About

Registered Number: 04504337
Date of Incorporation: 06/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 11 Riverside Close, Conisbrough, Doncaster, South Yorks, DN12 3GA

 

Founded in 2002, Castle View (Doncaster) Management Company Ltd have registered office in South Yorks. We do not know the number of employees at the company. The company has 6 directors listed as Harvey, Sharon, Croot, Leonard, Jordan, Faye, Lamont, Elliott Benjamin, Lawler, James Hayward Turner, Thornhill, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOT, Leonard 04 June 2007 - 1
JORDAN, Faye 20 November 2017 08 April 2019 1
LAMONT, Elliott Benjamin 04 June 2007 10 October 2013 1
LAWLER, James Hayward Turner 04 June 2007 25 March 2014 1
THORNHILL, Steven 01 November 2014 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Sharon 28 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 22 October 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 25 August 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 29 August 2007
225 - Change of Accounting Reference Date 29 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 14 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363s - Annual Return 06 September 2005
RESOLUTIONS - N/A 04 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 07 October 2003
RESOLUTIONS - N/A 03 October 2003
AA - Annual Accounts 03 October 2003
225 - Change of Accounting Reference Date 03 December 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.