This company is commonly known as Castle Hills Eaton Socon Management Company Limited. The company was founded 20 years ago and was given the registration number 05054119. The firm's registered office is in SPALDING. You can find them at Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CASTLE HILLS EATON SOCON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05054119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire, PE11 3ZN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holland Place, Wardentree Park, Pinchbeck, Spalding, PE11 3ZN | Director | 18 September 2015 | Active |
Holland Place, Wardentree Park, Pinchbeck, Spalding, PE11 3ZN | Director | 23 February 2024 | Active |
12 Queen Ediths Way, Cambridge, CB1 4PN | Secretary | 19 January 2005 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 24 February 2004 | Active |
38 Collingwood Road, Eaton Socon, Huntingdon, PE19 8JQ | Director | 30 November 2004 | Active |
Coveris, Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN | Director | 18 September 2015 | Active |
18 High Street, Carlton, MK43 7LA | Director | 30 November 2004 | Active |
3 Green Gables, Eaton Ford St Neots, Huntingdon, PE19 3SL | Director | 14 April 2005 | Active |
175 Crosshall Road, St Neots, Huntingdon, PE19 7GE | Director | 30 November 2004 | Active |
Holland Place, Wardentree Park, Pinchbeck, Spalding, PE11 3ZN | Director | 24 April 2017 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 24 February 2004 | Active |
Coveris Flexibles Uk Limited | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Holland Place, Wardentree Park, Spalding, England, PE11 3ZN |
Nature of control | : |
|
Zecare Limited | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Howard Road, St. Neots, England, PE19 8ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Change of constitution | Statement of companys objects. | Download |
2016-12-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.