HOMECASTLE MANAGEMENT LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

HOMECASTLE MANAGEMENT LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
HOMECASTLE MANAGEMENT LIMITED was incorporated 35 years ago on 28/02/1989 and has the registered number: 02353403. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HOMECASTLE MANAGEMENT LIMITED - CHELTENHAM

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

FLAT 4 2 PITTVILLE HOUSE
CHELTENHAM
GLOUCESTERSHIRE
GL52 2AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ISABELLE GREER FORBES Jan 1951 Secretary 2007-11-04 CURRENT
MS JOANNA AIZPURU Nov 1965 British Director 2007-11-04 CURRENT
MS HOLLY ANN EARL Dec 1984 British Director 2019-08-01 CURRENT
MRS ISABELLE GREER FORBES Jan 1951 Director 2001-11-23 CURRENT
MR GARY RICHARD WIDDOWS Dec 1961 British Director 1997-10-23 UNTIL 2019-08-01 RESIGNED
MR ALAN SHEPHERD Apr 1960 British Director RESIGNED
TOBY CHARLES WHITING Nov 1970 Director 1995-09-01 UNTIL 1997-05-12 RESIGNED
PETER D HOLDING Secretary RESIGNED
TOBY CHARLES WHITING Nov 1970 Secretary 1995-09-01 UNTIL 1997-05-12 RESIGNED
MR NICHOLAS PARKER Secretary RESIGNED
JULIAN OLIVER May 1959 Secretary 1997-10-03 UNTIL 2001-09-17 RESIGNED
MR GARY RICHARD WIDDOWS Dec 1961 British Secretary 2002-01-18 UNTIL 2007-11-04 RESIGNED
FELICITY HOLDING Oct 1967 Secretary 1997-05-12 UNTIL 1997-10-03 RESIGNED
ALISON SUSAN FOSTER Nov 1969 English Secretary RESIGNED
MARK STANLEY BAMBER Sep 1963 British Director RESIGNED
RUTH BOLLAND Feb 1969 British Director 1997-05-12 UNTIL 1997-10-23 RESIGNED
LAURA JANE DAVIES Nov 1966 British Director 1994-04-01 UNTIL 1995-10-01 RESIGNED
FELICITY HOLDING Oct 1997 British Director 1995-09-01 UNTIL 1997-10-03 RESIGNED
JULIAN OLIVER May 1959 Director 1997-10-03 UNTIL 2001-09-17 RESIGNED
MR GERALD SOLOMON PARKER Nov 1926 British Director RESIGNED
MRS SHIRLEY BENA PARKER Jan 1929 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Isabelle Greer Forbes 2016-12-05 1/1951 Cheltenham   Gloucestershire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ALVERTON ESTATE LIMITED GILLINGHAM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TRENTCLYDE WATER SOLUTIONS LIMITED HENLEY ON THAMES ENGLAND Dissolved... SMALL 52220 - Service activities incidental to water transportation
COTSWOLD RIDING FOR THE DISABLED CHELTENHAM Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HOMECASTLE MANAGEMENT LIMITED 2023-11-21 31-03-2023 £6,780 equity
Micro-entity Accounts - HOMECASTLE MANAGEMENT LIMITED 2022-11-16 31-03-2022 £8,036 equity
Micro-entity Accounts - HOMECASTLE MANAGEMENT LIMITED 2021-12-14 31-03-2021 £5,718 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEVONSHIRE HOUSE RESIDENTS ASSOCIATION LIMITED CHELTENHAM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
STADDON CONSULTING LTD CHELTENHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
42 MILTON ROAD LTD CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management