About

Registered Number: 05028965
Date of Incorporation: 29/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB

 

Castle Reach Management Company Ltd was registered on 29 January 2004 with its registered office in Carmarthenshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Arnold, Tariva, Duffin, Peter Kieran, Jones, Hywel Phillips, Williams, Hefin, Cooper, Betty, Gwyther, Anthony, Harries, Eleanor, Pryce, Enid, Stevens, Thelma Ruth, Williams, Nerys Wyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Tariva 06 November 2012 - 1
DUFFIN, Peter Kieran 09 August 2016 - 1
JONES, Hywel Phillips 27 July 2020 - 1
WILLIAMS, Hefin 18 September 2013 - 1
COOPER, Betty 06 November 2012 23 July 2020 1
GWYTHER, Anthony 01 December 2012 16 March 2017 1
HARRIES, Eleanor 06 November 2012 28 January 2015 1
PRYCE, Enid 29 January 2004 12 December 2012 1
STEVENS, Thelma Ruth 06 November 2012 16 March 2017 1
WILLIAMS, Nerys Wyn 06 November 2012 18 September 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 10 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 03 February 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 13 November 2014
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 31 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 25 October 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 06 February 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 30 November 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.