This company is commonly known as Castle Leys (warwick) Management Limited. The company was founded 24 years ago and was given the registration number 03927044. The firm's registered office is in WARWICK. You can find them at 29 Neville Court, Castle Lane, Warwick, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CASTLE LEYS (WARWICK) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03927044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Neville Court, Castle Lane, Warwick, Warwickshire, CV34 4EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Neville Court, Castle Lane, Warwick, CV34 4EZ | Director | 17 May 2005 | Active |
30, Neville Court, Castle Lane, Warwick, England, CV34 4EZ | Director | 16 February 2022 | Active |
17 Neville Court, Jury Street, Warwick, CV34 4EZ | Director | 19 October 2005 | Active |
2 Church Street, Barford, Warwick, CV35 8EN | Secretary | 17 February 2004 | Active |
24 Neville Court, Castle Lane, Warwick, CV34 4EZ | Secretary | 04 August 2006 | Active |
25 Neville Court, Castle Lane, Warwick, CV34 4EZ | Secretary | 17 February 2004 | Active |
Bramble Barn, Stocks Road, Alfrick, WR6 5HD | Secretary | 16 February 2000 | Active |
Mace House Sovereign Court, Ermine Business Park, Huntingdon, PE29 6XU | Secretary | 01 June 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 16 February 2000 | Active |
Somerset House, Clarendon Place, Royal Leamington Spa, England, CV32 5QN | Director | 22 January 2016 | Active |
29 Neville Court, Castle Lane, Warwick, United Kingdom, CV34 4EZ | Director | 29 September 2014 | Active |
14 Neville Court, Castle Lane, Warwick, CV34 4EZ | Director | 12 February 2009 | Active |
The Old Deanery, 16 The Butts, Warwick, CV34 4SS | Director | 19 October 2005 | Active |
Packers Cottage, 215 Bristol Road, Quedgeley, GL2 4QW | Director | 30 September 2001 | Active |
25 Neville Court, Castle Lane, Warwick, CV34 4EZ | Director | 17 February 2004 | Active |
10 Hotspur Drive, Colwick, Nottingham, NG4 2BS | Director | 17 February 2004 | Active |
Bramble Barn, Stocks Road, Alfrick, WR6 5HD | Director | 16 February 2000 | Active |
Mace House Sovereign Court, Ermine Business Park, Huntingdon, PE29 6XU | Director | 01 June 2002 | Active |
18 Neville Court, Castle Lane, Warwick, CV34 4EZ | Director | 17 February 2004 | Active |
10 Torridon Road, Willenhall, WV12 5FE | Director | 01 June 2002 | Active |
21 Neville Court, Castle Lane, Warwick, CV34 4EZ | Director | 17 February 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 16 February 2000 | Active |
Dean House Soveriegn Court, Ermine Business Park, Huntingdon, PE29 6XU | Corporate Director | 01 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2015-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-27 | Officers | Termination director company with name termination date. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.