About

Registered Number: 04134802
Date of Incorporation: 03/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Galla House, 695 High Road North Finchley, London, N12 0BT

 

Based in London, Castlereagh Management Ltd was registered on 03 January 2001, it's status is listed as "Active". The current directors of Castlereagh Management Ltd are listed as Beckensall, Amy Joan, Mchugh, Lisa Jane, Punwar, Javaid, Starr, Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKENSALL, Amy Joan 02 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MCHUGH, Lisa Jane 09 January 2001 29 September 2003 1
PUNWAR, Javaid 19 May 2004 04 January 2015 1
STARR, Malcolm 29 September 2003 19 May 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 07 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 27 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 February 2012
CH01 - Change of particulars for director 12 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 14 December 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 12 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 January 2003
363s - Annual Return 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
NEWINC - New incorporation documents 03 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.