Company NameCastle Avenue Property Management Company Limited
Company StatusActive
Company Number00692973
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1961(62 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatherine Ruth Haslett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(51 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harcourt House Castle Avenue
Highams Park
London
E4 9QA
Director NameJames Henshaw
Date of BirthJuly 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2015(54 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Harcourt House 23 Castle Avenue
Highmans Park
Chingford London
E4 9QA
Director NameMr Jayesh Trimble Shah
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(58 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr Henry John Hill
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 June 2007)
RoleRetired
Correspondence Address2 Harcourt House
Highams Park
London
E4 9QA
Director NameMr Stephen John Lewis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1993)
RoleBank Manager
Correspondence Address3 Harcourt House
Highams Park
London
E4 9QA
Secretary NameMr Stephen John Lewis
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address3 Harcourt House
Highams Park
London
E4 9QA
Director NameMrs Eileen Parker
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(32 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1997)
RoleRetired
Correspondence Address5 Harcourt House
Castle Avenue
London
E4 9QA
Secretary NameMr Henry John Hill
NationalityBritish
StatusResigned
Appointed31 December 1993(32 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address2 Harcourt House
Highams Park
London
E4 9QA
Director NameLouise Charlotte Nunn
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1997)
RoleSecretary
Correspondence Address6 Harcourt House
Castle Avenue Highams Park
London
E4 9QA
Director NameYvonne Fox
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(36 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 June 2007)
RoleRetired
Correspondence AddressFlat 1 Harcourt House
Castle Avenue
Highams Park
London
E4 9QA
Secretary NameSimone Wolstenholme
NationalityBritish
StatusResigned
Appointed01 December 1997(36 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 June 2007)
RoleHalifax Bldg.Soc.Mortgage Sect
Correspondence AddressFlat 3 Harcourt House
Castle Avenue
Highams Park
London
E4 9QA
Director NameJohn Llewelyn Johnson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(46 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2012)
RoleBank Clerk
Correspondence Address7 Harcourt House
Castle Avenue
London
E4 9QA
Director NameJohanna Louise Pennicott
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(46 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2012)
RoleBank Clerk
Correspondence AddressFlat 7 Harcourt House
Highams Park
London
E4 9QA
Secretary NamePaul Raymond Cheek
NationalityBritish
StatusResigned
Appointed26 June 2007(46 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 June 2010)
RoleCompany Director
Correspondence AddressFlat 5 Harcourt House
Highams Park
London
E4 9QA

Contact

Websitewww.properist.com

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

1 December 2023Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 5 Chigwell Road London E18 1LR on 1 December 2023 (1 page)
20 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 July 2019Director's details changed for Mr Jayesh Trimble on 29 July 2019 (2 pages)
11 July 2019Appointment of Mr Jayesh Trimble as a director on 11 July 2019 (2 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
4 May 2016Registered office address changed from C/O Hobson 30 the Avenue Highams Park Chingford London E4 9LD to 255 Cranbrook Road Ilford Essex IG1 4th on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from C/O Hobson 30 the Avenue Highams Park Chingford London E4 9LD to 255 Cranbrook Road Ilford Essex IG1 4th on 4 May 2016 (2 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
26 November 2015Appointment of James Henshaw as a director on 1 November 2015 (3 pages)
26 November 2015Appointment of James Henshaw as a director on 1 November 2015 (3 pages)
10 September 2015Registered office address changed from 7 Harcourt House 23 Castle Avenue Highams Park London E4 9QA to C/O Hobson 30 the Avenue Highams Park Chingford London E4 9LD on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from 7 Harcourt House 23 Castle Avenue Highams Park London E4 9QA to C/O Hobson 30 the Avenue Highams Park Chingford London E4 9LD on 10 September 2015 (2 pages)
17 August 2015Annual return made up to 27 July 2015 (14 pages)
17 August 2015Annual return made up to 27 July 2015 (14 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
25 September 2014Administrative restoration application (3 pages)
25 September 2014Annual return made up to 29 June 2014 (14 pages)
25 September 2014Annual return made up to 29 June 2013 (13 pages)
25 September 2014Annual return made up to 29 June 2014 (14 pages)
25 September 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
25 September 2014Administrative restoration application (3 pages)
25 September 2014Annual return made up to 29 June 2013 (13 pages)
25 September 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 29 June 2012 (14 pages)
5 October 2012Annual return made up to 29 June 2012 (14 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 August 2012Appointment of Catherine Ruth Haslett as a director (3 pages)
16 August 2012Appointment of Catherine Ruth Haslett as a director (3 pages)
12 July 2012Termination of appointment of John Johnson as a director (2 pages)
12 July 2012Termination of appointment of Johanna Pennicott as a director (2 pages)
12 July 2012Termination of appointment of John Johnson as a director (2 pages)
12 July 2012Termination of appointment of Johanna Pennicott as a director (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 September 2011Annual return made up to 27 July 2011 (14 pages)
14 September 2011Annual return made up to 27 July 2011 (14 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 August 2010Annual return made up to 29 June 2010 (14 pages)
6 August 2010Annual return made up to 29 June 2010 (14 pages)
5 August 2010Termination of appointment of Paul Cheek as a secretary (2 pages)
5 August 2010Termination of appointment of Paul Cheek as a secretary (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
10 July 2009Annual return made up to 29/06/09 (10 pages)
10 July 2009Annual return made up to 29/06/09 (10 pages)
20 August 2008Annual return made up to 01/06/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 2008Annual return made up to 01/06/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 August 2007Annual return made up to 01/06/07
  • 363(287) ‐ Registered office changed on 23/08/07
(4 pages)
23 August 2007Annual return made up to 01/06/07
  • 363(287) ‐ Registered office changed on 23/08/07
(4 pages)
29 July 2007New director appointed (2 pages)
29 July 2007New director appointed (2 pages)
29 July 2007New director appointed (2 pages)
29 July 2007New director appointed (2 pages)
29 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 July 2007Director resigned (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Director resigned (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
19 June 2006Annual return made up to 01/06/06 (4 pages)
19 June 2006Annual return made up to 01/06/06 (4 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 June 2005Annual return made up to 01/06/05 (4 pages)
13 June 2005Annual return made up to 01/06/05 (4 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 June 2004Annual return made up to 12/06/04 (4 pages)
17 June 2004Annual return made up to 12/06/04 (4 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 June 2003Annual return made up to 23/06/03 (4 pages)
27 June 2003Annual return made up to 23/06/03 (4 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 2001Annual return made up to 30/06/01 (3 pages)
26 June 2001Annual return made up to 30/06/01 (3 pages)
26 June 2001Full accounts made up to 31 March 2001 (7 pages)
26 June 2001Full accounts made up to 31 March 2001 (7 pages)
23 June 2000Full accounts made up to 31 March 2000 (9 pages)
23 June 2000Annual return made up to 30/06/00 (3 pages)
23 June 2000Annual return made up to 30/06/00 (3 pages)
23 June 2000Full accounts made up to 31 March 2000 (9 pages)
24 June 1999Annual return made up to 30/06/99 (4 pages)
24 June 1999Full accounts made up to 31 March 1999 (9 pages)
24 June 1999Full accounts made up to 31 March 1999 (9 pages)
24 June 1999Annual return made up to 30/06/99 (4 pages)
18 June 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1998Full accounts made up to 31 March 1998 (9 pages)
21 May 1998Full accounts made up to 31 March 1998 (9 pages)
19 December 1997Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 December 1997Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Full accounts made up to 31 March 1997 (7 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Full accounts made up to 31 March 1997 (7 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Annual return made up to 31/12/96 (4 pages)
17 December 1996Annual return made up to 31/12/96 (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Annual return made up to 31/12/95 (4 pages)
22 December 1995Annual return made up to 31/12/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)