About

Registered Number: 05814020
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

 

Based in Scarborough, Castle Heights Management Ltd was founded on 11 May 2006, it's status is listed as "Active". The current directors of Castle Heights Management Ltd are Bayes, Trevor, Britton, Brenda, Buckley, Susan Ann, Foley, Glyn David, Hick, Jacqueline Anne, Hunter, Alan John, Linford, Dennis, Makin, Peter Edward Lawrence, Maycock, Constance Muriel, Metcalf, Thomas Joseph, Miller, Frank Michael, Norris, Adrian, Penny, David John, Quick, Ian Edwin, Rooney, John, Stevenson, David, Walker, Philip, White, Sharon, William, Jeffrey, Wood, Graham, Wydenbach, Edward Alan, Moment, Jane, Blyth, Richard Harry, Danby, Paul Mark, Gillett, Andrew, Hadfield, Stephanie, Higgins, Kerry, Lindley, Anthony Raymond Wyndham, Lindley, Vivian, Mcguirl, Hugh, Munroe, Veronica Blanche, Sheehan, Thomas, Steel, Anna Marie, Steel, Roger Guy, Watkin, John, Whitson, Ian Walter, Wright, Edward Joseph, Zasaczkowska, Anna. We do not know the number of employees at Castle Heights Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYES, Trevor 09 August 2013 - 1
BRITTON, Brenda 08 September 2009 - 1
BUCKLEY, Susan Ann 09 September 2009 - 1
FOLEY, Glyn David 08 September 2009 - 1
HICK, Jacqueline Anne 30 September 2009 - 1
HUNTER, Alan John 02 December 2019 - 1
LINFORD, Dennis 03 October 2016 - 1
MAKIN, Peter Edward Lawrence 08 September 2009 - 1
MAYCOCK, Constance Muriel 08 September 2009 - 1
METCALF, Thomas Joseph 28 September 2018 - 1
MILLER, Frank Michael 09 August 2018 - 1
NORRIS, Adrian 08 September 2009 - 1
PENNY, David John 30 September 2009 - 1
QUICK, Ian Edwin 04 July 2014 - 1
ROONEY, John 08 September 2009 - 1
STEVENSON, David 10 November 2019 - 1
WALKER, Philip 09 May 2014 - 1
WHITE, Sharon 08 September 2009 - 1
WILLIAM, Jeffrey 08 September 2009 - 1
WOOD, Graham 08 September 2009 - 1
WYDENBACH, Edward Alan 08 September 2009 - 1
BLYTH, Richard Harry 08 September 2009 06 December 2019 1
DANBY, Paul Mark 08 September 2009 25 April 2013 1
GILLETT, Andrew 28 September 2009 02 December 2019 1
HADFIELD, Stephanie 08 September 2009 18 March 2015 1
HIGGINS, Kerry 25 April 2013 10 November 2019 1
LINDLEY, Anthony Raymond Wyndham 30 March 2012 12 April 2012 1
LINDLEY, Vivian 30 March 2012 30 March 2012 1
MCGUIRL, Hugh 08 September 2009 09 August 2013 1
MUNROE, Veronica Blanche 18 March 2015 31 May 2017 1
SHEEHAN, Thomas 14 September 2009 04 July 2014 1
STEEL, Anna Marie 17 September 2009 03 October 2016 1
STEEL, Roger Guy 11 May 2006 17 September 2009 1
WATKIN, John 31 May 2017 09 August 2018 1
WHITSON, Ian Walter 17 August 2009 09 May 2014 1
WRIGHT, Edward Joseph 08 September 2009 28 September 2018 1
ZASACZKOWSKA, Anna 08 September 2009 12 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MOMENT, Jane 16 December 2008 19 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 25 May 2020
AP01 - Appointment of director 25 May 2020
TM01 - Termination of appointment of director 25 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2020
TM01 - Termination of appointment of director 05 March 2020
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2015
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AD04 - Change of location of company records to the registered office 07 June 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2011
AD01 - Change of registered office address 25 May 2011
CERTNM - Change of name certificate 21 April 2011
CONNOT - N/A 13 April 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 09 December 2009
AP01 - Appointment of director 05 November 2009
SH01 - Return of Allotment of shares 14 October 2009
AP01 - Appointment of director 05 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 06 November 2007
225 - Change of Accounting Reference Date 06 November 2007
363a - Annual Return 02 July 2007
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.