CASTLE GARTH (BAMBURGH) MANAGEMENT COMPANY LIMITED
BAMBURGH


Company number 07103289
Status Active
Incorporation Date 12 December 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 CASTLE GARTH, 2 THE WYNDING, BAMBURGH, NORTHUMBERLAND, NE69 7BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of William George Ritzema as a director on 19 December 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CASTLE GARTH (BAMBURGH) MANAGEMENT COMPANY LIMITED are www.castlegarthbamburghmanagementcompany.co.uk, and www.castle-garth-bamburgh-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Castle Garth Bamburgh Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07103289. Castle Garth Bamburgh Management Company Limited has been working since 12 December 2009. The present status of the company is Active. The registered address of Castle Garth Bamburgh Management Company Limited is 6 Castle Garth 2 The Wynding Bamburgh Northumberland Ne69 7bd. . SMITH, Jonathan Mark is a Director of the company. SMITH, Kathleen Veronica is a Director of the company. Secretary REED, Penny has been resigned. Secretary SWANSON, Claire has been resigned. Secretary KINGSTON PROPERTY SERVICES has been resigned. Director ALDRED, Judith has been resigned. Director CHAPMAN, Donald Weatherby has been resigned. Director DARLING, Nicola has been resigned. Director PATTISON, Michael Alexander has been resigned. Director RITZEMA, William George has been resigned. Director SOLOMON, Raymond has been resigned. Director SWANSON, Clare has been resigned. Director SWANSON, John Stewart Richardson has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
SMITH, Jonathan Mark
Appointed Date: 16 April 2015
46 years old

Director
SMITH, Kathleen Veronica
Appointed Date: 03 May 2013
56 years old

Resigned Directors

Secretary
REED, Penny
Resigned: 03 May 2013
Appointed Date: 19 October 2012

Secretary
SWANSON, Claire
Resigned: 14 February 2011
Appointed Date: 12 December 2009

Secretary
KINGSTON PROPERTY SERVICES
Resigned: 18 October 2012
Appointed Date: 14 February 2011

Director
ALDRED, Judith
Resigned: 03 May 2013
Appointed Date: 06 May 2011
75 years old

Director
CHAPMAN, Donald Weatherby
Resigned: 23 February 2015
Appointed Date: 06 May 2011
90 years old

Director
DARLING, Nicola
Resigned: 03 May 2013
Appointed Date: 06 May 2011
62 years old

Director
PATTISON, Michael Alexander
Resigned: 28 November 2011
Appointed Date: 12 December 2009
63 years old

Director
RITZEMA, William George
Resigned: 19 December 2016
Appointed Date: 16 April 2015
78 years old

Director
SOLOMON, Raymond
Resigned: 03 May 2013
Appointed Date: 10 May 2011
77 years old

Director
SWANSON, Clare
Resigned: 28 November 2011
Appointed Date: 12 December 2009
74 years old

Director
SWANSON, John Stewart Richardson
Resigned: 28 November 2011
Appointed Date: 12 December 2009
80 years old

Persons With Significant Control

Mr Jonathan Mark Smith
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Kathleen Veronica Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CASTLE GARTH (BAMBURGH) MANAGEMENT COMPANY LIMITED Events

19 Jan 2017
Termination of appointment of William George Ritzema as a director on 19 December 2016
19 Jan 2017
Confirmation statement made on 12 December 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 12 December 2015 no member list
28 Jan 2016
Director's details changed
...
... and 32 more events
14 Feb 2011
Appointment of Kingston Property Services as a secretary
14 Feb 2011
Registered office address changed from the Hall Glanton Pyke Alnwick Northumberland NE66 4BB on 14 February 2011
14 Feb 2011
Termination of appointment of Claire Swanson as a secretary
04 Jan 2011
Annual return made up to 12 December 2010 no member list
12 Dec 2009
Incorporation