UKBizDB.co.uk

CASTLE GARDENS (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Gardens (management) Limited. The company was founded 22 years ago and was given the registration number 04385178. The firm's registered office is in COLCHESTER. You can find them at Aston House, 57-59 Crouch Street, Colchester, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CASTLE GARDENS (MANAGEMENT) LIMITED
Company Number:04385178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Aston House, 57-59 Crouch Street, Colchester, Essex, England, CO3 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Corporate Secretary22 May 2017Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director07 May 2009Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director27 July 2022Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director06 June 2022Active
12 Hillsleigh Mews, East Hill, Colchester, CO1 2QU

Secretary21 December 2006Active
18 Hillsleigh Mews, East Hill, Colchester, United Kingdom, CO1 2QU

Secretary01 October 2015Active
103 Ellington Road, Ramsgate, CT11 9TD

Secretary01 March 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 March 2002Active
21, Hillsleigh Mews, East Hill, Colchester, Great Britain, CO1 2QU

Director29 January 2016Active
12 Hillsleigh Mews, East Hill, Colchester, CO1 2QU

Director21 December 2006Active
12 Hillsleigh Mews, Colchester, United Kingdom, CO1 2QU

Director18 March 2016Active
20 St Peters Field, Burnham On Crouch, CM0 8NX

Director01 March 2002Active
40, Lower Holt Street, Earls Colne, CO6 2PH

Director01 May 2008Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director01 July 2017Active
27, Hillsleigh Mews, Colchester, United Kingdom, CO1 2QU

Director14 May 2012Active
6, The Oaks, Frinton On Sea, United Kingdom, CO13 0BA

Director30 May 2010Active
103 Ellington Road, Ramsgate, CT11 9TD

Director01 March 2002Active
18 Hillsleigh Mews, East Hill, Colchester, CO1 2QU

Director20 December 2006Active
9 Hillsleigh Mews, Colchester, CO1 2QU

Director20 December 2006Active
15, Hillsleigh Mews, Colchester, CO1 2QU

Director01 April 2008Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director15 October 2015Active
20, Hillsleigh Mews, East Hill, Colchester, United Kingdom, CO1 2QT

Director03 April 2012Active
10 Hillsleigh Mews, East Hill, Colchester, CO1 2QU

Director06 July 2009Active
Flat 14 Hillsleigh Mews, East Hill, Colchester, CO1 2QU

Director20 December 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director01 March 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-07-20Address

Change registered office address company with date old address new address.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Termination secretary company with name termination date.

Download
2017-05-24Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.