Castle Heights Management (southampton) Limited SOUTHAMPTON


Castle Heights Management (southampton) started in year 1999 as Private Limited Company with registration number 03762504. The Castle Heights Management (southampton) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Southampton at Denfords Property Managemnt. Postal code: SO15 1RJ.

At present there are 4 directors in the the company, namely Gladys R., Marc C. and Jacqueline M. and others. In addition one secretary - Paul D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castle Heights Management (southampton) Limited Address / Contact

Office Address Denfords Property Managemnt
Office Address2 Equity Court
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03762504
Date of Incorporation Thu, 29th Apr 1999
Industry Residents property management
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Paul D.

Position: Secretary

Appointed: 19 December 2017

Gladys R.

Position: Director

Appointed: 29 April 1999

Marc C.

Position: Director

Appointed: 29 April 1999

Jacqueline M.

Position: Director

Appointed: 29 April 1999

Derek W.

Position: Director

Appointed: 29 April 1999

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2015

Resigned: 01 October 2016

Heath T.

Position: Director

Appointed: 20 October 2011

Resigned: 05 May 2015

Brenda J.

Position: Director

Appointed: 14 December 2004

Resigned: 25 January 2022

Anton S.

Position: Director

Appointed: 14 December 2004

Resigned: 12 May 2008

Michael R.

Position: Secretary

Appointed: 28 November 2001

Resigned: 12 October 2015

Marcus B.

Position: Director

Appointed: 29 April 1999

Resigned: 13 December 2004

Joyce H.

Position: Director

Appointed: 29 April 1999

Resigned: 02 May 2012

John A.

Position: Director

Appointed: 29 April 1999

Resigned: 22 September 2017

Winifred T.

Position: Director

Appointed: 29 April 1999

Resigned: 14 August 2001

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1999

Resigned: 29 April 1999

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 29 April 1999

Resigned: 29 April 1999

Janet H.

Position: Secretary

Appointed: 29 April 1999

Resigned: 10 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 5092 509     
Balance Sheet
Current Assets99999  
Net Assets Liabilities 2 5092 5092 5092 5092 5092 509
Net Assets Liabilities Including Pension Asset Liability2 5092 509     
Reserves/Capital
Shareholder Funds2 5092 509     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    999
Fixed Assets2 5002 5002 5002 5002 5002 5002 500
Net Current Assets Liabilities99999  
Total Assets Less Current Liabilities2 5092 5092 5092 5092 5092 5092 509

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements