CASTLETON PROPERTIES LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
CASTLETON PROPERTIES LIMITED is a Private Limited Company from TUNBRIDGE WELLS ENGLAND and has the status: Active.
CASTLETON PROPERTIES LIMITED was incorporated 36 years ago on 10/11/1987 and has the registered number: 02190787. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CASTLETON PROPERTIES LIMITED was incorporated 36 years ago on 10/11/1987 and has the registered number: 02190787. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CASTLETON PROPERTIES LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
60 YORK ROAD
TUNBRIDGE WELLS
TN1 1JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALVARO FUSSEN | Feb 1971 | Swiss | Director | 2016-02-01 | CURRENT |
ROBIN MARK HAGGER | Dec 1960 | British | Director | 2000-02-02 | CURRENT |
MS ARLETTE ELIZABETH MOTTRAM | May 1953 | British | Director | 2013-10-20 | CURRENT |
KATHERINE ORMSBY | Mar 1996 | British | Director | 2022-01-24 | CURRENT |
MR. ALVARO FUSSEN | Secretary | 2016-03-31 | CURRENT | ||
MRS ARLETTE ELIZABETH MOTTRAM | Secretary | 2010-11-01 | CURRENT | ||
MS. KATHERINE ORMSBY | Secretary | 2023-03-26 | CURRENT | ||
PHILIP HOGAN DUSSEK | Apr 1963 | British | Secretary | 1992-10-25 UNTIL 1994-07-02 | RESIGNED |
COLIN JAMES WORSLEY | Jan 1965 | British | Director | 1994-12-04 UNTIL 2000-04-07 | RESIGNED |
PETER ANTHONY LAPHAM | Aug 1953 | British | Secretary | 1991-12-16 UNTIL 1992-10-25 | RESIGNED |
KAREN MARGARET WIGHTMAN | British | Secretary | 2012-08-17 UNTIL 2015-11-01 | RESIGNED | |
ANNA LOUISE WARMAN | Feb 1978 | British | Secretary | 2007-06-28 UNTIL 2012-08-17 | RESIGNED |
SHARON ELISABETH SHEAKY | Jan 1968 | British | Secretary | 1999-05-24 UNTIL 2007-06-28 | RESIGNED |
PETER ANTHONY LAPHAM | Aug 1953 | British | Secretary | 1994-07-02 UNTIL 1999-04-01 | RESIGNED |
JANET COOPER | Apr 1938 | British | Director | 2001-07-19 UNTIL 2022-01-24 | RESIGNED |
PETER ANTHONY LAPHAM | Aug 1953 | British | Director | 1993-04-01 UNTIL 1999-05-24 | RESIGNED |
SHARON ELISABETH SHEAKY | Jan 1968 | British | Director | 2000-04-07 UNTIL 2007-09-26 | RESIGNED |
ANNA LOUISE WARMAN | Feb 1978 | British | Director | 2004-07-16 UNTIL 2012-11-02 | RESIGNED |
DAVID THOMAS WARMAN | Jun 1977 | British | Director | 2004-07-16 UNTIL 2012-11-02 | RESIGNED |
MR DEREK WIGHTMAN | Jul 1963 | British | Director | 2012-08-17 UNTIL 2015-11-01 | RESIGNED |
ADRIAN PAGE | Sep 1952 | British | Director | RESIGNED | |
SEAN ALAN O RIORDAN | Apr 1962 | Irish | Director | 1992-12-17 UNTIL 2001-07-19 | RESIGNED |
PETER JAMES MORSE | Jun 1965 | British | Director | 1995-02-03 UNTIL 2004-07-16 | RESIGNED |
BEVERLEY JANE COOPER | Sep 1961 | British | Director | 1992-12-17 UNTIL 2001-07-19 | RESIGNED |
SALLY AMANDA JACKSON | Oct 1961 | British | Director | RESIGNED | |
RANSAY WILSON GILDERDALE | Aug 1962 | British | Director | RESIGNED | |
PHILIP HOGAN DUSSEK | Apr 1963 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Alvaro Fussen | 2016-04-06 | 2/1971 | Tunbridge Wells | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CASTLETON PROPERTIES LIMITED | 2024-01-02 | 31-03-2023 | £10,638 equity |
Micro-entity Accounts - CASTLETON PROPERTIES LIMITED | 2022-12-20 | 31-03-2022 | £6,864 equity |
Micro-entity Accounts - CASTLETON PROPERTIES LIMITED | 2021-12-24 | 31-03-2021 | £6,864 equity |
Micro-entity Accounts - CASTLETON PROPERTIES LIMITED | 2020-12-24 | 31-03-2020 | £7,720 equity |
Micro-entity Accounts - CASTLETON PROPERTIES LIMITED | 2019-12-24 | 31-03-2019 | £3,944 equity |
Micro-entity Accounts - CASTLETON PROPERTIES LIMITED | 2018-12-25 | 31-03-2018 | £7,592 equity |
Micro-entity Accounts - CASTLETON PROPERTIES LIMITED | 2017-12-05 | 31-03-2017 | £7,527 equity |
CASTLETON PROPERTIES LIMITED Accounts filed on 31-03-2016 | 2016-12-30 | 31-03-2016 | £5,957 Cash £6,246 equity |