About

Registered Number: 06081248
Date of Incorporation: 02/02/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1 Brancana Court, East Lakes Business Park, Penrith, Cumbria, CA11 9BB

 

Founded in 2007, Castle Court (Property Management) Penrith Ltd have registered office in Penrith, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Steven 08 January 2010 - 1
NICHOLSON, James Anthony 02 February 2007 08 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HUMES, Leslie 02 February 2007 29 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 21 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 09 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 17 February 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 10 February 2010
AD01 - Change of registered office address 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 16 January 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
287 - Change in situation or address of Registered Office 05 August 2008
225 - Change of Accounting Reference Date 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.