CASTLE VILLAGE MANAGEMENT LIMITED

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.03807093
CategoryPrivate Limited Company
Incorporated14 Jul 1999
Age24 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CASTLE VILLAGE MANAGEMENT LIMITED is an active private limited company with number 03807093. It was incorporated 24 years, 11 months, 28 days ago, on 14 July 1999. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



People

ASH, Natalie Jane

Secretary

ACTIVE

Assigned on 01 Jun 2024

Current time on role 1 month, 10 days

BAX, William Robert

Director

Surveyor

ACTIVE

Assigned on 31 Jan 2022

Current time on role 2 years, 5 months, 11 days

CARPENTER, Clair

Director

Coo

ACTIVE

Assigned on 15 Jun 2023

Current time on role 1 year, 26 days

O’BRIEN, Kevin Michael

Director

Cfo

ACTIVE

Assigned on 16 Jun 2023

Current time on role 1 year, 25 days

SEDDON, Tim Alex

Director

Executive Director

ACTIVE

Assigned on 31 Jan 2022

Current time on role 2 years, 5 months, 11 days

AMHURST, Anthony Francesco Lorenzo

Secretary

Solicitor

RESIGNED

Assigned on 01 Feb 2002

Resigned on 11 Feb 2005

Time on role 3 years, 10 days

HAYTON, Clive John

Secretary

Finance Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 20 Jan 2012

Time on role 4 years, 8 months, 24 days

LANGLEY, Abigail

Secretary

RESIGNED

Assigned on 31 Jan 2022

Resigned on 16 Jun 2023

Time on role 1 year, 4 months, 16 days

MILLER, David

Secretary

RESIGNED

Assigned on 20 Jan 2012

Resigned on 18 Sep 2015

Time on role 3 years, 7 months, 29 days

NICHOLSON, Alix Clare

Secretary

RESIGNED

Assigned on 16 Jun 2023

Resigned on 13 Mar 2024

Time on role 8 months, 27 days

RAND, Peter John

Secretary

Accountant

RESIGNED

Assigned on 05 Oct 1999

Resigned on 26 Apr 2007

Time on role 7 years, 6 months, 21 days

REES, Sally Irene

Secretary

RESIGNED

Assigned on 18 Sep 2015

Resigned on 29 Sep 2017

Time on role 2 years, 11 days

EDEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jul 1999

Resigned on 05 Oct 1999

Time on role 2 months, 22 days

M & N GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 1999

Resigned on 05 Oct 1999

Time on role

M & N SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jun 2001

Resigned on 01 Feb 2002

Time on role 7 months, 10 days

BROWN, Raymond Alan

Director

Solicitor

RESIGNED

Assigned on 05 Oct 1999

Resigned on 11 Feb 2005

Time on role 5 years, 4 months, 6 days

D'ESTIENNE D'ORVES, Louis

Director

Senior Transactions Manager

RESIGNED

Assigned on 29 Sep 2017

Resigned on 03 Oct 2018

Time on role 1 year, 4 days

DONALDSON, Neil

Director

Accountant

RESIGNED

Assigned on 30 Jun 2014

Resigned on 29 Sep 2017

Time on role 3 years, 2 months, 29 days

FORBES, Derek James

Director

Accountant

RESIGNED

Assigned on 30 Apr 2018

Resigned on 18 Dec 2018

Time on role 7 months, 18 days

GAIR, William Cortis

Director

Company Director

RESIGNED

Assigned on 05 Oct 1999

Resigned on 14 Apr 2005

Time on role 5 years, 6 months, 9 days

GREEN, Antony Mark Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Dec 2018

Resigned on 24 Dec 2019

Time on role 1 year, 6 days

HAYTON, Clive John

Director

Finance Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 20 Jan 2012

Time on role 4 years, 8 months, 24 days

HENDY, Philip Thomas

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Dec 2018

Resigned on 18 Oct 2019

Time on role 10 months

HILL, Robin Gerard

Director

Asset Manager

RESIGNED

Assigned on 29 Sep 2017

Resigned on 20 Apr 2018

Time on role 6 months, 21 days

KNIGHT, Timothy Adrian

Director

Director

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Jan 2022

Time on role 2 years, 3 months, 13 days

MEYLER, Clifford Hanan

Director

Operations Director

RESIGNED

Assigned on 04 Feb 2000

Resigned on 21 Dec 2007

Time on role 7 years, 10 months, 17 days

MILLER, David

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 04 Jul 2014

Time on role 2 years, 4 months, 4 days

MOORE, Stewart

Director

Company Director

RESIGNED

Assigned on 28 Apr 2022

Resigned on 30 Jun 2023

Time on role 1 year, 2 months, 2 days

MORPHEW, Rod

Director

Director

RESIGNED

Assigned on 16 Jun 2008

Resigned on 04 Nov 2009

Time on role 1 year, 4 months, 18 days

RAND, Peter John

Director

Accountant

RESIGNED

Assigned on 05 Oct 1999

Resigned on 26 Apr 2007

Time on role 7 years, 6 months, 21 days

ROCHOLL, Zoe

Director

Executive Director

RESIGNED

Assigned on 09 Feb 2022

Resigned on 28 Apr 2022

Time on role 2 months, 19 days

RUSSELL, Oscar

Director

Managing Director

RESIGNED

Assigned on 07 Jun 2016

Resigned on 29 Sep 2017

Time on role 1 year, 3 months, 22 days

THOMAS, Dorrien Wayne

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Oct 2018

Resigned on 18 Dec 2018

Time on role 2 months, 15 days

TRIGG, Jonathan Maurice

Director

Independent Director

RESIGNED

Assigned on 24 Dec 2019

Resigned on 31 Jan 2022

Time on role 2 years, 1 month, 7 days

TRIVEDI, Hetal Dinesh

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2022

Resigned on 11 Nov 2022

Time on role 9 months, 11 days

WALSH, Paul Michael

Director

Care Director

RESIGNED

Assigned on 10 Mar 2010

Resigned on 03 Jun 2016

Time on role 6 years, 2 months, 24 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 07 Jun 2016

Resigned on 29 Sep 2017

Time on role 1 year, 3 months, 22 days

WELBY, Nigel Frankell

Director

Director

RESIGNED

Assigned on 14 Apr 2005

Resigned on 31 Mar 2011

Time on role 5 years, 11 months, 17 days

GLASSMILL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jul 1999

Resigned on 05 Oct 1999

Time on role 2 months, 22 days


Some Companies

DONALD COLE LIMITED

12 ST MARY'S VILLAS,BATTLE,TN33 0BY

Number:08945660
Status:ACTIVE
Category:Private Limited Company

JOLLO LIMITED

481 HIGH ROAD LEYTONSTONE,LONDON,E11 4JU

Number:08357451
Status:ACTIVE
Category:Private Limited Company

JOY PROPERTIES LIMITED

C/O MOORFIELDS,LONDON,EC2V 7QF

Number:04040316
Status:IN ADMINISTRATION
Category:Private Limited Company

LOCAL MERCHANT SERVICES LIMITED

124 OLD SCHOOL PLACE,CROYDON,CR0 4GB

Number:10893845
Status:ACTIVE
Category:Private Limited Company
Number:CE013130
Status:ACTIVE
Category:Charitable Incorporated Organisation

STARTDATE PROPERTY MANAGEMENT LIMITED

KENNEDY HOUSE,LONDON,W14 0QH

Number:02236156
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source