CASTLEGATE MANAGEMENT COMPANY (FLATS) LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 6AW

Company number 02971414
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address JASMINE HOUSE, LANCASTER ROAD SLYNE, LANCASTER, LANCASHIRE, LA2 6AW
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CASTLEGATE MANAGEMENT COMPANY (FLATS) LIMITED are www.castlegatemanagementcompanyflats.co.uk, and www.castlegate-management-company-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Castlegate Management Company Flats Limited is a Private Limited Company. The company registration number is 02971414. Castlegate Management Company Flats Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Castlegate Management Company Flats Limited is Jasmine House Lancaster Road Slyne Lancaster Lancashire La2 6aw. . PARTON, Jane Ann is a Secretary of the company. BROWN, David is a Director of the company. PARTON, Carl Jason is a Director of the company. REDDIN, David is a Director of the company. SHAW, Steven is a Director of the company. Secretary DICKINSON, Neville John has been resigned. Secretary O'HAGAN, Sean Henry has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director BROWN, David has been resigned. Director DICKINSON, Neville John has been resigned. Director GARTH, James Thomas has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director TAYLOR, David Richard has been resigned. The company operates in "Activities of households as employers of domestic personnel".


Current Directors

Secretary
PARTON, Jane Ann
Appointed Date: 24 June 2007

Director
BROWN, David
Appointed Date: 20 May 2007
74 years old

Director
PARTON, Carl Jason
Appointed Date: 20 May 2007
59 years old

Director
REDDIN, David
Appointed Date: 09 January 1997
75 years old

Director
SHAW, Steven
Appointed Date: 24 June 2007
54 years old

Resigned Directors

Secretary
DICKINSON, Neville John
Resigned: 09 January 1997
Appointed Date: 26 October 1994

Secretary
O'HAGAN, Sean Henry
Resigned: 24 June 2007
Appointed Date: 09 January 1997

Nominee Secretary
YOUNGER, Norman
Resigned: 29 September 1994
Appointed Date: 27 September 1994

Director
BROWN, David
Resigned: 21 November 2001
Appointed Date: 09 January 1997
74 years old

Director
DICKINSON, Neville John
Resigned: 09 January 1997
Appointed Date: 26 October 1994
77 years old

Director
GARTH, James Thomas
Resigned: 02 June 2014
Appointed Date: 20 May 2007
87 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 30 June 1995
Appointed Date: 27 September 1994
72 years old

Director
TAYLOR, David Richard
Resigned: 09 January 1997
Appointed Date: 26 October 1994
86 years old

CASTLEGATE MANAGEMENT COMPANY (FLATS) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8

28 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 8

...
... and 64 more events
23 Nov 1994
Accounting reference date notified as 31/12

23 Nov 1994
New secretary appointed;new director appointed

23 Nov 1994
New director appointed

13 Oct 1994
Secretary resigned

27 Sep 1994
Incorporation

CASTLEGATE MANAGEMENT COMPANY (FLATS) LIMITED Charges

24 November 1994
Legal charge
Delivered: 9 December 1994
Status: Satisfied on 4 January 1997
Persons entitled: Barclays Bank PLC
Description: Land comprising 8 flats at gressingham drive lancaster…