About

Registered Number: 06941440
Date of Incorporation: 23/06/2009 (15 years ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

 

Castle View (Old Sarum) Management Company Ltd was registered on 23 June 2009, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Reddings Company Secretary Limited, Brown, Jay Dean, Gibson, David, Mears, Terry Steven, Ozouf, Karla Elena, Reddings Company Secretary Limited, Turner, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jay Dean 27 July 2010 26 June 2015 1
GIBSON, David 07 April 2010 10 March 2014 1
MEARS, Terry Steven 07 April 2010 03 April 2013 1
OZOUF, Karla Elena 07 April 2010 30 March 2020 1
REDDINGS COMPANY SECRETARY LIMITED 23 June 2009 23 June 2009 1
TURNER, Robert 05 July 2011 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
REDDINGS COMPANY SECRETARY LIMITED 23 June 2009 23 June 2009 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AP01 - Appointment of director 02 May 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 27 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 01 March 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 06 March 2014
CH04 - Change of particulars for corporate secretary 04 October 2013
AD01 - Change of registered office address 16 September 2013
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 05 July 2010
TM02 - Termination of appointment of secretary 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AD01 - Change of registered office address 19 April 2010
AP04 - Appointment of corporate secretary 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.