HOMECASTLE MANAGEMENT LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
HOMECASTLE MANAGEMENT LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
HOMECASTLE MANAGEMENT LIMITED was incorporated 35 years ago on 28/02/1989 and has the registered number: 02353403. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOMECASTLE MANAGEMENT LIMITED was incorporated 35 years ago on 28/02/1989 and has the registered number: 02353403. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOMECASTLE MANAGEMENT LIMITED - CHELTENHAM
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
FLAT 4 2 PITTVILLE HOUSE
CHELTENHAM
GLOUCESTERSHIRE
GL52 2AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JOANNA AIZPURU | Nov 1965 | British | Director | 2007-11-04 | CURRENT |
MRS ISABELLE GREER FORBES | Jan 1951 | Secretary | 2007-11-04 | CURRENT | |
MS HOLLY ANN EARL | Dec 1984 | British | Director | 2019-08-01 | CURRENT |
MRS ISABELLE GREER FORBES | Jan 1951 | Director | 2001-11-23 | CURRENT | |
MARK STANLEY BAMBER | Sep 1963 | British | Director | RESIGNED | |
TOBY CHARLES WHITING | Nov 1970 | Director | 1995-09-01 UNTIL 1997-05-12 | RESIGNED | |
PETER D HOLDING | Secretary | RESIGNED | |||
TOBY CHARLES WHITING | Nov 1970 | Secretary | 1995-09-01 UNTIL 1997-05-12 | RESIGNED | |
MR NICHOLAS PARKER | Secretary | RESIGNED | |||
JULIAN OLIVER | May 1959 | Secretary | 1997-10-03 UNTIL 2001-09-17 | RESIGNED | |
MR GARY RICHARD WIDDOWS | Dec 1961 | British | Secretary | 2002-01-18 UNTIL 2007-11-04 | RESIGNED |
FELICITY HOLDING | Oct 1967 | Secretary | 1997-05-12 UNTIL 1997-10-03 | RESIGNED | |
ALISON SUSAN FOSTER | Nov 1969 | English | Secretary | RESIGNED | |
MR GERALD SOLOMON PARKER | Nov 1926 | British | Director | RESIGNED | |
RUTH BOLLAND | Feb 1969 | British | Director | 1997-05-12 UNTIL 1997-10-23 | RESIGNED |
MR GARY RICHARD WIDDOWS | Dec 1961 | British | Director | 1997-10-23 UNTIL 2019-08-01 | RESIGNED |
MR ALAN SHEPHERD | Apr 1960 | British | Director | RESIGNED | |
MRS SHIRLEY BENA PARKER | Jan 1929 | British | Director | RESIGNED | |
LAURA JANE DAVIES | Nov 1966 | British | Director | 1994-04-01 UNTIL 1995-10-01 | RESIGNED |
FELICITY HOLDING | Oct 1997 | British | Director | 1995-09-01 UNTIL 1997-10-03 | RESIGNED |
JULIAN OLIVER | May 1959 | Director | 1997-10-03 UNTIL 2001-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Isabelle Greer Forbes | 2016-12-05 | 1/1951 | Cheltenham Gloucestershire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HOMECASTLE MANAGEMENT LIMITED | 2023-11-21 | 31-03-2023 | £6,780 equity |
Micro-entity Accounts - HOMECASTLE MANAGEMENT LIMITED | 2022-11-16 | 31-03-2022 | £8,036 equity |
Micro-entity Accounts - HOMECASTLE MANAGEMENT LIMITED | 2021-12-14 | 31-03-2021 | £5,718 equity |