This company is commonly known as Castle Park (wallingford) Company Limited. The company was founded 26 years ago and was given the registration number 03389645. The firm's registered office is in WITNEY. You can find them at Covenant Management 2nd Floor, 1 High Street, Witney, Oxfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CASTLE PARK (WALLINGFORD) COMPANY LIMITED |
---|---|---|
Company Number | : | 03389645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Covenant Management 2nd Floor, 1 High Street, Witney, Oxfordshire, England, OX28 6HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wenrisc House, 4 Meadow Court, High Street, Witney, England, OX28 6ER | Corporate Secretary | 11 February 2020 | Active |
1 Thameside Mansion, Castle Lane, Wallingford, England, OX10 0BY | Director | 25 January 2019 | Active |
Farm Cottage, Castle Lane, Wallingford, OX10 0BN | Director | 09 April 2006 | Active |
10 Thameside Mansion, Castle Lane, Wallingford, England, OX10 0BY | Director | 27 November 2016 | Active |
Wenrisc House, 4 Meadow Court, High Street, Witney, England, OX28 6ER | Director | 04 November 2022 | Active |
Covenant Management, 2nd Floor, 1 High Street, Witney, England, OX28 6HW | Secretary | 01 January 2011 | Active |
3 Thameside Mansions, Castle Lane, Wallingford, OX10 0BY | Secretary | 01 September 2001 | Active |
4 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY | Secretary | 01 August 2007 | Active |
6 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY | Secretary | 10 November 1999 | Active |
6 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY | Secretary | 06 April 1999 | Active |
3 Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ | Secretary | 10 September 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 June 1997 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Corporate Secretary | 01 August 1998 | Active |
6 Thameside Mansion, Castle Lane, Wallingford, England, OX10 0BY | Director | 27 November 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 June 1997 | Active |
Greyfriars Court Paradise Square, Oxford, OX1 1BB | Director | 10 September 1997 | Active |
2 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY | Director | 13 July 2000 | Active |
18 Wetherby Place, London, SW7 4ND | Director | 18 December 2000 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Director | 10 September 1997 | Active |
Grange Stables, Moulsford, Wallingford, England, OX10 9JD | Director | 06 April 1999 | Active |
Farm Cottage, Castle Lane, Wallingford, OX10 0BN | Director | 24 January 2001 | Active |
6 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY | Director | 10 January 2001 | Active |
6 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY | Director | 06 April 1999 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Director | 10 September 1997 | Active |
Flat 9 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY | Director | 06 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-02-11 | Officers | Appoint person secretary company with name date. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-27 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.