CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896174

Incorporation date

17/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon13/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon10/05/2024
Appointment of Mr Tony Peter Stuart Goodchild as a director on 2024-05-10
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon30/10/2023
Termination of appointment of Tracey Dawn Saunders as a director on 2023-10-30
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon12/08/2019
Appointment of Dr Dawn Carnes as a director on 2019-08-12
dot icon19/06/2019
Termination of appointment of Robert Paul Husher as a director on 2019-05-22
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon30/06/2017
Termination of appointment of Charles Richard Colin Parmley as a director on 2017-06-29
dot icon22/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-17 no member list
dot icon26/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-17 no member list
dot icon10/09/2014
Appointment of Dmg Property Management Limited as a secretary on 2014-09-01
dot icon10/09/2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2014-09-01
dot icon10/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-17 no member list
dot icon30/12/2013
Director's details changed for Tracey Dawn Driver on 2013-12-17
dot icon30/12/2013
Director's details changed for Mr Charles Richard Colin Parmley on 2013-12-17
dot icon25/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-17 no member list
dot icon18/12/2012
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom on 2012-11-20
dot icon04/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-17 no member list
dot icon13/12/2011
Appointment of Robert Paul Husher as a director
dot icon13/09/2011
Termination of appointment of Richard Latham as a director
dot icon01/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-17 no member list
dot icon20/12/2010
Register inspection address has been changed from C/O Dmg Property Management Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB England
dot icon20/12/2010
Registered office address changed from Dmg Property Management Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2010-12-20
dot icon28/09/2010
Termination of appointment of Alan Hughes as a director
dot icon31/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-17 no member list
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon30/12/2009
Director's details changed for Alan Michael Hughes on 2009-12-17
dot icon30/12/2009
Director's details changed for Richard Michael Latham on 2009-12-17
dot icon30/12/2009
Director's details changed for Charles Richard Colin Parmley on 2009-12-17
dot icon30/12/2009
Director's details changed for Tracey Dawn Driver on 2009-12-17
dot icon30/12/2009
Secretary's details changed for Andrew Ryder Mcgill on 2009-12-17
dot icon19/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/12/2008
Annual return made up to 17/12/08
dot icon17/12/2008
Location of register of members
dot icon17/12/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/12/2007
Annual return made up to 17/12/07
dot icon24/09/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2007
Annual return made up to 17/12/06
dot icon20/10/2006
Director resigned
dot icon06/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Annual return made up to 17/12/05
dot icon19/12/2005
Secretary resigned
dot icon06/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Annual return made up to 17/12/04
dot icon30/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Annual return made up to 17/12/03
dot icon29/05/2003
Director resigned
dot icon23/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/04/2003
Secretary resigned
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
New secretary appointed
dot icon13/12/2002
Annual return made up to 17/12/02
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon20/12/2001
Annual return made up to 17/12/01
dot icon18/10/2001
Registered office changed on 18/10/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon20/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
New director appointed
dot icon02/03/2001
Registered office changed on 02/03/01 from: persimmon house de havilland drive, weybridge surrey KT13 0YP
dot icon02/03/2001
Director resigned
dot icon02/03/2001
New director appointed
dot icon02/03/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon02/02/2001
Return made up to 17/12/00; full list of members
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Registered office changed on 29/12/99 from: po box 55 7 spa road london SE16 3QP
dot icon17/12/1999
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
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.34K
-
0.00
-
-
2022
0
26.17K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Edward Francis
Director
26/01/2001 - 30/01/2001
90
Rood, Terence Leslie
Director
17/12/1999 - 26/01/2001
27
Mr Tony Peter Stuart Goodchild
Director
10/05/2024 - Present
7
Mr Tony Peter Stuart Goodchild
Director
04/09/2001 - 04/05/2007
7
Mcgill, Andrew
Secretary
13/01/2003 - 01/09/2014
65

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 MANAGEMENT COMPANY (TONBRIDGE) LIMITED

CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED is an(a) Active company incorporated on 17/12/1999 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. 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 MANAGEMENT COMPANY (TONBRIDGE) LIMITED?

toggle

CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED is currently Active. It was registered on 17/12/1999 .

Where is CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED located?

toggle

CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED do?

toggle

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

What is the latest filing for CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-12-31.