CASTLE COURT (HADLEIGH) LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2QQ

Company number 02368745
Status Active
Incorporation Date 5 April 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DAVID CROWN MANAGEMENT SERVICES, THAMES HOUSE 1528 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2QQ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 28 April 2016 no member list; Annual return made up to 5 April 2016 no member list; Termination of appointment of Patricia Ann Blackery as a director on 24 November 2009. The most likely internet sites of CASTLE COURT (HADLEIGH) LIMITED are www.castlecourthadleigh.co.uk, and www.castle-court-hadleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Castle Court Hadleigh Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02368745. Castle Court Hadleigh Limited has been working since 05 April 1989. The present status of the company is Active. The registered address of Castle Court Hadleigh Limited is David Crown Management Services Thames House 1528 London Road Leigh On Sea Essex Ss9 2qq. And the total assets are £15.92k, which is £3.58k against last year. BLACKERY, Robert John is a Director of the company. BLAKE, Michael John is a Director of the company. MELVIN, Cheri is a Director of the company. SOMMERVILLE, Fiona is a Director of the company. Secretary BLACKERY, Patricia Ann has been resigned. Secretary EDMEADS, Anne has been resigned. Secretary KIMBERLEY, Elizabeth Jane has been resigned. Secretary NASH, Anthony Ramon has been resigned. Secretary OVEN, Amanda Lesley has been resigned. Secretary PORTWAIN, David John has been resigned. Secretary SANDERS, Evelyn has been resigned. Secretary STOKES, Joanna Lucy has been resigned. Director BLACKERY, Patricia Ann has been resigned. Director FRANKLIN, Theresa June has been resigned. Director KIMBERLEY, Elizabeth Jane has been resigned. Director MISSELBROOK, Timothy has been resigned. Director NASH, Anthony Ramon has been resigned. Director PORTWAIN, David John has been resigned. Director SAMSON, Juliet has been resigned. Director SANDERS, Evelyn has been resigned. Director SANDERS, Gordon George has been resigned. Director STOKES, Joanna Lucy has been resigned. Director WALSH, Kathryn Jane has been resigned. The company operates in "Combined facilities support activities".


castle court (hadleigh) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £15.92k
+29%
All Financial Figures

Current Directors

Director
BLACKERY, Robert John
Appointed Date: 31 March 2005
75 years old

Director
BLAKE, Michael John
Appointed Date: 01 December 2014
48 years old

Director
MELVIN, Cheri
Appointed Date: 01 December 2014
77 years old

Director
SOMMERVILLE, Fiona
Appointed Date: 01 December 2014
47 years old

Resigned Directors

Secretary
BLACKERY, Patricia Ann
Resigned: 24 November 2008
Appointed Date: 21 July 2002

Secretary
EDMEADS, Anne
Resigned: 31 July 1996
Appointed Date: 08 March 1995

Secretary
KIMBERLEY, Elizabeth Jane
Resigned: 30 June 2010
Appointed Date: 24 November 2008

Secretary
NASH, Anthony Ramon
Resigned: 01 February 2001
Appointed Date: 24 July 1998

Secretary
OVEN, Amanda Lesley
Resigned: 24 July 1998
Appointed Date: 31 July 1996

Secretary
PORTWAIN, David John
Resigned: 28 November 2014
Appointed Date: 30 June 2010

Secretary
SANDERS, Evelyn
Resigned: 08 March 1995

Secretary
STOKES, Joanna Lucy
Resigned: 20 July 2002
Appointed Date: 01 April 2001

Director
BLACKERY, Patricia Ann
Resigned: 24 November 2009
Appointed Date: 21 July 2002
75 years old

Director
FRANKLIN, Theresa June
Resigned: 17 March 2005
Appointed Date: 01 February 2004
82 years old

Director
KIMBERLEY, Elizabeth Jane
Resigned: 01 April 2011
Appointed Date: 24 November 2008
73 years old

Director
MISSELBROOK, Timothy
Resigned: 31 December 2003
Appointed Date: 24 July 1998
65 years old

Director
NASH, Anthony Ramon
Resigned: 01 February 2001
Appointed Date: 08 March 1995
69 years old

Director
PORTWAIN, David John
Resigned: 28 November 2014
Appointed Date: 31 March 2005
78 years old

Director
SAMSON, Juliet
Resigned: 28 February 2005
Appointed Date: 01 April 2001
54 years old

Director
SANDERS, Evelyn
Resigned: 08 March 1995
80 years old

Director
SANDERS, Gordon George
Resigned: 08 March 1995
79 years old

Director
STOKES, Joanna Lucy
Resigned: 20 July 2002
Appointed Date: 01 April 2001
51 years old

Director
WALSH, Kathryn Jane
Resigned: 31 July 1996
Appointed Date: 08 March 1995
61 years old

CASTLE COURT (HADLEIGH) LIMITED Events

28 Apr 2016
Annual return made up to 28 April 2016 no member list
21 Apr 2016
Annual return made up to 5 April 2016 no member list
20 Apr 2016
Termination of appointment of Patricia Ann Blackery as a director on 24 November 2009
13 Apr 2016
Total exemption small company accounts made up to 31 March 2016
29 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
01 Jul 1991
Annual return made up to 05/04/91

14 Dec 1990
Annual return made up to 05/04/90

03 Dec 1990
Full accounts made up to 31 March 1990

15 Aug 1990
Registered office changed on 15/08/90 from: warren house 10-20 main road hockley essex

05 Apr 1989
Incorporation