UKBizDB.co.uk

CASTLE VIEW APARTMENTS RTM COMPANY LIMITED

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

This company is commonly known as Castle View Apartments Rtm Company Limited. The company was founded 14 years ago and was given the registration number 07253350. The firm's registered office is in BROADSTAIRS. You can find them at 64 High Street, , Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASTLE VIEW APARTMENTS RTM COMPANY LIMITED
Company Number:07253350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:64 High Street, Broadstairs, Kent, England, CT10 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 High Street, Broadstairs, England, CT10 1JT

Director02 August 2022Active
64 High Street, Broadstairs, England, CT10 1JT

Secretary01 December 2012Active
64 High Street, Broadstairs, England, CT10 1JT

Director02 August 2022Active
64 High Street, Broadstairs, England, CT10 1JT

Director26 November 2013Active
4, Castle View, Joss Gap Road, Broadstairs, CT10 3PE

Director13 May 2010Active
56, Howitt Road, Belsize Park, NW3 4LJ

Director13 May 2010Active
67, King George Street, Greenwich, SE10 8QB

Director13 May 2010Active

People with Significant Control

Mr Enrico Bertagna
Notified on:02 August 2022
Status:Active
Date of birth:March 1966
Nationality:Italian
Country of residence:England
Address:64 High Street, Broadstairs, England, CT10 1JT
Nature of control:
  • Significant influence or control
Mr Philip Michael Allen
Notified on:02 August 2022
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:64 High Street, Broadstairs, England, CT10 1JT
Nature of control:
  • Significant influence or control
Mr Frederick Francis Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:1 The Broadway, Broadstairs, United Kingdom, CT10 2AD
Nature of control:
  • Right to appoint and remove directors
Mr Peter Andrew Bulbrook
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:64 High Street, Broadstairs, England, CT10 1JT
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.