CASTLE HOLIDAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8JJ

Company number 04259073
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address DOCKMASTER'S HOUSE, 1 HERTSMERE ROAD, LONDON, ENGLAND, E14 8JJ
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford England IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of CASTLE HOLIDAY PROPERTIES LIMITED are www.castleholidayproperties.co.uk, and www.castle-holiday-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Castle Holiday Properties Limited is a Private Limited Company. The company registration number is 04259073. Castle Holiday Properties Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Castle Holiday Properties Limited is Dockmaster S House 1 Hertsmere Road London England E14 8jj. . SAILLART, Rachael is a Secretary of the company. MCCLURE, Simon Guy is a Director of the company. Secretary MILLER, Steven Edward has been resigned. Secretary MILLS, Robin Carlo has been resigned. Secretary HBS SECRETARIAL SERVICES LIMITED has been resigned. Secretary HBS SECRETARIAL SERVICES LIMITED has been resigned. Secretary HTC SECRETARIAL SERVICES LIMITED has been resigned. Secretary LEISURE DIMENSIONS LIMITED has been resigned. Director BERTOLO, Herve Joel has been resigned. Director BEST, Lisa has been resigned. Director MILLS, Robin Carlo has been resigned. Director TARDIF, Anton has been resigned. Director HBS NOMINEES LIMITED has been resigned. Director HBS SECRETARIAL SERVICES LIMITED has been resigned. Director HTC NOMINEES LIMITED has been resigned. Director HTC SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
SAILLART, Rachael
Appointed Date: 15 June 2012

Director
MCCLURE, Simon Guy
Appointed Date: 14 June 2012
67 years old

Resigned Directors

Secretary
MILLER, Steven Edward
Resigned: 08 May 2008
Appointed Date: 23 August 2004

Secretary
MILLS, Robin Carlo
Resigned: 23 August 2004
Appointed Date: 15 January 2002

Secretary
HBS SECRETARIAL SERVICES LIMITED
Resigned: 23 August 2004
Appointed Date: 09 September 2003

Secretary
HBS SECRETARIAL SERVICES LIMITED
Resigned: 15 January 2002
Appointed Date: 09 August 2001

Secretary
HTC SECRETARIAL SERVICES LIMITED
Resigned: 09 August 2001
Appointed Date: 25 July 2001

Secretary
LEISURE DIMENSIONS LIMITED
Resigned: 15 June 2012
Appointed Date: 08 May 2008

Director
BERTOLO, Herve Joel
Resigned: 14 June 2012
Appointed Date: 27 January 2009
58 years old

Director
BEST, Lisa
Resigned: 19 March 2008
Appointed Date: 03 April 2007
56 years old

Director
MILLS, Robin Carlo
Resigned: 29 January 2009
Appointed Date: 15 January 2002
63 years old

Director
TARDIF, Anton
Resigned: 23 August 2004
Appointed Date: 15 January 2002
64 years old

Director
HBS NOMINEES LIMITED
Resigned: 15 January 2002
Appointed Date: 09 August 2001

Director
HBS SECRETARIAL SERVICES LIMITED
Resigned: 15 January 2002
Appointed Date: 09 August 2001

Director
HTC NOMINEES LIMITED
Resigned: 09 August 2001
Appointed Date: 25 July 2001

Director
HTC SECRETARIAL SERVICES LIMITED
Resigned: 09 August 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Route Limited
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

CASTLE HOLIDAY PROPERTIES LIMITED Events

24 Mar 2017
Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford England IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 25 July 2016 with updates
07 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10

21 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 56 more events
15 Aug 2001
New director appointed
15 Aug 2001
Director resigned
15 Aug 2001
Secretary resigned;director resigned
15 Aug 2001
Registered office changed on 15/08/01 from: 5 priory court tuscam way camberley surrey GU15 3YX
25 Jul 2001
Incorporation