This company is commonly known as Castledyke Management Company Limited. The company was founded 24 years ago and was given the registration number 03920103. The firm's registered office is in PLYMOUTH. You can find them at 44 New Street, , Plymouth, . This company's SIC code is 98000 - Residents property management.
Name | : | CASTLEDYKE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03920103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 New Street, Plymouth, England, PL1 2ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Cottage, Reay, Thurso, Scotland, KW14 7RL | Secretary | 01 March 2021 | Active |
44a, New Street, Plymouth, England, PL1 2ND | Director | 06 December 2022 | Active |
58 Fulcher Avenue, Cromer, NR27 9SG | Secretary | 04 September 2002 | Active |
24, Lavinia Way, East Preston, Littlehampton, England, BN16 1EF | Secretary | 02 November 2004 | Active |
1 Oak Court, Hazel Way, Chipstead, CR5 3PJ | Secretary | 04 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 2000 | Active |
24, Lavinia Way, East Preston, Littlehampton, England, BN16 1EF | Director | 01 March 2021 | Active |
Pine Lodge, 21 Brackendale Road Queens Park, Bournemouth, BH8 9HY | Director | 04 September 2002 | Active |
Lower Corndon Farm, Chagford, Newton Abbot, TQ13 8EE | Director | 08 October 2004 | Active |
44, New Street, Plymouth, England, PL1 2ND | Director | 06 February 2017 | Active |
44, 44, New Street, Plymouth, United Kingdom, PL1 2ND | Director | 30 May 2018 | Active |
1 Oak Court, Hazel Way, Chipstead, CR5 3PJ | Director | 04 February 2000 | Active |
Anchored, 3 Cross Lane Cottages, East Portlemouth, Salcombe, England, TQ8 8BB | Director | 18 December 2014 | Active |
Avon Cottage 85 Main Street, Newbold On Avon, Rugby, CV21 1HH | Director | 05 July 2004 | Active |
28 Grena Road, Richmond, TW9 1XS | Director | 04 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person secretary company with name date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Officers | Termination director company. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.