CASTLE MILL APARTMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WG
Company number 05604397
Status Active
Incorporation Date 26 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAWRENCE HOUSE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, ENGLAND, YO30 4WG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2017; Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 April 2017; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of CASTLE MILL APARTMENTS LIMITED are www.castlemillapartments.co.uk, and www.castle-mill-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Mill Apartments Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05604397. Castle Mill Apartments Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Castle Mill Apartments Limited is Lawrence House James Nicolson Link Clifton Moor York North Yorkshire England Yo30 4wg. . BLAKE PROPERTY MANAGEMENT LIMITED is a Secretary of the company. GODDARD, David Peter is a Director of the company. HESTER, Pamela Ruth is a Director of the company. MCMAHON, Ivan is a Director of the company. VEITCH, Rachel Charlotte Elizabeth is a Director of the company. Secretary ROGERS, Christopher Paul has been resigned. Secretary SMITH, Stephen Anthony has been resigned. Secretary RUMBALL SEDGWICK has been resigned. Director CARSTENSEN, Lars has been resigned. Director PEARCY, Colin Lawson has been resigned. Director ROGERS, Christopher Paul has been resigned. Director SMITH, Stephen Anthony has been resigned. The company operates in "Residents property management".


castle mill apartments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLAKE PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 August 2013

Director
GODDARD, David Peter
Appointed Date: 28 April 2010
79 years old

Director
HESTER, Pamela Ruth
Appointed Date: 28 April 2010
74 years old

Director
MCMAHON, Ivan
Appointed Date: 28 April 2010
74 years old

Director
VEITCH, Rachel Charlotte Elizabeth
Appointed Date: 31 January 2007
74 years old

Resigned Directors

Secretary
ROGERS, Christopher Paul
Resigned: 23 August 2007
Appointed Date: 31 January 2007

Secretary
SMITH, Stephen Anthony
Resigned: 31 January 2007
Appointed Date: 26 October 2005

Secretary
RUMBALL SEDGWICK
Resigned: 01 August 2013
Appointed Date: 23 August 2007

Director
CARSTENSEN, Lars
Resigned: 28 May 2012
Appointed Date: 28 April 2010
63 years old

Director
PEARCY, Colin Lawson
Resigned: 31 January 2007
Appointed Date: 26 October 2005
76 years old

Director
ROGERS, Christopher Paul
Resigned: 28 April 2010
Appointed Date: 31 January 2007
37 years old

Director
SMITH, Stephen Anthony
Resigned: 11 December 2006
Appointed Date: 26 October 2005
70 years old

CASTLE MILL APARTMENTS LIMITED Events

03 May 2017
Unaudited abridged accounts made up to 31 March 2017
10 Apr 2017
Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 April 2017
28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2015
Annual return made up to 26 October 2015 no member list
...
... and 41 more events
21 Feb 2007
New secretary appointed
21 Feb 2007
Registered office changed on 21/02/07 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
04 Jan 2007
Director resigned
14 Nov 2006
Annual return made up to 26/10/06
26 Oct 2005
Incorporation