CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hackney » N4 2HA

Company number 03652215
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address FLAT 2, 212 GREEN LANES, LONDON, N4 2HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-27 GBP 9 . The most likely internet sites of CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED are www.castleviewgreenlanesmanagement.co.uk, and www.castle-view-green-lanes-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Brondesbury Park Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8.8 miles; to Beckenham Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle View Green Lanes Management Limited is a Private Limited Company. The company registration number is 03652215. Castle View Green Lanes Management Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Castle View Green Lanes Management Limited is Flat 2 212 Green Lanes London N4 2ha. . CUMMINGS, Leslie Charles is a Director of the company. GREEN, Neville Arthur is a Director of the company. Secretary CARR, Kevin Raymond has been resigned. Secretary MURRAY, Brian George has been resigned. Secretary STANLEY, Andrew has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARR, Kevin Raymond has been resigned. Director DAVIES, Peter Anthony has been resigned. Director GREENWOOD, Diane Angela has been resigned. Director MURRAY, Brian George has been resigned. Director STANLEY, Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Director
CUMMINGS, Leslie Charles
Appointed Date: 16 October 2002
69 years old

Director
GREEN, Neville Arthur
Appointed Date: 27 June 2007
60 years old

Resigned Directors

Secretary
CARR, Kevin Raymond
Resigned: 21 December 2000
Appointed Date: 20 October 1998

Secretary
MURRAY, Brian George
Resigned: 19 May 2002
Appointed Date: 20 December 2000

Secretary
STANLEY, Andrew
Resigned: 04 January 2011
Appointed Date: 19 May 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Director
CARR, Kevin Raymond
Resigned: 21 December 2000
Appointed Date: 20 October 1998
70 years old

Director
DAVIES, Peter Anthony
Resigned: 21 December 2000
Appointed Date: 20 October 1998
69 years old

Director
GREENWOOD, Diane Angela
Resigned: 27 June 2007
Appointed Date: 20 December 2000
66 years old

Director
MURRAY, Brian George
Resigned: 19 May 2002
Appointed Date: 20 December 2000
68 years old

Director
STANLEY, Andrew
Resigned: 19 May 2002
Appointed Date: 20 December 2000
61 years old

Persons With Significant Control

Mr Leslie Charles Cummings
Notified on: 27 September 2016
69 years old
Nature of control: Has significant influence or control

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED Events

27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
22 Sep 2016
Micro company accounts made up to 31 December 2015
27 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 9

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9

...
... and 45 more events
16 Nov 1999
Return made up to 20/10/99; full list of members
28 Oct 1999
Accounting reference date extended from 31/10/99 to 31/12/99
19 Apr 1999
Ad 17/03/99--------- £ si 7@1=7 £ ic 2/9
23 Nov 1998
Secretary resigned
20 Oct 1998
Incorporation