About

Registered Number: 03985861
Date of Incorporation: 04/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG,

 

Castle House Flats Management Company Ltd was setup in 2000, it's status is listed as "Active". The companies directors are listed as Summers, Vera Pearl, Clifton, Dean, Summers, Vera Pearl, Boniface, Julie Patricia, Black, David Robert, Brown, Anthony Peter, Dunford, Daniel Benjamin, Gallagher, Linda Ann, Jarvis, Alexander James Michael, Johnson, Alcuin Townend, Johnson, Fiona Mary, Macnaughton, Robert Challoner, Naylor, Geoffrey Graham at Companies House. We don't know the number of employees at Castle House Flats Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Dean 20 January 2020 - 1
SUMMERS, Vera Pearl 22 July 2017 - 1
BLACK, David Robert 01 April 2014 23 December 2019 1
BROWN, Anthony Peter 05 July 2004 22 November 2019 1
DUNFORD, Daniel Benjamin 22 May 2001 30 April 2004 1
GALLAGHER, Linda Ann 05 July 2004 01 May 2012 1
JARVIS, Alexander James Michael 22 May 2001 01 April 2014 1
JOHNSON, Alcuin Townend 22 May 2001 04 March 2004 1
JOHNSON, Fiona Mary 22 May 2001 04 March 2004 1
MACNAUGHTON, Robert Challoner 01 May 2012 22 July 2017 1
NAYLOR, Geoffrey Graham 04 May 2000 22 May 2001 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Vera Pearl 25 November 2019 - 1
BONIFACE, Julie Patricia 22 May 2001 30 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 22 May 2020
AD01 - Change of registered office address 27 February 2020
AP01 - Appointment of director 01 February 2020
AP03 - Appointment of secretary 01 February 2020
TM02 - Termination of appointment of secretary 01 February 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
AD01 - Change of registered office address 08 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 11 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 May 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 02 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 24 June 2002
363s - Annual Return 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 31 July 2001
225 - Change of Accounting Reference Date 23 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.