CASTLE ROCK 2002 MANAGEMENT LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX32 0EJ
Company number 04507665
Status Active
Incorporation Date 9 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CASTLE ROCK 2002 MANAGEMENT LIMITED, ELM PROPERTY, BISHOPS TAWTON, BARNSTAPLE, DEVON, ENGLAND, EX32 0EJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 August 2016 with updates; Registered office address changed from 26 - 28 Southernhay East Exeter Devon EX1 1NS to C/O Castle Rock 2002 Management Limited Elm Property Bishops Tawton Barnstaple Devon EX32 0EJ on 28 June 2016. The most likely internet sites of CASTLE ROCK 2002 MANAGEMENT LIMITED are www.castlerock2002management.co.uk, and www.castle-rock-2002-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chapelton (Devon) Rail Station is 2.6 miles; to Umberleigh Rail Station is 4.6 miles; to Portsmouth Arms Rail Station is 7.6 miles; to Kings Nympton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Rock 2002 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04507665. Castle Rock 2002 Management Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Castle Rock 2002 Management Limited is Castle Rock 2002 Management Limited Elm Property Bishops Tawton Barnstaple Devon England Ex32 0ej. The company`s financial liabilities are £2.98k. It is £0k against last year. The cash in hand is £7.69k. It is £-1.83k against last year. And the total assets are £10.14k, which is £-2.09k against last year. ROBBINS, John Edward is a Director of the company. SEWELL, George is a Director of the company. THOMAS, Richard Brian is a Director of the company. WALKER, Simon Justin is a Director of the company. Secretary BROWN, Stephen Richard has been resigned. Secretary BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. Secretary TORBAY MANAGEMENT SERVICES LIMITED has been resigned. Director SEWELL, Carol Barbara has been resigned. Director BLACKBROOK DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


castle rock 2002 management Key Finiance

LIABILITIES £2.98k
CASH £7.69k
-20%
TOTAL ASSETS £10.14k
-18%
All Financial Figures

Current Directors

Director
ROBBINS, John Edward
Appointed Date: 30 June 2003
76 years old

Director
SEWELL, George
Appointed Date: 17 November 2003
79 years old

Director
THOMAS, Richard Brian
Appointed Date: 01 May 2003
72 years old

Director
WALKER, Simon Justin
Appointed Date: 30 August 2005
66 years old

Resigned Directors

Secretary
BROWN, Stephen Richard
Resigned: 13 October 2013
Appointed Date: 28 August 2004

Secretary
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 22 August 2002
Appointed Date: 09 August 2002

Secretary
TORBAY MANAGEMENT SERVICES LIMITED
Resigned: 03 February 2004
Appointed Date: 22 August 2002

Director
SEWELL, Carol Barbara
Resigned: 17 November 2003
Appointed Date: 01 May 2003
77 years old

Director
BLACKBROOK DIRECTOR SERVICES LIMITED
Resigned: 14 February 2006
Appointed Date: 09 August 2002

CASTLE ROCK 2002 MANAGEMENT LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 Aug 2016
Confirmation statement made on 9 August 2016 with updates
28 Jun 2016
Registered office address changed from 26 - 28 Southernhay East Exeter Devon EX1 1NS to C/O Castle Rock 2002 Management Limited Elm Property Bishops Tawton Barnstaple Devon EX32 0EJ on 28 June 2016
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Sep 2015
Annual return made up to 9 August 2015 no member list
...
... and 44 more events
31 May 2003
Accounting reference date shortened from 31/08/03 to 31/05/03
27 Sep 2002
Secretary resigned
05 Sep 2002
New secretary appointed
05 Sep 2002
Registered office changed on 05/09/02 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG
09 Aug 2002
Incorporation