CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02192813

Incorporation date

12/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1987)
dot icon24/02/2026
Registered office address changed from 26 Springhill Road Begbroke Kidlington OX5 1RX England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2026-02-24
dot icon24/02/2026
Appointment of Mr David Paul Fairhead as a director on 2026-02-18
dot icon24/02/2026
Appointment of Lms Sheridans Limited as a secretary on 2026-02-18
dot icon24/02/2026
Termination of appointment of Julie Patricia May as a director on 2025-11-14
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon16/12/2025
Termination of appointment of Brian Geoffrey Coleman as a director on 2025-11-06
dot icon16/12/2025
Termination of appointment of Barry Jack as a director on 2025-11-06
dot icon16/12/2025
Termination of appointment of Beverley Patricia Hill as a director on 2025-11-06
dot icon07/10/2025
Director's details changed for Mr Brian Geoffrey Coleman on 2025-10-07
dot icon07/10/2025
Director's details changed for Mrs Beverley Patricia Hill on 2025-10-07
dot icon07/10/2025
Director's details changed for Barry Jack on 2025-10-07
dot icon07/10/2025
Director's details changed for Miss Julie Patricia May on 2025-10-07
dot icon06/10/2025
Registered office address changed from The Spring Hill Management Co Oxford Ltd 10 Crendon Street High Wycombe Buckinghamshire HP13 6LW to 26 Springhill Road Begbroke Kidlington OX5 1RX on 2025-10-06
dot icon21/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Appointment of Mrs Beverley Patricia Hill as a director on 2022-02-07
dot icon14/02/2022
Termination of appointment of Richard Verran Townsend as a director on 2022-02-07
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Termination of appointment of Timothy Neil Crowson as a director on 2021-01-01
dot icon10/08/2021
Termination of appointment of Steven Boneham as a director on 2021-03-26
dot icon25/03/2021
Second filing of Confirmation Statement dated 2021-01-31
dot icon05/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon05/03/2021
Statement of capital following an allotment of shares on 2020-03-03
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Appointment of Miss Julie Patricia May as a director on 2019-03-26
dot icon09/07/2019
Appointment of Mr Brian Geoffrey Coleman as a director on 2019-03-26
dot icon09/07/2019
Appointment of Mr Steven Boneham as a director on 2019-04-10
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Appointment of Mr Timothy Neil Crowson as a director on 2018-08-24
dot icon28/08/2018
Appointment of Mr Richard Verran Townsend as a director on 2018-08-24
dot icon05/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon08/01/2018
Registered office address changed from 47 Castleview Gardens Booker Lane High Wycombe Bucks HP12 3UD to The Spring Hill Management Co Oxford Ltd 10 Crendon Street High Wycombe Buckinghamshire HP13 6LW on 2018-01-08
dot icon08/01/2018
Termination of appointment of Brian Geoffrey Coleman as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Julie Patricia May as a director on 2017-12-31
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Second filing of Confirmation Statement dated 31/01/2017
dot icon02/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-01-31. List of shareholders has changed
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Termination of appointment of Gillian Elsie Crowson as a director on 2014-11-20
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-31
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-31. List of shareholders has changed
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-01-31
dot icon19/02/2010
Termination of appointment of John Gibbs as a director
dot icon13/11/2009
Appointment of Brian Geoffrey Coleman as a director
dot icon28/07/2009
Registered office changed on 28/07/2009 from 5 priory road high wycombe buckinghamshire HP13 6SE
dot icon16/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Appointment terminated secretary leasehold management services LIMITED
dot icon30/03/2009
Director appointed john matthew gibbs
dot icon17/03/2009
Appointment terminated director reginald lee
dot icon17/03/2009
Director appointed barry jack
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Appointment terminated director mary page
dot icon20/03/2008
Return made up to 31/01/08; change of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 31/01/07; no change of members
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 31/01/05; change of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
Secretary resigned
dot icon03/03/2004
Return made up to 31/01/04; change of members
dot icon13/11/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon14/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon04/07/2003
Director resigned
dot icon01/03/2003
Return made up to 31/01/03; full list of members
dot icon19/02/2003
Director resigned
dot icon22/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 31/01/02; change of members
dot icon05/10/2001
Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE
dot icon18/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 31/01/01; change of members
dot icon17/10/2000
Secretary resigned
dot icon04/10/2000
New secretary appointed
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon15/02/2000
Registered office changed on 15/02/00 from: ijs property management 3 manor courtyard hughenden avenue high wycombe bucks HP13 5RE
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon18/10/1999
Secretary resigned;director resigned
dot icon08/10/1999
New secretary appointed
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon18/02/1999
Return made up to 31/01/99; change of members
dot icon31/12/1998
New secretary appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Secretary resigned
dot icon25/08/1998
Full accounts made up to 1998-03-31
dot icon02/03/1998
Return made up to 31/01/98; change of members
dot icon20/02/1998
Director resigned
dot icon06/11/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon07/03/1997
Return made up to 31/01/97; full list of members
dot icon13/12/1996
New director appointed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Return made up to 31/01/96; change of members
dot icon16/10/1995
Accounts for a small company made up to 1995-03-31
dot icon06/02/1995
Return made up to 31/01/95; full list of members
dot icon10/10/1994
New director appointed
dot icon29/09/1994
Auditor's resignation
dot icon22/09/1994
Secretary resigned;new secretary appointed
dot icon22/09/1994
Director resigned;new director appointed
dot icon19/08/1994
Accounts for a small company made up to 1994-03-31
dot icon28/02/1994
Return made up to 31/01/94; full list of members
dot icon25/01/1994
Director resigned
dot icon19/01/1994
Registered office changed on 19/01/94 from: ijs property management service 3 manor courtyard hughendon ave high wycombe bucks HP13 5RE
dot icon22/09/1993
Accounts for a small company made up to 1993-03-31
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon28/04/1993
Registered office changed on 28/04/93 from: ijs property management service victoria house desborough st highwycombe bucks HP11 2NF
dot icon18/02/1993
Return made up to 31/01/93; full list of members
dot icon22/09/1992
Registered office changed on 22/09/92 from: 1JS property management service 21A abercromby avenue high wycombe bucks HP12 3AX
dot icon02/09/1992
Director resigned;new director appointed
dot icon02/09/1992
Director resigned;new director appointed
dot icon02/09/1992
Director resigned;new director appointed
dot icon16/07/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
Return made up to 31/01/92; full list of members
dot icon11/10/1991
Return made up to 31/03/91; no change of members
dot icon02/08/1991
Full accounts made up to 1991-03-31
dot icon06/06/1991
New secretary appointed
dot icon30/05/1991
Return made up to 31/12/90; full list of members
dot icon22/05/1991
Registered office changed on 22/05/91 from: 61 castle view gardens booker lane high wycombe bucks HP12 3UD
dot icon12/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1989
Registered office changed on 12/12/89 from: castle view gdns booker lane high wycombe bucks hp 123
dot icon15/02/1989
Return made up to 31/01/89; full list of members
dot icon12/11/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
31.52K
-
0.00
24.25K
-
2023
0
25.92K
-
0.00
14.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhead, David
Director
18/02/2026 - Present
102
LMS SHERIDANS LIMITED
Corporate Secretary
18/02/2026 - Present
116
Coleman, Brian Geoffrey
Director
26/03/2019 - 06/11/2025
-
Hill, Beverley Patricia
Director
07/02/2022 - 06/11/2025
-
Jack, Barry
Director
09/03/2009 - 06/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/11/1987 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED?

toggle

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/11/1987 .

Where is CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 26 Springhill Road Begbroke Kidlington OX5 1RX England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2026-02-24.