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 - TUNBRIDGE WELLS

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNOLE PARK GOLF CLUB LIMITED SEVENOAKS Active SMALL 94990 - Activities of other membership organizations n.e.c.
BEMBROOK LIMITED KENT Active MICRO ENTITY 55900 - Other accommodation
CENTRAL PARK TRACK AND FIELD LIMITED KENT Active TOTAL EXEMPTION FULL 93199 - Other sports activities
GRAPES DIRECT LIMITED MAIDSTONE ENGLAND Active FULL 46310 - Wholesale of fruit and vegetables
GRAPES DIRECT EMPLOYEES' TRUSTEES LIMITED ROCHESTER Dissolved... DORMANT 74990 - Non-trading company
AVALON ABSEILING LIMITED BRENTWOOD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
DKW PROJECT MANAGEMENT LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
AVALON SUSTAINABLE ENERGY SOLUTIONS LTD BRENTWOOD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
DKW FACADE ACCESS DESIGN LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 74902 - Quantity surveying activities
RICHARD MAX & CO LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
8 YORK ROAD LIMITED KENT Active DORMANT 99999 - Dormant Company
CAFFYNS COTTAGES MANAGEMENT (HANDCROSS) LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
56 YORK ROAD (TUNBRIDGE WELLS) LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 98000 - Residents property management
PETER CONNELL ASSOCIATES LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 71111 - Architectural activities
PROGREDI HOLDINGS LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active MICRO ENTITY 64303 - Activities of venture and development capital companies
CASSANDRA & ERNESTO LTD TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
MORGANTWELLS LTD TUNBRIDGE WELLS ENGLAND Active UNAUDITED ABRIDGED 74100 - specialised design activities
JG WEB LTD TUNBRIDGE WELLS Active NO ACCOUNTS FILED 62012 - Business and domestic software development
OZODBEK LTD TUNBRIDGE WELLS UNITED KINGDOM Active NO ACCOUNTS FILED 74201 - Portrait photographic activities