UKBizDB.co.uk

CASTLE PARK (WALLINGFORD) COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wenrisc House, 4 Meadow Court, High Street, Witney, England, OX28 6ER

Corporate Secretary11 February 2020Active
1 Thameside Mansion, Castle Lane, Wallingford, England, OX10 0BY

Director25 January 2019Active
Farm Cottage, Castle Lane, Wallingford, OX10 0BN

Director09 April 2006Active
10 Thameside Mansion, Castle Lane, Wallingford, England, OX10 0BY

Director27 November 2016Active
Wenrisc House, 4 Meadow Court, High Street, Witney, England, OX28 6ER

Director04 November 2022Active
Covenant Management, 2nd Floor, 1 High Street, Witney, England, OX28 6HW

Secretary01 January 2011Active
3 Thameside Mansions, Castle Lane, Wallingford, OX10 0BY

Secretary01 September 2001Active
4 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY

Secretary01 August 2007Active
6 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY

Secretary10 November 1999Active
6 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY

Secretary06 April 1999Active
3 Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ

Secretary10 September 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 June 1997Active
Greyfriars Court, Paradise Square, Oxford, OX1 1BB

Corporate Secretary01 August 1998Active
6 Thameside Mansion, Castle Lane, Wallingford, England, OX10 0BY

Director27 November 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 June 1997Active
Greyfriars Court Paradise Square, Oxford, OX1 1BB

Director10 September 1997Active
2 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY

Director13 July 2000Active
18 Wetherby Place, London, SW7 4ND

Director18 December 2000Active
Greyfriars Court, Paradise Square, Oxford, OX1 1BB

Director10 September 1997Active
Grange Stables, Moulsford, Wallingford, England, OX10 9JD

Director06 April 1999Active
Farm Cottage, Castle Lane, Wallingford, OX10 0BN

Director24 January 2001Active
6 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY

Director10 January 2001Active
6 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY

Director06 April 1999Active
Greyfriars Court, Paradise Square, Oxford, OX1 1BB

Director10 September 1997Active
Flat 9 Thameside Mansion, Castle Lane, Wallingford, OX10 0BY

Director06 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 June 1997Active

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 (7 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
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Address

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

Download
2023-03-01Address

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

Download
2023-03-01Address

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

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2020-02-11Officers

Appoint person secretary company with name date.

Download
2020-02-11Address

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

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-27Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.