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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY | Corporate Secretary | 22 May 2017 | Active |
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY | Director | 07 May 2009 | Active |
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY | Director | 27 July 2022 | Active |
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY | Director | 06 June 2022 | Active |
12 Hillsleigh Mews, East Hill, Colchester, CO1 2QU | Secretary | 21 December 2006 | Active |
18 Hillsleigh Mews, East Hill, Colchester, United Kingdom, CO1 2QU | Secretary | 01 October 2015 | Active |
103 Ellington Road, Ramsgate, CT11 9TD | Secretary | 01 March 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 01 March 2002 | Active |
21, Hillsleigh Mews, East Hill, Colchester, Great Britain, CO1 2QU | Director | 29 January 2016 | Active |
12 Hillsleigh Mews, East Hill, Colchester, CO1 2QU | Director | 21 December 2006 | Active |
12 Hillsleigh Mews, Colchester, United Kingdom, CO1 2QU | Director | 18 March 2016 | Active |
20 St Peters Field, Burnham On Crouch, CM0 8NX | Director | 01 March 2002 | Active |
40, Lower Holt Street, Earls Colne, CO6 2PH | Director | 01 May 2008 | Active |
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY | Director | 01 July 2017 | Active |
27, Hillsleigh Mews, Colchester, United Kingdom, CO1 2QU | Director | 14 May 2012 | Active |
6, The Oaks, Frinton On Sea, United Kingdom, CO13 0BA | Director | 30 May 2010 | Active |
103 Ellington Road, Ramsgate, CT11 9TD | Director | 01 March 2002 | Active |
18 Hillsleigh Mews, East Hill, Colchester, CO1 2QU | Director | 20 December 2006 | Active |
9 Hillsleigh Mews, Colchester, CO1 2QU | Director | 20 December 2006 | Active |
15, Hillsleigh Mews, Colchester, CO1 2QU | Director | 01 April 2008 | Active |
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY | Director | 15 October 2015 | Active |
20, Hillsleigh Mews, East Hill, Colchester, United Kingdom, CO1 2QT | Director | 03 April 2012 | Active |
10 Hillsleigh Mews, East Hill, Colchester, CO1 2QU | Director | 06 July 2009 | Active |
Flat 14 Hillsleigh Mews, East Hill, Colchester, CO1 2QU | Director | 20 December 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 01 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Officers | Termination secretary company with name termination date. | Download |
2017-05-24 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.