About

Registered Number: 03197439
Date of Incorporation: 13/05/1996 (28 years ago)
Company Status: Active
Registered Address: C/O Scott Rowe Solicitors, Chard Street, Axminster, Devon, EX13 5DS

 

Having been setup in 1996, Castle House (Axminster) Management Company Ltd are based in Axminster. Clarke, Susan Elizabeth, Hurst, Simon Charles, Johns, Brian Robert, Carbery Estates Limited, Ridout, Cyril John, Slinn, Barry are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Susan Elizabeth 06 December 2016 - 1
HURST, Simon Charles 09 July 2015 - 1
JOHNS, Brian Robert 06 December 2016 - 1
CARBERY ESTATES LIMITED 13 May 1996 13 February 1997 1
RIDOUT, Cyril John 13 February 1997 12 January 2002 1
SLINN, Barry 12 January 2002 11 July 2015 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 June 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AA - Annual Accounts 16 October 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 19 March 2008
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 14 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
287 - Change in situation or address of Registered Office 17 January 1997
288 - N/A 30 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
287 - Change in situation or address of Registered Office 22 May 1996
NEWINC - New incorporation documents 13 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.