This company is commonly known as Castleton Properties Limited. The company was founded 36 years ago and was given the registration number 02190787. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Flat 3, 60 York Road, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CASTLETON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02190787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 60 York Road, Tunbridge Wells, Kent, TN1 1JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, York Road, Flat 2, Tunbridge Wells, England, TN1 1JY | Secretary | 31 March 2016 | Active |
The Garden Flat, 60 York Road, Tunbridge Wells, England, TN1 1JY | Secretary | 01 November 2010 | Active |
60, York Road, Flat 2, Tunbridge Wells, England, TN1 1JY | Secretary | 26 March 2023 | Active |
60/Flat 4, York Road, Tunbridge Wells, United Kingdom, TN1 1JY | Director | 01 February 2016 | Active |
Flat 2 60 York Road, Tunbridge Wells, TN1 1JY | Director | 02 February 2000 | Active |
Garden Flat, 60 York Road, Tunbridge Wells, England, TN1 1JY | Director | 20 October 2013 | Active |
Flat 2, 60 York Road, Tunbridge Wells, England, TN1 1JY | Director | 24 January 2022 | Active |
60 York Road, Tunbridge Wells, TN1 1JY | Secretary | 25 October 1992 | Active |
Flat 1 60 York Road, Tunbridge Wells, TN1 1JY | Secretary | 02 July 1994 | Active |
Flat 1 60 York Road, Tunbridge Wells, TN1 1JY | Secretary | 16 December 1991 | Active |
Flat 3 60 York Road, Tunbridge Wells, TN1 1JY | Secretary | 24 May 1999 | Active |
The Garden Flat 60 York Road, Tunbridge Wells, TN1 1JY | Secretary | 28 June 2007 | Active |
60, York Road, Tunbridge Wells, England, TN1 1JY | Secretary | 17 August 2012 | Active |
Flat 2, 60 York Road, Tunbridge Wells, England, TN1 1JY | Director | 17 December 1992 | Active |
North Lodge, Redleaf, Penshurst, TN11 8HY | Director | 19 July 2001 | Active |
60 York Road, Tunbridge Wells, TN1 1JY | Director | - | Active |
60 York Road, Tunbridge Wells, TN1 1JY | Director | - | Active |
60 York Road, Tunbridge Wells, TN1 1JY | Director | - | Active |
Flat 1 60 York Road, Tunbridge Wells, TN1 1JY | Director | 01 April 1993 | Active |
Basement Flat 60 York Road, Tunbridge Wells, TN1 1JY | Director | 03 February 1995 | Active |
Flat 2, 60 York Road, Tunbridge Wells, England, TN1 1JY | Director | 17 December 1992 | Active |
60 York Road, Tunbridge Wells, TN1 1JY | Director | - | Active |
Flat 3 60 York Road, Tunbridge Wells, TN1 1JY | Director | 07 April 2000 | Active |
The Garden Flat 60 York Road, Tunbridge Wells, TN1 1JY | Director | 16 July 2004 | Active |
Basement Flat, 60 York Road, Tunbridge Wells, TN1 1JY | Director | 16 July 2004 | Active |
4, Park Lane, Sevenoaks, England, TN13 3UP | Director | 17 August 2012 | Active |
60 York Road, Tunbridge Wells, TN1 1JY | Director | 04 December 1994 | Active |
Mr. Alvaro Fussen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 60, York Road, Tunbridge Wells, England, TN1 1JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-26 | Officers | Appoint person secretary company with name date. | Download |
2022-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-09 | Officers | Appoint person secretary company with name. | Download |
2017-04-09 | Officers | Appoint person secretary company with name date. | Download |
2017-01-07 | Address | Change registered office address company with date old address new address. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-28 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.