CASTLEBRERE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1DE

Company number 02813469
Status Active
Incorporation Date 28 April 1993
Company Type Private Limited Company
Address 7 CAMBRIDGE ROAD, HOVE, EAST SUSSEX, BN3 1DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Micro company accounts made up to 25 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 6 . The most likely internet sites of CASTLEBRERE LIMITED are www.castlebrere.co.uk, and www.castlebrere.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Castlebrere Limited is a Private Limited Company. The company registration number is 02813469. Castlebrere Limited has been working since 28 April 1993. The present status of the company is Active. The registered address of Castlebrere Limited is 7 Cambridge Road Hove East Sussex Bn3 1de. The company`s financial liabilities are £6.55k. It is £3.61k against last year. And the total assets are £7.18k, which is £3.31k against last year. BOLTON, John Roy is a Secretary of the company. BOLTON, John Roy is a Director of the company. SHREWSBURY, Mary Grace Charlotte is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FLACK, David Nicholas has been resigned. Secretary SHREWSBURY, Mary Grace Charlotte has been resigned. Director ALLEN, Justin has been resigned. Director DAVIES-THOMAS, Matthew has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EISEN, Stephen has been resigned. Director FLACK, David Nicholas has been resigned. Director MEDDEMMEN, Michael David has been resigned. Director RIDDELL-STEELE, Mathew has been resigned. Director SECOMBE, Andrew James has been resigned. The company operates in "Residents property management".


castlebrere Key Finiance

LIABILITIES £6.55k
+122%
CASH n/a
TOTAL ASSETS £7.18k
+85%
All Financial Figures

Current Directors

Secretary
BOLTON, John Roy
Appointed Date: 18 August 2001

Director
BOLTON, John Roy
Appointed Date: 18 August 2001
64 years old

Director
SHREWSBURY, Mary Grace Charlotte
Appointed Date: 12 May 1996
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 29 April 1993
Appointed Date: 28 April 1993

Secretary
FLACK, David Nicholas
Resigned: 15 December 1995
Appointed Date: 29 April 1993

Secretary
SHREWSBURY, Mary Grace Charlotte
Resigned: 18 August 2001
Appointed Date: 20 October 1995

Director
ALLEN, Justin
Resigned: 05 June 2014
Appointed Date: 06 June 2012
49 years old

Director
DAVIES-THOMAS, Matthew
Resigned: 21 January 2001
Appointed Date: 15 December 1995
51 years old

Nominee Director
DOYLE, Betty June
Resigned: 29 April 1993
Appointed Date: 28 April 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 29 April 1993
Appointed Date: 28 April 1993
84 years old

Director
EISEN, Stephen
Resigned: 30 November 1998
Appointed Date: 29 April 1993
62 years old

Director
FLACK, David Nicholas
Resigned: 15 December 1995
Appointed Date: 29 April 1993
64 years old

Director
MEDDEMMEN, Michael David
Resigned: 27 September 2014
Appointed Date: 29 June 1999
69 years old

Director
RIDDELL-STEELE, Mathew
Resigned: 06 May 2016
Appointed Date: 08 November 2011
48 years old

Director
SECOMBE, Andrew James
Resigned: 20 November 1995
Appointed Date: 29 April 1993
72 years old

CASTLEBRERE LIMITED Events

09 May 2017
Confirmation statement made on 28 April 2017 with updates
06 Oct 2016
Micro company accounts made up to 25 March 2016
06 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6

06 May 2016
Termination of appointment of Mathew Riddell-Steele as a director on 6 May 2016
10 Nov 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 64 more events
21 Jul 1993
Director resigned;new director appointed

21 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1993
New director appointed

21 Jul 1993
Registered office changed on 21/07/93 from: 50 lincoln's inn fields, london, WC2A 3PF

28 Apr 1993
Incorporation