CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03652215

Incorporation date

20/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 9 212 Green Lanes, London N4 2HACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon07/04/2026
Termination of appointment of Neville Arthur Green as a director on 2026-04-06
dot icon25/03/2026
Registered office address changed from PO Box N4 2HA Flat 8, 212 Green Lanes Flat 8, 212 Green Lanes London N4 2HA England to Flat 9 212 Green Lanes London N4 2HA on 2026-03-25
dot icon25/03/2026
Appointment of Mr Mario Santiago Miguel Micallef as a director on 2026-03-25
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon14/10/2025
Change of details for Albion Participacoes, Investimentos E Aluguel De Bens Proprios Ltd as a person with significant control on 2025-10-14
dot icon03/06/2025
Appointment of Mr Mario Santiago Miguel Micallef as a secretary on 2025-06-03
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon05/04/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon13/02/2024
Appointment of Mr. Conor Campbell as a director on 2024-02-12
dot icon12/02/2024
Notification of Albion Participacoes, Investimentos E Aluguel De Bens Proprios Ltd as a person with significant control on 2024-02-12
dot icon12/02/2024
Registered office address changed from , Flat 2 212 Green Lanes, London, N4 2HA to PO Box N4 2HA Flat 8, 212 Green Lanes Flat 8, 212 Green Lanes London N4 2HA on 2024-02-12
dot icon30/01/2024
Termination of appointment of Leslie Charles Cummings as a director on 2024-01-29
dot icon30/01/2024
Cessation of Leslie Charles Cummings as a person with significant control on 2024-01-29
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon22/09/2016
Micro company accounts made up to 2015-12-31
dot icon27/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Registered office address changed from , Flat 3, 212 Green Lanes, London, N4 2HA on 2011-01-05
dot icon04/01/2011
Termination of appointment of Andrew Stanley as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon19/10/2010
Director's details changed for Neville Arthur Green on 2010-09-27
dot icon19/10/2010
Director's details changed for Leslie Charles Cummings on 2010-09-27
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-09-27
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/10/2008
Return made up to 27/09/08; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 27/09/07; no change of members
dot icon26/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon07/11/2006
Return made up to 27/09/06; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 27/09/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 27/09/04; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 30/09/03; full list of members
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Return made up to 16/10/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
Secretary resigned;director resigned
dot icon31/05/2002
Registered office changed on 31/05/02 from:\flat 2 212 green lanes, london, N4 2HA
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/11/2001
Return made up to 20/10/01; full list of members
dot icon09/01/2001
Return made up to 20/10/00; full list of members
dot icon02/01/2001
New secretary appointed;new director appointed
dot icon02/01/2001
New director appointed
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Registered office changed on 02/01/01 from:\91 high street, caterham, surrey CR3 5UH
dot icon02/01/2001
Secretary resigned;director resigned
dot icon02/01/2001
Director resigned
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon16/11/1999
Return made up to 20/10/99; full list of members
dot icon28/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon19/04/1999
Ad 17/03/99--------- £ si 7@1=7 £ ic 2/9
dot icon23/11/1998
Secretary resigned
dot icon20/10/1998
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
31/12/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.08K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
19/10/1998 - 19/10/1998
7613
Carr, Kevin Raymond
Director
19/10/1998 - 20/12/2000
103
Mr Leslie Charles Cummings
Director
16/10/2002 - 29/01/2024
-
Davies, Peter Anthony
Director
19/10/1998 - 20/12/2000
41
Carr, Kevin Raymond
Secretary
19/10/1998 - 20/12/2000
20

Persons with Significant Control

3
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 (GREEN LANES) MANAGEMENT LIMITED

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/10/1998 with the registered office located at Flat 9 212 Green Lanes, London N4 2HA. There are currently 3 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 (GREEN LANES) MANAGEMENT LIMITED?

toggle

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED is currently Active. It was registered on 20/10/1998 .

Where is CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED located?

toggle

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED is registered at Flat 9 212 Green Lanes, London N4 2HA.

What does CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Neville Arthur Green as a director on 2026-04-06.