CASTLETON PROPERTIES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1JY
Company number 02190787
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address FLAT 3, 60 YORK ROAD, TUNBRIDGE WELLS, KENT, TN1 1JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Appointment of Mr. Alvaro Fussen as a secretary; Appointment of Mr. Alvaro Fussen as a secretary on 31 March 2016. The most likely internet sites of CASTLETON PROPERTIES LIMITED are www.castletonproperties.co.uk, and www.castleton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Castleton Properties Limited is a Private Limited Company. The company registration number is 02190787. Castleton Properties Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Castleton Properties Limited is Flat 3 60 York Road Tunbridge Wells Kent Tn1 1jy. The company`s financial liabilities are £5.83k. It is £2.67k against last year. The cash in hand is £5.96k. It is £2.67k against last year. And the total assets are £5.96k, which is £2.67k against last year. FUSSEN, Alvaro is a Secretary of the company. MOTTRAM, Arlette Elizabeth is a Secretary of the company. COOPER, Janet is a Director of the company. FUSSEN, Alvaro is a Director of the company. HAGGER, Robin Mark is a Director of the company. MOTTRAM, Arlette Elizabeth is a Director of the company. Secretary DUSSEK, Phillip Hogan has been resigned. Secretary LAPHAM, Peter Anthony has been resigned. Secretary LAPHAM, Peter Anthony has been resigned. Secretary SHEAKY, Sharon Elisabeth has been resigned. Secretary WARMAN, Anna Louise has been resigned. Secretary WIGHTMAN, Karen Margaret has been resigned. Director COOPER, Beverley Jane has been resigned. Director DUSSEK, Phillip Hogan has been resigned. Director GILDERDALE, Ransay Wilson has been resigned. Director JACKSON, Sally Amanda has been resigned. Director LAPHAM, Peter Anthony has been resigned. Director MORSE, Peter James has been resigned. Director O RIORDAN, Sean Alan has been resigned. Director PAGE, Adrian Paul Coombe has been resigned. Director SHEAKY, Sharon Elisabeth has been resigned. Director WARMAN, Anna Louise has been resigned. Director WARMAN, David Thomas has been resigned. Director WIGHTMAN, Derek has been resigned. Director WORSLEY, Colin James has been resigned. The company operates in "Residents property management".


castleton properties Key Finiance

LIABILITIES £5.83k
+84%
CASH £5.96k
+81%
TOTAL ASSETS £5.96k
+81%
All Financial Figures

Current Directors

Secretary
FUSSEN, Alvaro
Appointed Date: 31 March 2016

Secretary
MOTTRAM, Arlette Elizabeth
Appointed Date: 01 November 2010

Director
COOPER, Janet
Appointed Date: 19 July 2001
87 years old

Director
FUSSEN, Alvaro
Appointed Date: 01 February 2016
55 years old

Director
HAGGER, Robin Mark
Appointed Date: 02 February 2000
65 years old

Director
MOTTRAM, Arlette Elizabeth
Appointed Date: 20 October 2013
72 years old

Resigned Directors

Secretary
DUSSEK, Phillip Hogan
Resigned: 02 July 1994
Appointed Date: 25 October 1992

Secretary
LAPHAM, Peter Anthony
Resigned: 01 April 1999
Appointed Date: 02 July 1994

Secretary
LAPHAM, Peter Anthony
Resigned: 25 October 1992
Appointed Date: 16 December 1991

Secretary
SHEAKY, Sharon Elisabeth
Resigned: 28 June 2007
Appointed Date: 24 May 1999

Secretary
WARMAN, Anna Louise
Resigned: 17 August 2012
Appointed Date: 28 June 2007

Secretary
WIGHTMAN, Karen Margaret
Resigned: 01 November 2015
Appointed Date: 17 August 2012

Director
COOPER, Beverley Jane
Resigned: 19 July 2001
Appointed Date: 17 December 1992
64 years old

Director
DUSSEK, Phillip Hogan
Resigned: 04 December 1994
62 years old

Director
GILDERDALE, Ransay Wilson
Resigned: 16 December 1991
63 years old

Director
JACKSON, Sally Amanda
Resigned: 01 April 1993
64 years old

Director
LAPHAM, Peter Anthony
Resigned: 24 May 1999
Appointed Date: 01 April 1993
72 years old

Director
MORSE, Peter James
Resigned: 16 July 2004
Appointed Date: 03 February 1995
60 years old

Director
O RIORDAN, Sean Alan
Resigned: 19 July 2001
Appointed Date: 17 December 1992
63 years old

Director
PAGE, Adrian Paul Coombe
Resigned: 01 December 1996
73 years old

Director
SHEAKY, Sharon Elisabeth
Resigned: 26 September 2007
Appointed Date: 07 April 2000
58 years old

Director
WARMAN, Anna Louise
Resigned: 02 November 2012
Appointed Date: 16 July 2004
48 years old

Director
WARMAN, David Thomas
Resigned: 02 November 2012
Appointed Date: 16 July 2004
48 years old

Director
WIGHTMAN, Derek
Resigned: 01 November 2015
Appointed Date: 17 August 2012
62 years old

Director
WORSLEY, Colin James
Resigned: 07 April 2000
Appointed Date: 04 December 1994
61 years old

Persons With Significant Control

Mr. Alvaro Fussen
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CASTLETON PROPERTIES LIMITED Events

09 Apr 2017
Confirmation statement made on 4 April 2017 with updates
09 Apr 2017
Appointment of Mr. Alvaro Fussen as a secretary
09 Apr 2017
Appointment of Mr. Alvaro Fussen as a secretary on 31 March 2016
07 Jan 2017
Registered office address changed from Flat 4 60 York Road Tunbridge Wells TN1 1JY England to Flat 3 60 York Road Tunbridge Wells Kent TN1 1JY on 7 January 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 104 more events
27 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jan 1988
Registered office changed on 27/01/88 from: central station tunbridge wells kent TN1 1BT

27 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1988
Company name changed deckhaven LIMITED\certificate issued on 27/01/88

10 Nov 1987
Incorporation