About

Registered Number: 02283562
Date of Incorporation: 03/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: SUTTON MATOCKS, 1 Rocks Lane, Barnes, London, SW13 0DE,

 

Castle Row Management Company Ltd was founded on 03 August 1988. The companies directors are Bayliss, John William, Bramley, Ronald, Curtis, Simon Peter Mittell, Hubrich, Gavin Edward, Mercer, Richard Benedict, Morgan, David William, Nash, Angelo Frederick Mervyn, Quin, Paul Leo, Group Captain, Stevens, Brian Michael Victor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMLEY, Ronald 25 March 1998 31 December 2010 1
CURTIS, Simon Peter Mittell 01 January 2011 07 August 2012 1
HUBRICH, Gavin Edward 01 December 2003 01 December 2003 1
MERCER, Richard Benedict 27 February 1998 01 December 2003 1
MORGAN, David William N/A 27 February 1998 1
NASH, Angelo Frederick Mervyn 27 February 1998 28 October 2002 1
QUIN, Paul Leo, Group Captain 01 November 1995 25 March 1998 1
STEVENS, Brian Michael Victor N/A 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, John William N/A 21 August 1991 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 16 July 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 28 July 2016
AD01 - Change of registered office address 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 06 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 08 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 25 July 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 28 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 01 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
RESOLUTIONS - N/A 01 April 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
RESOLUTIONS - N/A 05 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 November 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 25 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
288 - N/A 27 May 1993
288 - N/A 13 April 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 20 January 1992
288 - N/A 12 September 1991
363b - Annual Return 23 August 1991
RESOLUTIONS - N/A 26 July 1991
AA - Annual Accounts 26 July 1991
AA - Annual Accounts 26 July 1991
RESOLUTIONS - N/A 23 April 1991
363 - Annual Return 19 April 1991
363 - Annual Return 19 April 1991
DISS40 - Notice of striking-off action discontinued 15 October 1990
287 - Change in situation or address of Registered Office 03 October 1990
GAZ1 - First notification of strike-off action in London Gazette 25 September 1990
288 - N/A 13 March 1989
288 - N/A 10 March 1989
RESOLUTIONS - N/A 04 January 1989
RESOLUTIONS - N/A 04 January 1989
288 - N/A 03 January 1989
RESOLUTIONS - N/A 15 December 1988
RESOLUTIONS - N/A 15 December 1988
CERTNM - Change of name certificate 12 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 1988
CERTNM - Change of name certificate 12 December 1988
287 - Change in situation or address of Registered Office 02 December 1988
288 - N/A 02 December 1988
288 - N/A 02 December 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.