Company number 06478514
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address EASINGTON BUSINESS CENTRE SEASIDE LANE, EASINGTON COLLIERY, PETERLEE, COUNTY DURHAM, SR8 3LJ
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 thirty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Company name changed castledene property management (bishop auckland branch) LIMITED\certificate issued on 09/02/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-01-18
. The most likely internet sites of CASTLEDENE SALES AND LETTINGS BISHOP AUCKLAND LIMITED are www.castledenesalesandlettingsbishopauckland.co.uk, and www.castledene-sales-and-lettings-bishop-auckland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Castledene Sales and Lettings Bishop Auckland Limited is a Private Limited Company.
The company registration number is 06478514. Castledene Sales and Lettings Bishop Auckland Limited has been working since 21 January 2008.
The present status of the company is Active. The registered address of Castledene Sales and Lettings Bishop Auckland Limited is Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham Sr8 3lj. . PAUL, John is a Director of the company. Secretary WILKINSON, Fiona Michelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATSON, Amanda has been resigned. Director HONEYBALL, Kathleen has been resigned. Director WILKINSON, Andrew has been resigned. Director WILKINSON, Fiona Michelle has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Director
PAUL, John
Appointed Date: 03 November 2010
48 years old
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 January 2008
Appointed Date: 21 January 2008
Director
BATSON, Amanda
Resigned: 03 December 2008
Appointed Date: 21 January 2008
57 years old
Director
WILKINSON, Andrew
Resigned: 03 November 2010
Appointed Date: 02 December 2008
83 years old
Director
WATERLOW NOMINEES LIMITED
Resigned: 21 January 2008
Appointed Date: 21 January 2008
Persons With Significant Control
Mr John Paul
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more
CASTLEDENE SALES AND LETTINGS BISHOP AUCKLAND LIMITED Events
27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Company name changed castledene property management (bishop auckland branch) LIMITED\certificate issued on 09/02/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-18
03 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
25 Jan 2008
Secretary resigned
25 Jan 2008
Director resigned
25 Jan 2008
New director appointed
25 Jan 2008
New secretary appointed;new director appointed
21 Jan 2008
Incorporation