This company is commonly known as Castle Meadows Court Limited. The company was founded 46 years ago and was given the registration number 01320125. The firm's registered office is in ST. AGNES. You can find them at 19 Rosemundy, , St. Agnes, . This company's SIC code is 98000 - Residents property management.
Name | : | CASTLE MEADOWS COURT LIMITED |
---|---|---|
Company Number | : | 01320125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Rosemundy, St. Agnes, England, TR5 0UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Turnaware Road, Falmouth, England, TR11 4PH | Secretary | 03 December 2019 | Active |
19, Rosemundy, St. Agnes, England, TR5 0UD | Director | 08 June 2020 | Active |
18, Turnaware Road, Falmouth, England, TR11 4PH | Director | 28 April 2015 | Active |
Flat 2 Castle Meadows Court, Castle Meadows, St. Agnes, England, TR5 0UB | Director | 10 January 2020 | Active |
Flat 6, Castle Meadows, St. Agnes, England, TR5 0UB | Director | 15 September 2017 | Active |
19, Rosemundy, St. Agnes, England, TR5 0UD | Director | 18 May 2021 | Active |
19, Rosemundy, St. Agnes, England, TR5 0UD | Director | 26 September 2011 | Active |
79 Sandyhurst Lane, Ashford, TN25 4NU | Secretary | - | Active |
Flat 1, Castle Meadows Court, St. Agnes, England, TR5 0UB | Secretary | 28 April 2015 | Active |
5 British Road, St Agnes, TR5 0TX | Secretary | 20 July 1994 | Active |
Flat 2, Castle Meadows Court, St Agnes, TR5 0UB | Director | 13 October 2009 | Active |
Flat 2 Castle Meadows Court, St. Agnes, TR5 0UB | Director | 20 July 1994 | Active |
79 Sandyhurst Lane, Ashford, TN25 4NU | Director | - | Active |
79 Sandyhurst Lane, Ashford, TN25 4NU | Director | 15 October 1991 | Active |
Summerlodge Nursing Home, Wheal Kitty Lane, St Agnes, TR5 0RW | Director | 20 July 1994 | Active |
6 Castle Meadows Court, St Agnes, TR5 0UB | Director | 20 July 1994 | Active |
Flat 1, Castle Meadows Court, St. Agnes, England, TR5 0UB | Director | 27 April 2012 | Active |
Flat 1 Castle Meadows Court, St Agnes, TR5 0UB | Director | 19 December 1997 | Active |
Flat 5 Castle Meadows Court, St Agnes, TR5 0UB | Director | 20 July 1994 | Active |
Flat 5 Castle Meadows Court, St Agnes, TR5 0UB | Director | 17 July 1994 | Active |
5 British Road, St Agnes, TR5 0TX | Director | 20 July 1994 | Active |
Flat 6 Castle Meadows Court, Castle Meadows, St. Agnes, TR5 0UB | Director | 20 July 1994 | Active |
Heybrook Water, Trevemper Road, Newquay, TR7 2HR | Director | 27 March 2001 | Active |
Flat 5, Castle Meadows, St. Agnes, England, TR5 0UB | Director | 29 June 2016 | Active |
The Croggan, West Polberro, St Agnes, TR5 0SS | Director | 05 January 1998 | Active |
11 Tregease Road, St Agnes, TR5 0SL | Director | 16 September 2005 | Active |
Flat 4 Castle Meadows Court, St Agnes, TR5 0UB | Director | 02 September 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person secretary company with name date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-13 | Officers | Termination director company with name termination date. | Download |
2019-04-07 | Officers | Change person director company with change date. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.