CASTLEBROOK GARDENS LIMITED
PRESTEIGNE

Hellopages » Powys » Powys » LD8 2SJ

Company number 04183951
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address S JONES, 2 CASTLEBROOKE GARDENS, EVENJOBB, PRESTEIGNE, POWYS, LD8 2SJ
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 5 . The most likely internet sites of CASTLEBROOK GARDENS LIMITED are www.castlebrookgardens.co.uk, and www.castlebrook-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Castlebrook Gardens Limited is a Private Limited Company. The company registration number is 04183951. Castlebrook Gardens Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Castlebrook Gardens Limited is S Jones 2 Castlebrooke Gardens Evenjobb Presteigne Powys Ld8 2sj. . JONES, Stephen John is a Secretary of the company. DAVIES, Peter John is a Director of the company. EDWARDS, Julia Anne is a Director of the company. JONES, Stephen John is a Director of the company. MATHEWS, Alan is a Director of the company. SMITH, Raymond Michael is a Director of the company. Secretary ROBERTS, Anthony Paul William has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BROWN, Christopher Nigel has been resigned. Director COLLEDGE, Lynne has been resigned. Director DARVILL, Irene Joyce has been resigned. Director EMMERSON, Bruce William has been resigned. Director RAYNSFORD, Nigel Frank has been resigned. Director ROBERTS, Anthony Paul William has been resigned. Director STEPHENSON, James Barry has been resigned. Director WIXEY, Alan John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Sewerage".


castlebrook gardens Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Stephen John
Appointed Date: 18 September 2003

Director
DAVIES, Peter John
Appointed Date: 28 March 2012
71 years old

Director
EDWARDS, Julia Anne
Appointed Date: 08 March 2016
47 years old

Director
JONES, Stephen John
Appointed Date: 18 September 2003
66 years old

Director
MATHEWS, Alan
Appointed Date: 18 September 2003
87 years old

Director
SMITH, Raymond Michael
Appointed Date: 26 June 2006
65 years old

Resigned Directors

Secretary
ROBERTS, Anthony Paul William
Resigned: 18 September 2003
Appointed Date: 21 March 2001

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
BROWN, Christopher Nigel
Resigned: 08 March 2016
Appointed Date: 20 December 2013
76 years old

Director
COLLEDGE, Lynne
Resigned: 20 December 2013
Appointed Date: 07 April 2013
76 years old

Director
DARVILL, Irene Joyce
Resigned: 26 January 2006
Appointed Date: 18 September 2003
82 years old

Director
EMMERSON, Bruce William
Resigned: 10 December 2012
Appointed Date: 18 September 2003
96 years old

Director
RAYNSFORD, Nigel Frank
Resigned: 26 June 2006
Appointed Date: 18 September 2003
67 years old

Director
ROBERTS, Anthony Paul William
Resigned: 18 September 2003
Appointed Date: 21 March 2001
67 years old

Director
STEPHENSON, James Barry
Resigned: 28 March 2012
Appointed Date: 26 January 2006
82 years old

Director
WIXEY, Alan John
Resigned: 18 September 2003
Appointed Date: 21 March 2001
58 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

CASTLEBROOK GARDENS LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5

31 Mar 2016
Appointment of Mrs Julia Anne Edwards as a director on 8 March 2016
31 Mar 2016
Termination of appointment of Christopher Nigel Brown as a director on 8 March 2016
...
... and 57 more events
30 Mar 2001
Secretary resigned
30 Mar 2001
Registered office changed on 30/03/01 from: po box 55, 7 spa road, london, SE16 3QQ
30 Mar 2001
New director appointed
30 Mar 2001
New secretary appointed;new director appointed
21 Mar 2001
Incorporation