordinary
1000 at £1Rochelle Lea Anselm
10.00%
Ordinary
20 at £1Neil Baxter Guthrie
0.20%
Ordinary

Financials

Year2014
Net Worth£121,182
Cash£1,628
Current Liabilities£109,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

25 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Charles Alec Guthrie as a secretary on 31 December 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Neil Baxter Guthrie as a director on 12 July 2016 (1 page)
26 October 2016Termination of appointment of Neil Baxter Guthrie as a director on 12 July 2016 (1 page)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
7 January 2016Director's details changed for Mr Charles Alec Guthrie on 31 December 2015 (2 pages)
7 January 2016Secretary's details changed for Mr Charles Alec Guthrie on 31 December 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Director's details changed for Mr Charles Alec Guthrie on 31 December 2015 (2 pages)
7 January 2016Secretary's details changed for Mr Charles Alec Guthrie on 31 December 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Registration of charge 019080710001, created on 25 July 2014 (26 pages)
31 July 2014Registration of charge 019080710001, created on 25 July 2014 (26 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Registered office address changed from , 1 Church Hill, Knutsford, Cheshire, WA166DH on 13 February 2013 (1 page)
13 February 2013Registered office address changed from , 1 Church Hill, Knutsford, Cheshire, WA166DH on 13 February 2013 (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 May 2010Termination of appointment of Ian Sainsbury as a director (1 page)
27 May 2010Termination of appointment of Ian Sainsbury as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Director's details changed for Neil Baxter Guthrie on 2 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Neil Baxter Guthrie on 2 January 2010 (2 pages)
6 January 2010Director's details changed for Neil Baxter Guthrie on 2 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 September 2009Director appointed ian john joseph sainsbury (2 pages)
16 September 2009Director appointed ian john joseph sainsbury (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 November 2008Director and secretary's change of particulars / charles guthrie / 03/11/2008 (1 page)
6 November 2008Director and secretary's change of particulars / charles guthrie / 03/11/2008 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
21 September 2007Registered office changed on 21/09/07 from: 1 church hill knutsford cheshire WA166DH (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 1 church hill, knutsford, cheshire, WA166DH (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 63A king street, knutsford, cheshire, WA16 6DX (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 May 2004Ad 10/05/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 1 princess street, knutsford, cheshire WA16 6BY (1 page)
18 May 2004Ad 10/05/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 1 princess street knutsford cheshire WA16 6BY (1 page)
2 April 2004Company name changed castle mile properties LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed castle mile properties LIMITED\certificate issued on 02/04/04 (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Registered office changed on 31/01/03 from: 11-13 minshull street, knutsford, cheshire WA16 6HG (1 page)
31 January 2003Registered office changed on 31/01/03 from: 11-13 minshull street knutsford cheshire WA16 6HG (1 page)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
12 February 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
12 February 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
31 January 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Registered office changed on 23/02/01 from: 63A king street knutsford cheshire WA16 6DX (1 page)
23 February 2001Registered office changed on 23/02/01 from: 63A king street, knutsford, cheshire WA16 6DX (1 page)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
26 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 7 high lane chorlton cum hardy manchester M21 9DJ (1 page)
23 January 1998Registered office changed on 23/01/98 from: 7 high lane, chorlton cum hardy, manchester, M21 9DJ (1 page)
6 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
7 February 1997Company name changed property services (south manches ter) LIMITED\certificate issued on 10/02/97 (2 pages)
7 February 1997Company name changed property services (south manches ter) LIMITED\certificate issued on 10/02/97 (2 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
28 November 1995Registered office changed on 28/11/95 from: 19 beech road, chorlton cum hardy, manchester, M21 2BX (1 page)
28 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
28 November 1995Registered office changed on 28/11/95 from: 19 beech road chorlton cum hardy manchester M21 2BX (1 page)