Castlemead Court Management Company Limited WINDSOR


Founded in 1986, Castlemead Court Management Company, classified under reg no. 02008240 is an active company. Currently registered at Castlemead Cottages 5 Castlemead Cottages SL4 2EJ, Windsor the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Rebecca K., Christine H. and James L. and others. In addition one secretary - James L. - is with the firm. Currently 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.

Castlemead Court Management Company Limited Address / Contact

Office Address Castlemead Cottages 5 Castlemead Cottages
Office Address2 Queen Annes Road
Town Windsor
Post code SL4 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02008240
Date of Incorporation Wed, 9th Apr 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Rebecca K.

Position: Director

Appointed: 13 October 2022

James L.

Position: Secretary

Appointed: 07 March 2022

Christine H.

Position: Director

Appointed: 28 February 2018

James L.

Position: Director

Appointed: 06 January 2018

Beverley F.

Position: Director

Appointed: 03 March 2016

Sudhir J.

Position: Director

Appointed: 07 March 2022

Resigned: 07 June 2022

Christine H.

Position: Director

Appointed: 27 February 2018

Resigned: 03 May 2018

Sudhir J.

Position: Secretary

Appointed: 06 January 2018

Resigned: 07 March 2022

Lindsay S.

Position: Director

Appointed: 03 March 2016

Resigned: 28 February 2022

Mark L.

Position: Director

Appointed: 29 April 2014

Resigned: 11 March 2017

Beverley F.

Position: Director

Appointed: 09 June 2011

Resigned: 01 May 2014

David F.

Position: Secretary

Appointed: 02 February 2011

Resigned: 28 February 2018

Morna B.

Position: Secretary

Appointed: 05 June 2008

Resigned: 02 February 2011

Joyce G.

Position: Director

Appointed: 08 July 2007

Resigned: 05 June 2008

Jean C.

Position: Secretary

Appointed: 02 November 2006

Resigned: 05 June 2008

Jean C.

Position: Director

Appointed: 21 August 2001

Resigned: 06 April 2016

Helen W.

Position: Secretary

Appointed: 21 August 2001

Resigned: 01 November 2006

Helen W.

Position: Director

Appointed: 21 August 2001

Resigned: 22 July 2007

Peter W.

Position: Director

Appointed: 01 September 1998

Resigned: 09 June 2011

Brian P.

Position: Director

Appointed: 27 August 1996

Resigned: 01 September 1998

William W.

Position: Director

Appointed: 31 July 1995

Resigned: 27 August 1996

Joyce G.

Position: Director

Appointed: 04 August 1993

Resigned: 21 August 2001

Peter S.

Position: Director

Appointed: 04 August 1993

Resigned: 28 June 1995

Jean C.

Position: Secretary

Appointed: 04 August 1993

Resigned: 21 August 2001

John D.

Position: Director

Appointed: 05 October 1992

Resigned: 04 August 1993

Robert B.

Position: Secretary

Appointed: 05 October 1992

Resigned: 04 August 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search