CASTLE HILL COURT MANAGEMENT COMPANY LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR16 5AW
Company number 02176177
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address OFFICE 9 SETON BUSINESS PARK, SCORRIER, REDRUTH, CORNWALL, TR16 5AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 35 . The most likely internet sites of CASTLE HILL COURT MANAGEMENT COMPANY LIMITED are www.castlehillcourtmanagementcompany.co.uk, and www.castle-hill-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Truro Rail Station is 6.2 miles; to Penryn Rail Station is 6.9 miles; to Falmouth Town Rail Station is 9.4 miles; to Falmouth Docks Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Hill Court Management Company Limited is a Private Limited Company. The company registration number is 02176177. Castle Hill Court Management Company Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of Castle Hill Court Management Company Limited is Office 9 Seton Business Park Scorrier Redruth Cornwall Tr16 5aw. . BAWDEN, Katie is a Secretary of the company. GODFREY, Kristen is a Director of the company. LYFORD, Sydney George Phillips is a Director of the company. WALKER, Henry Alexander is a Director of the company. Secretary BUCKLAND, Richard has been resigned. Secretary GODFREY, Andrew John has been resigned. Secretary LABRINTH PROPERTIES LIMITED has been resigned. Secretary OCALLAGHAN, Owen Michael has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director ABBOTT, David has been resigned. Director BENNETT, Michael William has been resigned. Director BRAY, Margaret Patricia Ann has been resigned. Director CARHART, Patricia Marie has been resigned. Director GOULD, Andrew Jonathan has been resigned. Director HENDERSON, Dorothy Carole has been resigned. Director PHILP, Anthony Charles has been resigned. Director SCOTT, Alfred Thomas, Reverend has been resigned. Director SCOTT, Hilary Ann has been resigned. Director STEAD, Harriet Teresa, Dr has been resigned. Director WILSON, Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAWDEN, Katie
Appointed Date: 07 January 2011

Director
GODFREY, Kristen
Appointed Date: 08 March 2013
48 years old

Director
LYFORD, Sydney George Phillips
Appointed Date: 04 February 2005
66 years old

Director
WALKER, Henry Alexander
Appointed Date: 20 April 2001
74 years old

Resigned Directors

Secretary
BUCKLAND, Richard
Resigned: 03 April 2003
Appointed Date: 26 February 2002

Secretary
GODFREY, Andrew John
Resigned: 26 February 2002
Appointed Date: 28 September 1992

Secretary
LABRINTH PROPERTIES LIMITED
Resigned: 23 April 2008
Appointed Date: 03 April 2003

Secretary
OCALLAGHAN, Owen Michael
Resigned: 28 September 1992

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 07 January 2011
Appointed Date: 23 April 2008

Director
ABBOTT, David
Resigned: 28 September 1992
77 years old

Director
BENNETT, Michael William
Resigned: 06 January 2005
Appointed Date: 20 April 2004
75 years old

Director
BRAY, Margaret Patricia Ann
Resigned: 29 March 2006
Appointed Date: 20 April 2004
88 years old

Director
CARHART, Patricia Marie
Resigned: 14 February 2005
Appointed Date: 20 April 2004
73 years old

Director
GOULD, Andrew Jonathan
Resigned: 20 February 2002
Appointed Date: 20 April 2001
68 years old

Director
HENDERSON, Dorothy Carole
Resigned: 04 February 2005
Appointed Date: 20 April 2001
83 years old

Director
PHILP, Anthony Charles
Resigned: 07 May 2002
Appointed Date: 28 September 1992
81 years old

Director
SCOTT, Alfred Thomas, Reverend
Resigned: 10 February 2005
Appointed Date: 07 May 2002
106 years old

Director
SCOTT, Hilary Ann
Resigned: 10 February 2005
Appointed Date: 20 April 2001
76 years old

Director
STEAD, Harriet Teresa, Dr
Resigned: 08 March 2013
Appointed Date: 18 December 2006
66 years old

Director
WILSON, Anthony
Resigned: 10 February 2005
Appointed Date: 20 April 2001
84 years old

CASTLE HILL COURT MANAGEMENT COMPANY LIMITED Events

05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 35

05 May 2015
Accounts for a dormant company made up to 31 December 2014
11 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 35

...
... and 103 more events
09 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1988
Registered office changed on 10/03/88 from: 112 city road london EC1V 2NE

02 Nov 1987
Company name changed relmead LIMITED\certificate issued on 03/11/87

09 Oct 1987
Incorporation