Homecastle Management Limited CHELTENHAM


Founded in 1989, Homecastle Management, classified under reg no. 02353403 is an active company. Currently registered at Flat 4 2 Pittville House GL52 2AE, Cheltenham the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Holly E., Joanna A. and Isabelle F.. In addition one secretary - Isabelle F. - 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.

Homecastle Management Limited Address / Contact

Office Address Flat 4 2 Pittville House
Office Address2 Wellington Road
Town Cheltenham
Post code GL52 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353403
Date of Incorporation Tue, 28th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Holly E.

Position: Director

Appointed: 01 August 2019

Joanna A.

Position: Director

Appointed: 04 November 2007

Isabelle F.

Position: Secretary

Appointed: 04 November 2007

Isabelle F.

Position: Director

Appointed: 23 November 2001

Gary W.

Position: Secretary

Appointed: 18 January 2002

Resigned: 04 November 2007

Gary W.

Position: Director

Appointed: 23 October 1997

Resigned: 01 August 2019

Julian O.

Position: Secretary

Appointed: 03 October 1997

Resigned: 17 September 2001

Julian O.

Position: Director

Appointed: 03 October 1997

Resigned: 17 September 2001

Felicity H.

Position: Secretary

Appointed: 12 May 1997

Resigned: 03 October 1997

Ruth B.

Position: Director

Appointed: 12 May 1997

Resigned: 23 October 1997

Felicity H.

Position: Director

Appointed: 01 September 1995

Resigned: 03 October 1997

Toby W.

Position: Director

Appointed: 01 September 1995

Resigned: 12 May 1997

Toby W.

Position: Secretary

Appointed: 01 September 1995

Resigned: 12 May 1997

Laura D.

Position: Director

Appointed: 01 April 1994

Resigned: 01 October 1995

Peter H.

Position: Secretary

Appointed: 28 February 1994

Resigned: 14 February 1995

Mark B.

Position: Director

Appointed: 28 February 1993

Resigned: 16 March 1994

Alan S.

Position: Director

Appointed: 28 February 1993

Resigned: 24 May 1995

Alison F.

Position: Secretary

Appointed: 28 February 1993

Resigned: 28 February 1994

Shirley P.

Position: Director

Appointed: 28 February 1991

Resigned: 28 February 1993

Nicholas P.

Position: Secretary

Appointed: 28 February 1991

Resigned: 28 February 1993

Gerald P.

Position: Director

Appointed: 28 February 1991

Resigned: 28 February 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Isabelle F. This PSC has significiant influence or control over the company,.

Isabelle F.

Notified on 5 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 1285 9348 2527 027
Net Assets Liabilities2 9185 7188 0366 780
Other
Creditors210216216247
Net Current Assets Liabilities2 9185 7188 0366 780
Total Assets Less Current Liabilities2 9185 7188 0366 780

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements