THE CASTLE MILLS ESTATE COMPANY LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8DE

Company number 05233327
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address 15 CASTLE MILLS, WATERSIDE, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 8DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from 8 Castle Mills Waterside Knaresborough North Yorkshire HG5 8DE to 15 Castle Mills Waterside Knaresborough North Yorkshire HG5 8DE on 29 June 2016. The most likely internet sites of THE CASTLE MILLS ESTATE COMPANY LIMITED are www.thecastlemillsestatecompany.co.uk, and www.the-castle-mills-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The Castle Mills Estate Company Limited is a Private Limited Company. The company registration number is 05233327. The Castle Mills Estate Company Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of The Castle Mills Estate Company Limited is 15 Castle Mills Waterside Knaresborough North Yorkshire England Hg5 8de. The company`s financial liabilities are £28.13k. It is £0.72k against last year. And the total assets are £29.36k, which is £1.42k against last year. DAVEY, Roy is a Director of the company. FRANKISH, Stephen Peter is a Director of the company. HAWKRIDGE, Marshall James is a Director of the company. KYDD, Ian is a Director of the company. SMITH, Katie Ashlea is a Director of the company. WRIGHT, Julie Deborah is a Director of the company. Secretary HALL, Suzanne Jane has been resigned. Secretary RAINFORTH, Linda Elisabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HALL, Suzanne Jane has been resigned. Director HAUSER, Andrew has been resigned. Director HOLDSWORTH, David has been resigned. Director RAINFORTH, Linda Elisabeth has been resigned. Director RYDER, Barry Peter has been resigned. Director RYDER, Barry Peter has been resigned. Director SMITH, Philip James has been resigned. Director WILSON, Suzanne Jane has been resigned. Director WOODCOCK, Geoffrey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE SECOND NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


the castle mills estate company Key Finiance

LIABILITIES £28.13k
+2%
CASH n/a
TOTAL ASSETS £29.36k
+5%
All Financial Figures

Current Directors

Director
DAVEY, Roy
Appointed Date: 16 September 2004
79 years old

Director
FRANKISH, Stephen Peter
Appointed Date: 01 November 2011
58 years old

Director
HAWKRIDGE, Marshall James
Appointed Date: 19 February 2012
78 years old

Director
KYDD, Ian
Appointed Date: 25 February 2016
67 years old

Director
SMITH, Katie Ashlea
Appointed Date: 25 February 2016
52 years old

Director
WRIGHT, Julie Deborah
Appointed Date: 03 August 2005
64 years old

Resigned Directors

Secretary
HALL, Suzanne Jane
Resigned: 12 February 2009
Appointed Date: 16 September 2004

Secretary
RAINFORTH, Linda Elisabeth
Resigned: 23 February 2012
Appointed Date: 12 February 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Director
HALL, Suzanne Jane
Resigned: 12 February 2009
Appointed Date: 16 September 2004
68 years old

Director
HAUSER, Andrew
Resigned: 23 February 2012
Appointed Date: 12 February 2009
69 years old

Director
HOLDSWORTH, David
Resigned: 29 August 2015
Appointed Date: 01 September 2011
73 years old

Director
RAINFORTH, Linda Elisabeth
Resigned: 22 February 2013
Appointed Date: 01 June 2011
83 years old

Director
RYDER, Barry Peter
Resigned: 31 January 2013
Appointed Date: 01 September 2011
86 years old

Director
RYDER, Barry Peter
Resigned: 27 July 2005
Appointed Date: 16 September 2004
86 years old

Director
SMITH, Philip James
Resigned: 03 April 2013
Appointed Date: 12 February 2009
64 years old

Director
WILSON, Suzanne Jane
Resigned: 31 January 2016
Appointed Date: 01 June 2011
68 years old

Director
WOODCOCK, Geoffrey
Resigned: 22 February 2013
Appointed Date: 01 October 2011
91 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Director
YORK PLACE SECOND NOMINEES LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

THE CASTLE MILLS ESTATE COMPANY LIMITED Events

20 Mar 2017
Micro company accounts made up to 31 December 2016
29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
29 Jun 2016
Registered office address changed from 8 Castle Mills Waterside Knaresborough North Yorkshire HG5 8DE to 15 Castle Mills Waterside Knaresborough North Yorkshire HG5 8DE on 29 June 2016
08 Mar 2016
Appointment of Mr Ian Kydd as a director on 25 February 2016
29 Feb 2016
Appointment of Ms Kate Ashlea Smith as a director on 25 February 2016
...
... and 60 more events
28 Oct 2004
Registered office changed on 28/10/04 from: 12 york place leeds west yorkshire LS1 2DS
28 Oct 2004
New director appointed
28 Oct 2004
New director appointed
28 Oct 2004
New secretary appointed;new director appointed
16 Sep 2004
Incorporation