CASTLEBAR MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6LQ

Company number 01953060
Status Active
Incorporation Date 7 October 1985
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 . The most likely internet sites of CASTLEBAR MANAGEMENT LIMITED are www.castlebarmanagement.co.uk, and www.castlebar-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Castlebar Management Limited is a Private Limited Company. The company registration number is 01953060. Castlebar Management Limited has been working since 07 October 1985. The present status of the company is Active. The registered address of Castlebar Management Limited is 29 30 Fitzroy Square London W1t 6lq. . ANTONIOU, Antony Panayiotis is a Director of the company. FIELD, Damien Spencer is a Director of the company. Secretary BRECKER, Irving Howard has been resigned. Secretary READ, Laurence John has been resigned. Director BRECKER, Irving Howard has been resigned. Director MILLER, David Francis Stuart has been resigned. Director READ, Laurence John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ANTONIOU, Antony Panayiotis
Appointed Date: 01 April 2015
56 years old

Director
FIELD, Damien Spencer
Appointed Date: 03 August 2012
53 years old

Resigned Directors

Secretary
BRECKER, Irving Howard
Resigned: 01 April 2015
Appointed Date: 03 August 2012

Secretary
READ, Laurence John
Resigned: 03 August 2012

Director
BRECKER, Irving Howard
Resigned: 01 April 2015
Appointed Date: 03 August 2012
83 years old

Director
MILLER, David Francis Stuart
Resigned: 03 August 2012
76 years old

Director
READ, Laurence John
Resigned: 03 August 2012
80 years old

Persons With Significant Control

Robert Irving Burns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLEBAR MANAGEMENT LIMITED Events

31 Mar 2017
Confirmation statement made on 14 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

12 Apr 2016
Termination of appointment of Irving Howard Brecker as a secretary on 1 April 2015
12 Apr 2016
Termination of appointment of Irving Howard Brecker as a director on 1 April 2015
...
... and 68 more events
05 Jul 1988
Full accounts made up to 25 December 1987

05 Jul 1988
Return made up to 31/05/88; full list of members

23 Nov 1987
Full accounts made up to 25 December 1986

23 Nov 1987
Return made up to 09/07/87; full list of members

07 Oct 1985
Incorporation