Castle View Management Company (tonbridge) Limited MARDEN


Founded in 1999, Castle View Management Company (tonbridge), classified under reg no. 03896174 is an active company. Currently registered at Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Dawn C., appointed on 12 August 2019. There are currently no secretaries appointed. 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.

Castle View Management Company (tonbridge) Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896174
Date of Incorporation Fri, 17th Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Dawn C.

Position: Director

Appointed: 12 August 2019

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 01 September 2014

Robert H.

Position: Director

Appointed: 25 November 2011

Resigned: 22 May 2019

Alan H.

Position: Director

Appointed: 14 September 2007

Resigned: 28 September 2010

Charles P.

Position: Director

Appointed: 18 June 2007

Resigned: 29 June 2017

John D.

Position: Secretary

Appointed: 13 January 2003

Resigned: 09 December 2005

Andrew M.

Position: Secretary

Appointed: 13 January 2003

Resigned: 01 September 2014

Diana C.

Position: Director

Appointed: 04 September 2001

Resigned: 13 October 2006

Tony G.

Position: Director

Appointed: 04 September 2001

Resigned: 04 May 2007

Fiona M.

Position: Director

Appointed: 15 May 2001

Resigned: 17 January 2003

Tracey S.

Position: Director

Appointed: 30 January 2001

Resigned: 30 October 2023

Richard L.

Position: Director

Appointed: 30 January 2001

Resigned: 02 September 2011

Edward O.

Position: Director

Appointed: 26 January 2001

Resigned: 30 January 2001

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1999

Resigned: 17 December 1999

Terence R.

Position: Director

Appointed: 17 December 1999

Resigned: 26 January 2001

Brendon O.

Position: Director

Appointed: 17 December 1999

Resigned: 30 January 2001

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 December 1999

Resigned: 17 December 1999

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1999

Resigned: 01 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 4621 9443 074    
Current Assets6 6837 4929 945    
Debtors4 2215 5486 87114 87623 80128 02828 730
Net Assets Liabilities5 4755 7127 25710 85721 33926 16718 994
Other Debtors 314 8 22114 67217 26815 240
Other
Accrued Liabilities      344
Creditors1 2081 7802 6884 0192 4611 8619 736
Other Creditors8181 4809901 1611 3141 5957 503
Prepayments4 0324 0154 6575 0544 6384 9395 761
Trade Creditors Trade Payables3903001 6982 8581 1482661 889
Trade Debtors Trade Receivables1891 2192 2141 6014 4915 8217 729

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements