28 CASTLE HILL AVE MANAGEMENT LTD: Filings

  • Overview

    Company Name28 CASTLE HILL AVE MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13786111
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for 28 CASTLE HILL AVE MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on Feb 12, 2025

    1 pagesAD01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Appointment of Lk Property Professionals Ltd as a secretary on May 01, 2024

    2 pagesAP04

    Registered office address changed from Andrew & Co Block Management 30 High Street Cheriton Kent CT19 4ET United Kingdom to Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET on May 03, 2024

    1 pagesAD01

    Termination of appointment of Andrew & Co Estate Agents Limited as a secretary on May 01, 2024

    1 pagesTM02

    Appointment of Andrew & Co Estate Agents Limited as a secretary on Mar 21, 2024

    2 pagesAP04

    Director's details changed for Mr Clive Philp on Mar 20, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS England to Andrew & Co Block Management 30 High Street Cheriton Kent CT19 4ET on Jan 04, 2024

    1 pagesAD01

    Confirmation statement made on Dec 06, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr Clive Philp as a director on Aug 21, 2023

    2 pagesAP01

    Registered office address changed from 22 Cheriton Gardens Cheriton Gardens Folkestone CT20 2AS England to C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS on Jul 28, 2023

    1 pagesAD01

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1 West Terrace Folkestone CT20 1RR England to 22 Cheriton Gardens Cheriton Gardens Folkestone CT20 2AS on Jan 18, 2023

    1 pagesAD01

    Secretary's details changed for Mr Clive James Brian Philip on Apr 04, 2022

    1 pagesCH03

    Registered office address changed from 28 Castle Hill Ave Folkestone Kent CT20 2QT United Kingdom to 1 West Terrace Folkestone CT20 1RR on Apr 04, 2022

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Director's details changed for Miss Nicole Clare Cooper on Feb 28, 2022

    2 pagesCH01

    Cessation of Peter John Christian as a person with significant control on Feb 23, 2022

    1 pagesPSC07

    Appointment of Miss Nicole Clare Cooper as a director on Feb 23, 2022

    2 pagesAP01

    Termination of appointment of Peter John Christian as a director on Feb 23, 2022

    1 pagesTM01

    Appointment of Mr Clive James Brian Philip as a secretary on Feb 23, 2022

    2 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0