CASTLEMANS RESIDENTS COMPANY LIMITED - EDGWARE
Company Profile | Company Filings |
Overview
CASTLEMANS RESIDENTS COMPANY LIMITED is a Private Limited Company from EDGWARE ENGLAND and has the status: Active.
CASTLEMANS RESIDENTS COMPANY LIMITED was incorporated 34 years ago on 21/08/1989 and has the registered number: 02415205. The accounts status is DORMANT and accounts are next due on 31/03/2024.
CASTLEMANS RESIDENTS COMPANY LIMITED was incorporated 34 years ago on 21/08/1989 and has the registered number: 02415205. The accounts status is DORMANT and accounts are next due on 31/03/2024.
CASTLEMANS RESIDENTS COMPANY LIMITED - EDGWARE
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
GROSVENOR HOUSE GROUND FLOOR, UNIT 3A
EDGWARE
HA8 7TA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SOLUM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2022-07-29 | CURRENT | ||
MR MARK MICHAEL FAIN | Jun 1940 | British | Director | 2015-12-15 | CURRENT |
MR ALAN EDWARD BALDWIN | Aug 1948 | British | Director | 1995-03-14 | CURRENT |
PLAYFIELD PROPERTIES LIMITED | Corporate Secretary | 1995-05-16 UNTIL 2018-03-12 | RESIGNED | ||
BJE LONDON LIMITED T/AS BJE PLAYFIELD | Corporate Secretary | 2018-03-12 UNTIL 2022-07-29 | RESIGNED | ||
JOHN NORMAN YOUERS | Nov 1930 | British | Director | 1994-02-07 UNTIL 1995-03-14 | RESIGNED |
ALISTER PETERS SWORD | Mar 1933 | British | Director | 1995-06-13 UNTIL 1999-09-15 | RESIGNED |
JACOB SIMMONS | Apr 1921 | British | Director | 1995-03-14 UNTIL 2013-07-08 | RESIGNED |
COLIN GEORGE SEYMOUR | May 1954 | British | Director | RESIGNED | |
MR DAVID ARTHUR POWELL | May 1957 | British | Director | 1995-03-14 UNTIL 1997-12-05 | RESIGNED |
STEPHEN WILLIAM HOLLAND | Aug 1954 | British | Director | RESIGNED | |
IAN COURTS | Jul 1949 | British | Director | RESIGNED | |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | RESIGNED | ||
MRS PAULINE EDITH JONES | Sep 1950 | British | Secretary | 1995-04-03 UNTIL 1995-05-16 | RESIGNED |
MR PAUL BOYS | Jul 1948 | British | Director | RESIGNED | |
JOHN BEGBIE | Jun 1946 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carbury Investments Limited | 2016-04-06 - 2018-04-19 | Halesowen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Castlemans Residents Company Limited - Filleted accounts | 2024-03-07 | 30-06-2023 | £1,140 Cash £1,140 equity |
Castlemans Residents Company Limited - Filleted accounts | 2023-03-09 | 30-06-2022 | £1,140 Cash £1,140 equity |
Castlemans Residents Company Limited - Filleted accounts | 2021-11-04 | 30-06-2021 | £1,140 Cash £1,140 equity |
Castlemans Residents Company Limited - Filleted accounts | 2020-12-02 | 30-06-2020 | £1,140 Cash £1,140 equity |
Castlemans Residents Company Limited - Filleted accounts | 2019-10-18 | 30-06-2019 | £1,140 Cash £1,140 equity |
Castlemans Residents Company Limited - Filleted accounts | 2019-01-24 | 30-06-2018 | £1,140 Cash £1,140 equity |
Castlemans Residents Company Limited - Filleted accounts | 2018-03-16 | 30-06-2017 | £1,140 Cash £1,140 equity |
CASTLEMANS RESIDENTS COMPANY LIMITED - Abbreviated accounts | 2017-02-14 | 30-06-2016 | £29,796 Cash |