CASTLE HEIGHTS COURT LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 9UN
Company number 02677500
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address 72 WEST STREET, PORTCHESTER, FAREHAM, HAMPSHIRE, PO16 9UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 14 January 2017 with updates; Appointment of Michael William Byrne as a director on 20 March 2016. The most likely internet sites of CASTLE HEIGHTS COURT LIMITED are www.castleheightscourt.co.uk, and www.castle-heights-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Fareham Rail Station is 2.9 miles; to Portsmouth & Southsea Rail Station is 3.6 miles; to Fratton Rail Station is 4.1 miles; to Ryde Pier Head Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Heights Court Limited is a Private Limited Company. The company registration number is 02677500. Castle Heights Court Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Castle Heights Court Limited is 72 West Street Portchester Fareham Hampshire Po16 9un. . BARKER, Anthony Howard is a Secretary of the company. BARKER, Anthony Howard is a Director of the company. BYRNE, Michael William is a Director of the company. Secretary BYRNE, Michael William has been resigned. Secretary LLOYD, Allyson June has been resigned. Secretary NEIL, Donald Munro has been resigned. Secretary SHEEHY, Dominic Philip has been resigned. Secretary VALENTINE, Neil Leigh has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BYRNE, Michael William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUNTINGTON-THRESHER, Ivan Barnabas Paul has been resigned. Director LLOYD, Allyson June has been resigned. Director MOGGRIDGE, Yvonne has been resigned. Director MUSSELL, David Anthony has been resigned. Director RICHARDS, Maureen has been resigned. Director ROBINSON, Penelope Anne Macrae has been resigned. Director SHEEHY, Dominic Philip has been resigned. Director TILLBROOK, Iris Rosemary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARKER, Anthony Howard
Appointed Date: 07 November 2008

Director
BARKER, Anthony Howard
Appointed Date: 07 November 2008
73 years old

Director
BYRNE, Michael William
Appointed Date: 20 March 2016
83 years old

Resigned Directors

Secretary
BYRNE, Michael William
Resigned: 07 November 2008
Appointed Date: 14 January 2006

Secretary
LLOYD, Allyson June
Resigned: 31 August 2005
Appointed Date: 02 March 1998

Secretary
NEIL, Donald Munro
Resigned: 06 April 1993
Appointed Date: 21 February 1992

Secretary
SHEEHY, Dominic Philip
Resigned: 22 November 1997
Appointed Date: 06 April 1993

Secretary
VALENTINE, Neil Leigh
Resigned: 06 April 1993
Appointed Date: 18 August 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1992
Appointed Date: 14 January 1992

Director
BYRNE, Michael William
Resigned: 07 November 2008
Appointed Date: 03 May 2005
82 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 February 1992
Appointed Date: 14 January 1992
35 years old

Director
HUNTINGTON-THRESHER, Ivan Barnabas Paul
Resigned: 20 March 2008
Appointed Date: 14 January 2006
53 years old

Director
LLOYD, Allyson June
Resigned: 04 May 2005
Appointed Date: 28 January 1997
57 years old

Director
MOGGRIDGE, Yvonne
Resigned: 20 May 2016
Appointed Date: 07 November 2008
86 years old

Director
MUSSELL, David Anthony
Resigned: 06 April 1993
Appointed Date: 21 February 1992
78 years old

Director
RICHARDS, Maureen
Resigned: 10 November 1993
Appointed Date: 06 April 1993
82 years old

Director
ROBINSON, Penelope Anne Macrae
Resigned: 28 January 1997
Appointed Date: 06 April 1993
76 years old

Director
SHEEHY, Dominic Philip
Resigned: 22 November 1997
Appointed Date: 06 April 1993
62 years old

Director
TILLBROOK, Iris Rosemary
Resigned: 02 May 2005
Appointed Date: 23 January 2000
102 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1992
Appointed Date: 14 January 1992

Persons With Significant Control

Mr Anthony Howard Barker
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

CASTLE HEIGHTS COURT LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Jun 2016
Appointment of Michael William Byrne as a director on 20 March 2016
09 Jun 2016
Termination of appointment of Yvonne Moggridge as a director on 20 May 2016
23 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 92 more events
03 Apr 1992
Director resigned;new director appointed

03 Apr 1992
Secretary resigned;new secretary appointed;director resigned

03 Apr 1992
Registered office changed on 03/04/92 from: 110 whitchurch rd cardiff CF4 3LY

28 Feb 1992
Company name changed cornmaid flat management LIMITED\certificate issued on 02/03/92
14 Jan 1992
Incorporation