Castle Hill (saffron Walden) Management Co. Limited SAFFRON WALDEN


Founded in 1973, Castle Hill (saffron Walden) Management, classified under reg no. 01133921 is an active company. Currently registered at 4 Castle Hill House CB10 2BS, Saffron Walden the company has been in the business for 51 years. Its financial year was closed on September 12 and its latest financial statement was filed on Mon, 12th Sep 2022.

The firm has 5 directors, namely Joseph B., Jonathan S. and Dorothea B. and others. Of them, Hamish W. has been with the company the longest, being appointed on 1 November 2013 and Joseph B. has been with the company for the least time - from 18 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castle Hill (saffron Walden) Management Co. Limited Address / Contact

Office Address 4 Castle Hill House
Office Address2 Castle Hill
Town Saffron Walden
Post code CB10 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01133921
Date of Incorporation Wed, 12th Sep 1973
Industry Residents property management
End of financial Year 12th September
Company age 51 years old
Account next due date Wed, 12th Jun 2024 (26 days left)
Account last made up date Mon, 12th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Joseph B.

Position: Director

Appointed: 18 September 2023

Jonathan S.

Position: Director

Appointed: 16 April 2023

Dorothea B.

Position: Director

Appointed: 01 December 2021

Jing Y.

Position: Director

Appointed: 15 October 2016

Hamish W.

Position: Director

Appointed: 01 November 2013

Derek W.

Position: Director

Appointed: 16 April 2023

Resigned: 18 September 2023

Anne W.

Position: Director

Appointed: 21 January 2011

Resigned: 16 April 2023

Dorothea B.

Position: Director

Appointed: 03 December 2009

Resigned: 01 October 2015

Dorothea B.

Position: Secretary

Appointed: 03 November 2009

Resigned: 01 October 2015

Dorothea B.

Position: Secretary

Appointed: 03 November 2009

Resigned: 01 December 2014

Hilary S.

Position: Director

Appointed: 31 October 2008

Resigned: 01 November 2013

Gordon W.

Position: Director

Appointed: 04 March 2008

Resigned: 20 January 2011

Roger B.

Position: Director

Appointed: 28 April 2006

Resigned: 23 November 2006

Edwin P.

Position: Secretary

Appointed: 15 May 1996

Resigned: 03 November 2009

Edwin P.

Position: Director

Appointed: 23 August 1995

Resigned: 08 August 2015

Joan S.

Position: Director

Appointed: 03 April 1995

Resigned: 27 April 2006

Peggy S.

Position: Director

Appointed: 22 December 1994

Resigned: 22 April 2021

David J.

Position: Director

Appointed: 22 January 1993

Resigned: 22 December 1994

Harry W.

Position: Director

Appointed: 24 November 1991

Resigned: 22 January 1993

John D.

Position: Secretary

Appointed: 24 November 1991

Resigned: 15 May 1996

Edith G.

Position: Director

Appointed: 24 November 1991

Resigned: 28 October 2007

Esther W.

Position: Director

Appointed: 24 November 1991

Resigned: 03 April 1995

Kenneth P.

Position: Director

Appointed: 24 November 1991

Resigned: 23 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-122014-09-122015-09-122016-09-122017-09-122018-09-122019-09-122020-09-122021-09-122022-09-122023-09-12
Balance Sheet
Cash Bank On Hand   6 7715 2875 1615 8076 4155 0425 331 
Current Assets8 7997 0285 967    6 4155 7425 3313 460
Debtors 150      700  
Net Assets Liabilities   6 7585 2875 1615 8076 4155 7425 3313 460
Cash Bank In Hand8 7996 8785 9676 771       
Net Assets Liabilities Including Pension Asset Liability8 7997 0285 9676 758       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve8 7957 0245 9636 754       
Other
Creditors   13       
Net Current Assets Liabilities8 7997 0285 9676 7585 2875 1615 8076 4155 7425 3313 460
Provisions For Liabilities Balance Sheet Subtotal        5 7385 327 
Total Assets Less Current Liabilities        5 7425 3313 460
Trade Creditors Trade Payables   13       
Capital Employed8 7997 0285 9676 758       
Creditors Due Within One Year   13       
Number Shares Allotted 202020       
Par Value Share 000       
Share Capital Allotted Called Up Paid4444       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Tue, 12th Sep 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements