Castle Leys (warwick) Management Limited WARWICK


Castle Leys (warwick) Management started in year 2000 as Private Limited Company with registration number 03927044. The Castle Leys (warwick) Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Warwick at 29 Neville Court. Postal code: CV34 4EZ.

The company has 4 directors, namely Amir F., David B. and Sarah S. and others. Of them, Paul F. has been with the company the longest, being appointed on 16 February 2022 and Amir F. has been with the company for the least time - from 25 June 2025. 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 Leys (warwick) Management Limited Address / Contact

Office Address 29 Neville Court
Office Address2 Castle Lane
Town Warwick
Post code CV34 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927044
Date of Incorporation Wed, 16th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (339 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Amir F.

Position: Director

Appointed: 25 June 2025

David B.

Position: Director

Appointed: 07 November 2024

Sarah S.

Position: Director

Appointed: 28 May 2024

Paul F.

Position: Director

Appointed: 16 February 2022

Scott B.

Position: Director

Appointed: 22 January 2016

Resigned: 16 February 2022

Brice B.

Position: Director

Appointed: 29 September 2014

Resigned: 23 April 2015

Matthew B.

Position: Director

Appointed: 12 February 2009

Resigned: 17 December 2010

Brian C.

Position: Secretary

Appointed: 04 August 2006

Resigned: 01 February 2010

Michael Q.

Position: Director

Appointed: 19 October 2005

Resigned: 02 November 2024

Anne B.

Position: Director

Appointed: 19 October 2005

Resigned: 08 March 2017

Brian C.

Position: Director

Appointed: 17 May 2005

Resigned: 16 May 2024

William M.

Position: Director

Appointed: 17 February 2004

Resigned: 23 June 2006

David B.

Position: Secretary

Appointed: 17 February 2004

Resigned: 04 August 2006

Anthony E.

Position: Secretary

Appointed: 17 February 2004

Resigned: 07 December 2004

Anthony E.

Position: Director

Appointed: 17 February 2004

Resigned: 11 August 2005

Frances H.

Position: Director

Appointed: 17 February 2004

Resigned: 07 December 2004

Paul W.

Position: Director

Appointed: 17 February 2004

Resigned: 12 February 2009

Living Heritage Developments Ltds

Position: Corporate Secretary

Appointed: 01 June 2002

Resigned: 17 February 2004

Rippon Homes Limited

Position: Corporate Director

Appointed: 01 June 2002

Resigned: 17 February 2004

Richard S.

Position: Director

Appointed: 01 June 2002

Resigned: 17 February 2004

Living Heritage Developments Ltds

Position: Corporate Director

Appointed: 01 June 2002

Resigned: 17 February 2004

Andrew C.

Position: Director

Appointed: 30 September 2001

Resigned: 01 June 2002

Anne L.

Position: Director

Appointed: 16 February 2000

Resigned: 30 September 2001

Christopher L.

Position: Secretary

Appointed: 16 February 2000

Resigned: 31 December 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 February 2000

Resigned: 16 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Current Assets58 90970 59264 09455 70334 05876 049
Net Assets Liabilities49 18354 83951 86936 65233 14239 797
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 72615 75312 22519 05191636 252
Net Current Assets Liabilities58 90970 59264 09455 70334 05876 049
Total Assets Less Current Liabilities58 90970 59264 09455 70334 05876 049

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2025
filed on: 27th, May 2025
Free Download (10 pages)

Company search

Advertisements