This company is commonly known as Castle Heights (lynton) Limited. The company was founded 14 years ago and was given the registration number 07071142. The firm's registered office is in BARNSTAPLE. You can find them at C/o Brewer Harding & Rowe, The Square, Barnstaple, . This company's SIC code is 98000 - Residents property management.
Name | : | CASTLE HEIGHTS (LYNTON) LIMITED |
---|---|---|
Company Number | : | 07071142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2009 |
End of financial year | : | 02 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Brewer Harding & Rowe, The Square, Barnstaple, England, EX32 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5 St Hilda's Wharf, 160 Wapping High Street, London, United Kingdom, E1W 3PG | Secretary | 07 April 2018 | Active |
Flat 5 St Hilda's Wharf, 160 Wapping High Street, London, United Kingdom, E1W 3PG | Director | 07 April 2018 | Active |
20, Castle Heights, Castle Hill, Lynton, United Kingdom, EX35 6JD | Director | 19 September 2014 | Active |
9, Alexandra Road, Kingston-Upon-Thames, United Kingdom, KT2 6SD | Director | 07 April 2018 | Active |
49, High Street, Over, Cambridge, England, CB24 5NB | Secretary | 31 May 2017 | Active |
4, Castle Heights, Lynton, United Kingdom, EX35 6JD | Secretary | 25 July 2014 | Active |
Strathmore House Waterperry Court, Middleton Road, Banbury, England, OX16 4QD | Secretary | 10 November 2009 | Active |
49, High Street, Over, Cambridge, England, CB24 5NB | Director | 31 May 2017 | Active |
Strathmore House Waterperry Court, Middleton Road, Banbury, England, OX16 4QD | Director | 24 April 2010 | Active |
Strathmore House Waterperry Court, Middleton Road, Banbury, OX16 4QD | Director | 19 September 2014 | Active |
1, Castle Heights, Lynton, England, EX35 6JD | Director | 24 April 2010 | Active |
Chancery House, 27 Lombard Street, Lichfield, England, WS13 6DP | Director | 24 April 2010 | Active |
33, Castle Heights, Lynton, United Kingdom, EX35 6JD | Director | 10 November 2009 | Active |
Flat 5, St Hilda's Wharf, 160 Wapping High Street, London, United Kingdom, E1W 3PG | Director | 10 November 2009 | Active |
Flat 5, St Hilda's Wharf, 160 Wapping High Street, London, United Kingdom, E1W 3PG | Director | 10 November 2009 | Active |
4, Castle Heights, Lynton, United Kingdom, EX35 6JD | Director | 24 April 2010 | Active |
The Square, The Square, Barnstaple, United Kingdom, EX32 8LS | Director | 24 April 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Address | Move registers to sail company with new address. | Download |
2020-04-30 | Address | Change sail address company with new address. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Appoint person secretary company with name date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.