UKBizDB.co.uk

CASTLE HEIGHTS COURT LIMITED

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

This company is commonly known as Castle Heights Court Limited. The company was founded 32 years ago and was given the registration number 02677500. The firm's registered office is in FAREHAM. You can find them at 72 West Street, Portchester, Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASTLE HEIGHTS COURT LIMITED
Company Number:02677500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:72 West Street, Portchester, Fareham, Hampshire, PO16 9UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Corporate Secretary27 February 2024Active
72, West Street, Portchester, Fareham, United Kingdom, PO16 9UN

Director22 October 2018Active
72, West Street, Portchester, Fareham, United Kingdom, PO16 9UN

Director22 October 2018Active
Flat 2, Priory Court Neelands Grove, Portsmouth, United Kingdom, PO6 4RT

Secretary07 November 2008Active
9 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Secretary14 January 2006Active
1 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Secretary02 March 1998Active
Oak Haven Haccups Lane, Michelmersh, Romsey, SO51 0NP

Secretary21 February 1992Active
5 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Secretary06 April 1993Active
16 Donnelly Road, Southbourne, Bournemouth, BH6 5NW

Secretary18 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 January 1992Active
Flat 2, Priory Court Neelands Grove, Portsmouth, United Kingdom, PO6 4RT

Director07 November 2008Active
Priory Court, Neelands Grove, Portsmouth, United Kingdom, PO6 4RT

Director20 March 2016Active
9 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Director03 May 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 January 1992Active
1 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Director14 January 2006Active
1 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Director28 January 1997Active
Flat 8 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Director07 November 2008Active
40 Thornhill Park Road, Thornhill, Southampton, SO18 5TQ

Director21 February 1992Active
Flat 4 Castle Heights Court Neelands, Grove Paulsgrove, Portsmouth, PO6 4RT

Director06 April 1993Active
1 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Director06 April 1993Active
5 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Director06 April 1993Active
3 Priory Court, Neelands Grove, Portsmouth, PO6 4RT

Director23 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 January 1992Active

People with Significant Control

Mr Anthony Howard Barker
Notified on:01 July 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Building 4, Farnham Road, Farnham, England, GU10 5BB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Officers

Appoint corporate secretary company with name date.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Address

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

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.