CASTLE GARDEN FREEHOLD LIMITED
HORNDEAN

Hellopages » Hampshire » East Hampshire » PO8 0BZ
Company number 04498799
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address C/O GRAY PROPERTY MANAGEMENT, 2 LONDON ROAD, HORNDEAN, HANTS, ENGLAND, PO8 0BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 30 July 2016 with updates; Appointment of Mrs Janet Anne Beal as a director on 8 February 2016. The most likely internet sites of CASTLE GARDEN FREEHOLD LIMITED are www.castlegardenfreehold.co.uk, and www.castle-garden-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Castle Garden Freehold Limited is a Private Limited Company. The company registration number is 04498799. Castle Garden Freehold Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Castle Garden Freehold Limited is C O Gray Property Management 2 London Road Horndean Hants England Po8 0bz. . PROPERTY MANAGEMENT, Gray is a Secretary of the company. BEAL, Janet Anne is a Director of the company. BLOWER, John Gregory Francis is a Director of the company. CRAWLEY, Morag is a Director of the company. DIVERS, Helen Louise is a Director of the company. PERRY, Richard Michael is a Director of the company. Secretary BLAKE, Kevin Neil has been resigned. Secretary GRAY, Margaret has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary STARTCO LIMITED has been resigned. Director ARCHER, Elizabeth has been resigned. Director BLAKE, Kevin Neil has been resigned. Director BOURNE, Wendy Patricia has been resigned. Director BOWEN, Evangeline has been resigned. Director GRAHAM, Iris has been resigned. Director HANWORTH, Mary Brind has been resigned. Director HERDMAN, Roderick has been resigned. Director LOWERY, Pollyanna has been resigned. Director MOOR, Christopher has been resigned. Director MORTON, Robert Charles has been resigned. Director NEWCO LIMITED has been resigned. Director PARKINSON, Valerie has been resigned. Director SAMUEL, Gerald has been resigned. Director WAKEFIELD, James Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROPERTY MANAGEMENT, Gray
Appointed Date: 01 October 2015

Director
BEAL, Janet Anne
Appointed Date: 08 February 2016
86 years old

Director
BLOWER, John Gregory Francis
Appointed Date: 08 September 2009
46 years old

Director
CRAWLEY, Morag
Appointed Date: 09 February 2015
89 years old

Director
DIVERS, Helen Louise
Appointed Date: 24 February 2014
45 years old

Director
PERRY, Richard Michael
Appointed Date: 26 November 2007
75 years old

Resigned Directors

Secretary
BLAKE, Kevin Neil
Resigned: 17 November 2008
Appointed Date: 01 August 2002

Secretary
GRAY, Margaret
Resigned: 01 October 2015
Appointed Date: 25 August 2010

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 July 2010
Appointed Date: 20 November 2008

Secretary
STARTCO LIMITED
Resigned: 01 August 2002
Appointed Date: 30 July 2002

Director
ARCHER, Elizabeth
Resigned: 15 May 2014
Appointed Date: 24 January 2011
56 years old

Director
BLAKE, Kevin Neil
Resigned: 27 June 2003
Appointed Date: 01 August 2002
64 years old

Director
BOURNE, Wendy Patricia
Resigned: 19 January 2012
Appointed Date: 16 September 2004
98 years old

Director
BOWEN, Evangeline
Resigned: 28 July 2014
Appointed Date: 11 May 2007
100 years old

Director
GRAHAM, Iris
Resigned: 22 October 2009
Appointed Date: 19 October 2006
90 years old

Director
HANWORTH, Mary Brind
Resigned: 12 March 2005
Appointed Date: 05 June 2003
97 years old

Director
HERDMAN, Roderick
Resigned: 13 December 2004
Appointed Date: 01 August 2002
95 years old

Director
LOWERY, Pollyanna
Resigned: 31 July 2006
Appointed Date: 19 May 2005
56 years old

Director
MOOR, Christopher
Resigned: 30 July 2007
Appointed Date: 01 August 2002
58 years old

Director
MORTON, Robert Charles
Resigned: 10 May 2007
Appointed Date: 05 June 2003
90 years old

Director
NEWCO LIMITED
Resigned: 01 August 2002
Appointed Date: 30 July 2002

Director
PARKINSON, Valerie
Resigned: 26 May 2004
Appointed Date: 01 August 2002
75 years old

Director
SAMUEL, Gerald
Resigned: 24 January 2011
Appointed Date: 13 December 2004
97 years old

Director
WAKEFIELD, James Michael
Resigned: 27 June 2003
Appointed Date: 01 August 2002
86 years old

CASTLE GARDEN FREEHOLD LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 24 June 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
01 Aug 2016
Appointment of Mrs Janet Anne Beal as a director on 8 February 2016
03 Feb 2016
Total exemption small company accounts made up to 24 June 2015
28 Oct 2015
Appointment of Mrs Morag Crawley as a director on 9 February 2015
...
... and 86 more events
03 Sep 2002
Accounting reference date shortened from 31/07/03 to 31/03/03
22 Aug 2002
Secretary resigned
22 Aug 2002
Registered office changed on 22/08/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
22 Aug 2002
Director resigned
30 Jul 2002
Incorporation