9 CASTLETOWN ROAD MANAGEMENT LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
9 CASTLETOWN ROAD MANAGEMENT LIMITED is a Private Limited Company from AYLESBURY and has the status: Active.
9 CASTLETOWN ROAD MANAGEMENT LIMITED was incorporated 37 years ago on 16/06/1986 and has the registered number: 02028500. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
9 CASTLETOWN ROAD MANAGEMENT LIMITED was incorporated 37 years ago on 16/06/1986 and has the registered number: 02028500. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
9 CASTLETOWN ROAD MANAGEMENT LIMITED - AYLESBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP18 0RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HARRIET JAN HILARY HENEGHAN | Jun 1973 | British | Director | 2006-11-17 | CURRENT |
ANDREA INNOCENTI | British | Secretary | 2012-02-27 | CURRENT | |
GEOFFREY MICHAEL WRIGHT | Mar 1964 | British | Director | 1993-07-13 UNTIL 1997-02-25 | RESIGNED |
TIMOTHY ADRIAN STOTESBURY | Jun 1972 | British | Director | 1997-07-07 UNTIL 2006-11-17 | RESIGNED |
KAREN STARK | Jan 1961 | British | Director | 1997-03-01 UNTIL 2001-03-20 | RESIGNED |
DAVID NEIL SPENCER | Mar 1963 | British | Director | RESIGNED | |
PATRICK ALEXANDER DELLER | British | Director | 1996-11-04 UNTIL 1997-07-07 | RESIGNED | |
LAURA CHRISTINE COLLINS | Apr 1966 | British | Director | RESIGNED | |
DAVID ALLCHURCH | Dec 1965 | British | Director | RESIGNED | |
GEOFFREY MICHAEL WRIGHT | Mar 1964 | British | Secretary | 1993-06-08 UNTIL 1997-02-25 | RESIGNED |
DAVID NEIL SPENCER | Mar 1963 | British | Secretary | RESIGNED | |
MR ALEXANDER SCHWENDTNER | German | Secretary | 2009-09-16 UNTIL 2012-02-27 | RESIGNED | |
RUBY NATH | British | Secretary | 2007-01-07 UNTIL 2009-09-16 | RESIGNED | |
MRS HARRIET JAN HILARY HENEGHAN | Jun 1973 | British | Secretary | 1997-07-07 UNTIL 2007-01-07 | RESIGNED |
PATRICK ALEXANDER DELLER | British | Secretary | 1996-11-04 UNTIL 1997-08-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2023-12-26 | 31-03-2023 | £10,500 equity |
Micro-entity Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2022-12-29 | 31-03-2022 | £20,088 equity |
Micro-entity Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2021-12-31 | 31-03-2021 | £26,078 equity |
Micro-entity Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2020-12-31 | 31-03-2020 | £23,802 equity |
Micro-entity Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2020-01-01 | 31-03-2019 | £20,434 equity |
Micro-entity Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2017-12-30 | 31-03-2017 | £13,850 equity |
Abbreviated Company Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2016-12-30 | 31-03-2016 | £13,112 Cash £14,811 equity |
Abbreviated Company Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2015-12-31 | 31-03-2015 | £11,277 Cash £12,547 equity |
Abbreviated Company Accounts - 9 CASTLETOWN ROAD MANAGEMENT LIMITED | 2014-12-30 | 31-03-2014 | £7,506 Cash £8,776 equity |