CASTLE PARK (WALLINGFORD) COMPANY LIMITED - WITNEY
Company Profile | Company Filings |
Overview
CASTLE PARK (WALLINGFORD) COMPANY LIMITED is a Private Limited Company from WITNEY ENGLAND and has the status: Active.
CASTLE PARK (WALLINGFORD) COMPANY LIMITED was incorporated 26 years ago on 20/06/1997 and has the registered number: 03389645. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CASTLE PARK (WALLINGFORD) COMPANY LIMITED was incorporated 26 years ago on 20/06/1997 and has the registered number: 03389645. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CASTLE PARK (WALLINGFORD) COMPANY LIMITED - WITNEY
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WENRISC HOUSE 4 MEADOW COURT
WITNEY
OX28 6ER
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COVENANT MANAGEMENT LIMITED | Corporate Secretary | 2020-02-11 | CURRENT | ||
STEPHEN ROBERT ANTHONY HILL | Apr 1939 | British | Director | 2006-04-09 | CURRENT |
MR PAUL FRANCIS HODDER | Jan 1960 | British | Director | 2016-11-27 | CURRENT |
HILARY JOAN SHAW | Jun 1963 | British | Director | 2022-11-04 | CURRENT |
MR. ROY HAROLD BRADFORD | Jun 1947 | English | Director | 2019-01-25 | CURRENT |
DIANA LAYFIELD | Jul 1970 | British | Director | 2000-12-18 UNTIL 2018-11-15 | RESIGNED |
ANTHONY ROBERT RESKE | Secretary | 2001-09-01 UNTIL 2007-08-01 | RESIGNED | ||
HILARY JOAN SHAW | Jun 1963 | British | Secretary | 2007-08-01 UNTIL 2010-12-31 | RESIGNED |
ANNE MALCOLM COWELL | Feb 1948 | British | Director | 1997-09-10 UNTIL 1999-04-06 | RESIGNED |
MR ANTHONY ROBERT RESKE | Secretary | 2011-01-01 UNTIL 2020-02-11 | RESIGNED | ||
VERA ANN STEVENS | Secretary | 1999-11-10 UNTIL 2001-08-01 | RESIGNED | ||
VERA ANN STEVENS | Secretary | 1999-04-06 UNTIL 1999-09-27 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1997-06-20 UNTIL 1997-09-10 | RESIGNED | |
MR WAYNE PHILLIP CLOUTEN | May 1960 | British | Director | 2016-11-27 UNTIL 2020-02-01 | RESIGNED |
RICHARD ALEXANDER BUCHAN SMITH | Nov 1969 | British | Director | 2001-01-24 UNTIL 2005-08-01 | RESIGNED |
SOL EVAN MALCOLM FORBES TEMPLE | Jan 1946 | British | Secretary | 1997-09-10 UNTIL 1998-08-01 | RESIGNED |
HILARY JOAN SHAW | Jun 1963 | British | Director | 1999-04-06 UNTIL 2020-02-08 | RESIGNED |
SIMON NICHOLAS POTTER | Oct 1954 | British | Director | 1997-09-10 UNTIL 1999-04-06 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-06-20 UNTIL 1997-09-10 | RESIGNED | ||
DR BRIAN LEONARD EYRE | Nov 1933 | British | Director | 2000-07-13 UNTIL 2014-07-28 | RESIGNED |
EVELYN MARY WATSON | Aug 1920 | British | Director | 1999-04-06 UNTIL 2000-11-15 | RESIGNED |
MR JAMIE PIERS SUTTON | Apr 1953 | British | Director | 1997-09-10 UNTIL 1999-04-06 | RESIGNED |
MICHAEL STEVENS | Nov 1942 | British | Director | 1999-04-06 UNTIL 1999-09-27 | RESIGNED |
MICHAEL STEVENS | Nov 1942 | British | Director | 2001-01-10 UNTIL 2001-08-01 | RESIGNED |
LINNELLS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1998-08-01 UNTIL 1999-04-06 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-06-20 UNTIL 1997-09-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2023-06-09 | 31-12-2022 | £12 equity |
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2022-06-01 | 31-12-2021 | £12 equity |
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2021-08-19 | 31-12-2020 | £12 equity |
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2020-05-05 | 31-12-2019 | £12 equity |
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2019-09-10 | 31-12-2018 | £25,321 equity |
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2018-04-07 | 31-12-2017 | £16,930 Cash £16,161 equity |
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2017-04-29 | 31-12-2016 | £12,395 Cash £10,888 equity |
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2016-05-12 | 31-12-2015 | £6,055 Cash £4,993 equity |
Micro-entity Accounts - CASTLE PARK (WALLINGFORD) COMPANY LIMITED | 2015-04-29 | 31-12-2014 | £10,991 Cash £9,837 equity |