CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3UD
Company number 02192813
Status Active
Incorporation Date 12 November 1987
Company Type Private Limited Company
Address 47 CASTLEVIEW GARDENS, BOOKER LANE, HIGH WYCOMBE, BUCKS, HP12 3UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Second filing of Confirmation Statement dated 31/01/2017; Confirmation statement made on 31 January 2017 with updates ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12/05/2017. ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED are www.castleviewgardensmanagementcompany.co.uk, and www.castle-view-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Maidenhead Rail Station is 8.1 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle View Gardens Management Company Limited is a Private Limited Company. The company registration number is 02192813. Castle View Gardens Management Company Limited has been working since 12 November 1987. The present status of the company is Active. The registered address of Castle View Gardens Management Company Limited is 47 Castleview Gardens Booker Lane High Wycombe Bucks Hp12 3ud. . COLEMAN, Brian Geoffrey is a Director of the company. JACK, Barry is a Director of the company. MAY, Julie Patricia is a Director of the company. Secretary BARNARD, Lyndsey Ann has been resigned. Secretary CARTWRIGHT, Richard has been resigned. Secretary COLEMAN, Brian Geoffrey has been resigned. Secretary COLSELL, Robin has been resigned. Secretary DAWSON, Richard has been resigned. Secretary IJS PROPERTY MANAGEMENT LIMITED has been resigned. Secretary OSBOURNE, Teresa has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Director ARNOLD, Keith David has been resigned. Director BUSBY, Caroline Theresa has been resigned. Director COLSELL, Robin has been resigned. Director CROWSON, Gillian Elsie has been resigned. Director DAWSON, Richard has been resigned. Director DOUTHWAITE, Susan I has been resigned. Director FITZGERALD, Jacqueline Marie has been resigned. Director GIBBS, John Matthew has been resigned. Director GREAVES, Anthony Ashley has been resigned. Director GREAVES, Anthony Ashley has been resigned. Director LEE, Reginald Frederick Wesley has been resigned. Director LEE, Reginald Frederick Wesley has been resigned. Director MORALES, Richard has been resigned. Director PAGE, Mary has been resigned. Director REYNOLDS, Anne has been resigned. Director STARKEY, Mark Richard has been resigned. Director WATSON, Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Director
COLEMAN, Brian Geoffrey
Appointed Date: 01 November 2009
78 years old

Director
JACK, Barry
Appointed Date: 09 March 2009
61 years old

Director
MAY, Julie Patricia
Appointed Date: 24 October 2003
61 years old

Resigned Directors

Secretary
BARNARD, Lyndsey Ann
Resigned: 01 August 2000
Appointed Date: 30 September 1999

Secretary
CARTWRIGHT, Richard
Resigned: 24 September 1998
Appointed Date: 08 September 1994

Secretary
COLEMAN, Brian Geoffrey
Resigned: 06 April 2004
Appointed Date: 27 September 2000

Secretary
COLSELL, Robin
Resigned: 08 September 1994
Appointed Date: 24 March 1993

Secretary
DAWSON, Richard
Resigned: 01 October 1999
Appointed Date: 24 September 1998

Secretary
IJS PROPERTY MANAGEMENT LIMITED
Resigned: 27 September 2000
Appointed Date: 01 August 2000

Secretary
OSBOURNE, Teresa
Resigned: 24 March 1993

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 07 July 2009
Appointed Date: 06 April 2004

Director
ARNOLD, Keith David
Resigned: 30 October 1996
Appointed Date: 12 August 1992
60 years old

Director
BUSBY, Caroline Theresa
Resigned: 15 November 1995
Appointed Date: 12 August 1992
57 years old

Director
COLSELL, Robin
Resigned: 14 January 1994
59 years old

Director
CROWSON, Gillian Elsie
Resigned: 20 November 2014
Appointed Date: 21 July 2003
86 years old

Director
DAWSON, Richard
Resigned: 01 October 1999
Appointed Date: 28 October 1997
51 years old

Director
DOUTHWAITE, Susan I
Resigned: 12 August 1992
81 years old

Director
FITZGERALD, Jacqueline Marie
Resigned: 30 October 1996
Appointed Date: 08 September 1994
63 years old

Director
GIBBS, John Matthew
Resigned: 15 February 2010
Appointed Date: 16 March 2009
60 years old

Director
GREAVES, Anthony Ashley
Resigned: 26 June 2003
Appointed Date: 15 November 1995
60 years old

Director
GREAVES, Anthony Ashley
Resigned: 08 September 1994
Appointed Date: 12 August 1992
60 years old

Director
LEE, Reginald Frederick Wesley
Resigned: 11 March 2009
Appointed Date: 29 July 2003
85 years old

Director
LEE, Reginald Frederick Wesley
Resigned: 12 August 1992
85 years old

Director
MORALES, Richard
Resigned: 24 September 1998
Appointed Date: 15 November 1995
60 years old

Director
PAGE, Mary
Resigned: 25 April 2008
Appointed Date: 21 July 2003
75 years old

Director
REYNOLDS, Anne
Resigned: 31 January 2003
Appointed Date: 15 November 1995
63 years old

Director
STARKEY, Mark Richard
Resigned: 17 February 1998
Appointed Date: 30 October 1996
53 years old

Director
WATSON, Joseph
Resigned: 12 August 1992
76 years old

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED Events

12 May 2017
Second filing of Confirmation Statement dated 31/01/2017
02 Mar 2017
Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12/05/2017.

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 31 January 2016. List of shareholders has changed
Statement of capital on 2016-02-25
  • GBP 830

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 100 more events
22 May 1991
Registered office changed on 22/05/91 from: 61 castle view gardens booker lane high wycombe bucks HP12 3UD

12 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1989
Registered office changed on 12/12/89 from: castle view gdns booker lane high wycombe bucks hp 123

15 Feb 1989
Return made up to 31/01/89; full list of members

12 Nov 1987
Incorporation