CASTLE GLEN MANAGEMENT CO. LTD
HYTHE

Hellopages » Kent » Shepway » CT21 5JJ

Company number 03450474
Status Active
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address 127 HIGH STREET, HYTHE, KENT, CT21 5JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of CASTLE GLEN MANAGEMENT CO. LTD are www.castleglenmanagementco.co.uk, and www.castle-glen-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Westenhanger Rail Station is 2.7 miles; to Folkestone West Rail Station is 3 miles; to Folkestone Central Rail Station is 3.6 miles; to Shepherds Well Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Glen Management Co Ltd is a Private Limited Company. The company registration number is 03450474. Castle Glen Management Co Ltd has been working since 15 October 1997. The present status of the company is Active. The registered address of Castle Glen Management Co Ltd is 127 High Street Hythe Kent Ct21 5jj. . LIPTROTT, Gary Steven is a Director of the company. PEFFERS, Jane is a Director of the company. Secretary CHANDLER, Colin James has been resigned. Secretary CHARTERS, Glen Edmund has been resigned. Secretary COWELL, Faith has been resigned. Secretary HAMILTON, William James has been resigned. Secretary MCENEANEY, Robert Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARTERS, Glen Edmund has been resigned. Director EVEREST, Nadine Elma has been resigned. Director LIPTROTT, Alan Roger has been resigned. Director MCENEANEY, Robert Anthony has been resigned. Director OLIVER, Vernon James has been resigned. Director STRANGE, David has been resigned. Director THORN, Richard Barry has been resigned. Director WORSFOLD, John Glen has been resigned. The company operates in "Residents property management".


Current Directors

Director
LIPTROTT, Gary Steven
Appointed Date: 11 February 2013
53 years old

Director
PEFFERS, Jane
Appointed Date: 01 May 2003
83 years old

Resigned Directors

Secretary
CHANDLER, Colin James
Resigned: 21 June 2012
Appointed Date: 12 May 2003

Secretary
CHARTERS, Glen Edmund
Resigned: 01 October 1998
Appointed Date: 15 October 1997

Secretary
COWELL, Faith
Resigned: 11 October 2000
Appointed Date: 01 January 1999

Secretary
HAMILTON, William James
Resigned: 30 April 2003
Appointed Date: 18 November 2000

Secretary
MCENEANEY, Robert Anthony
Resigned: 02 January 1999
Appointed Date: 15 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1997
Appointed Date: 15 October 1997

Director
CHARTERS, Glen Edmund
Resigned: 02 January 1999
Appointed Date: 15 October 1997
75 years old

Director
EVEREST, Nadine Elma
Resigned: 31 May 2001
Appointed Date: 01 January 1999
85 years old

Director
LIPTROTT, Alan Roger
Resigned: 19 February 2010
Appointed Date: 01 June 2001
79 years old

Director
MCENEANEY, Robert Anthony
Resigned: 01 October 1998
Appointed Date: 15 October 1997
68 years old

Director
OLIVER, Vernon James
Resigned: 01 May 2003
Appointed Date: 15 June 2002
76 years old

Director
STRANGE, David
Resigned: 15 June 2002
Appointed Date: 01 January 1999
75 years old

Director
THORN, Richard Barry
Resigned: 31 March 2003
Appointed Date: 15 June 2002
81 years old

Director
WORSFOLD, John Glen
Resigned: 11 February 2013
Appointed Date: 11 May 2003
89 years old

CASTLE GLEN MANAGEMENT CO. LTD Events

26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

22 Jun 2015
Total exemption full accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 61 more events
04 Nov 1998
Secretary resigned
04 Nov 1998
Director resigned
04 Nov 1998
Return made up to 15/10/98; full list of members
17 Oct 1997
Secretary resigned
15 Oct 1997
Incorporation