UKBizDB.co.uk

CASTLE MEADOWS COURT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Rosemundy, St. Agnes, England, TR5 0UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Turnaware Road, Falmouth, England, TR11 4PH

Secretary03 December 2019Active
19, Rosemundy, St. Agnes, England, TR5 0UD

Director08 June 2020Active
18, Turnaware Road, Falmouth, England, TR11 4PH

Director28 April 2015Active
Flat 2 Castle Meadows Court, Castle Meadows, St. Agnes, England, TR5 0UB

Director10 January 2020Active
Flat 6, Castle Meadows, St. Agnes, England, TR5 0UB

Director15 September 2017Active
19, Rosemundy, St. Agnes, England, TR5 0UD

Director18 May 2021Active
19, Rosemundy, St. Agnes, England, TR5 0UD

Director26 September 2011Active
79 Sandyhurst Lane, Ashford, TN25 4NU

Secretary-Active
Flat 1, Castle Meadows Court, St. Agnes, England, TR5 0UB

Secretary28 April 2015Active
5 British Road, St Agnes, TR5 0TX

Secretary20 July 1994Active
Flat 2, Castle Meadows Court, St Agnes, TR5 0UB

Director13 October 2009Active
Flat 2 Castle Meadows Court, St. Agnes, TR5 0UB

Director20 July 1994Active
79 Sandyhurst Lane, Ashford, TN25 4NU

Director-Active
79 Sandyhurst Lane, Ashford, TN25 4NU

Director15 October 1991Active
Summerlodge Nursing Home, Wheal Kitty Lane, St Agnes, TR5 0RW

Director20 July 1994Active
6 Castle Meadows Court, St Agnes, TR5 0UB

Director20 July 1994Active
Flat 1, Castle Meadows Court, St. Agnes, England, TR5 0UB

Director27 April 2012Active
Flat 1 Castle Meadows Court, St Agnes, TR5 0UB

Director19 December 1997Active
Flat 5 Castle Meadows Court, St Agnes, TR5 0UB

Director20 July 1994Active
Flat 5 Castle Meadows Court, St Agnes, TR5 0UB

Director17 July 1994Active
5 British Road, St Agnes, TR5 0TX

Director20 July 1994Active
Flat 6 Castle Meadows Court, Castle Meadows, St. Agnes, TR5 0UB

Director20 July 1994Active
Heybrook Water, Trevemper Road, Newquay, TR7 2HR

Director27 March 2001Active
Flat 5, Castle Meadows, St. Agnes, England, TR5 0UB

Director29 June 2016Active
The Croggan, West Polberro, St Agnes, TR5 0SS

Director05 January 1998Active
11 Tregease Road, St Agnes, TR5 0SL

Director16 September 2005Active
Flat 4 Castle Meadows Court, St Agnes, TR5 0UB

Director02 September 1994Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-24Address

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

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-13Officers

Termination director company with name termination date.

Download
2019-04-07Officers

Change person director company with change date.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.