Background WavePink WaveYellow Wave

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED (02192813)

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED (02192813) is an active UK company. incorporated on 12 November 1987. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include FAIRHEAD, David Paul.

Company Number
02192813
Status
active
Type
ltd
Incorporated
12 November 1987
Age
38 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED

CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 1987 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLE VIEW GARDENS MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02192813

LTD Company

Age

38 Years

Incorporated 12 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

26 Springhill Road Begbroke Kidlington OX5 1RX England
From: 6 October 2025To: 24 February 2026
The Spring Hill Management Co Oxford Ltd 10 Crendon Street High Wycombe Buckinghamshire HP13 6LW
From: 8 January 2018To: 6 October 2025
47 Castleview Gardens Booker Lane High Wycombe Bucks HP12 3UD
From: 12 November 1987To: 8 January 2018
Timeline

21 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Dec 14
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LMS SHERIDANS LIMITED

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 18 Feb 2026

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 18 Feb 2026

BARNARD, Lyndsey Ann

Resigned
6 Castle View Gardens, High WycombeHP12 3UD
Secretary
Appointed 30 Sept 1999
Resigned 01 Aug 2000

CARTWRIGHT, Richard

Resigned
Far Corner, BeaconsfieldHP9 1JH
Secretary
Appointed 08 Sept 1994
Resigned 24 Sept 1998

COLEMAN, Brian Geoffrey

Resigned
43 Castleview Gardens, High WycombeHP12 3UD
Secretary
Appointed 27 Sept 2000
Resigned 06 Apr 2004

COLSELL, Robin

Resigned
4 Castleview Gardens, High WycombeHP12 3UD
Secretary
Appointed 24 Mar 1993
Resigned 08 Sept 1994

DAWSON, Richard

Resigned
22 Castleview Gardens, High WycombeHP12 3UD
Secretary
Appointed 24 Sept 1998
Resigned 01 Oct 1999

OSBOURNE, Teresa

Resigned
18 Castleview Gardens, High WycombeHP12 3UD
Secretary
Appointed N/A
Resigned 24 Mar 1993

IJS PROPERTY MANAGEMENT LIMITED

Resigned
5a Crendon Street, High WycombeHP13 6LE
Corporate secretary
Appointed 01 Aug 2000
Resigned 27 Sept 2000

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 06 Apr 2004
Resigned 07 Jul 2009

ARNOLD, Keith David

Resigned
29 Castleview Gardens, High WycombeHP12 3UD
Born August 1965
Director
Appointed 12 Aug 1992
Resigned 30 Oct 1996

BONEHAM, Steven

Resigned
Crendon Street, High WycombeHP13 6LW
Born April 1971
Director
Appointed 10 Apr 2019
Resigned 26 Mar 2021

BUSBY, Caroline Theresa

Resigned
8 Castleview Gardens, High WycombeHP12 3UD
Born June 1968
Director
Appointed 12 Aug 1992
Resigned 15 Nov 1995

COLEMAN, Brian Geoffrey

Resigned
Springhill Road, KidlingtonOX5 1RX
Born January 1948
Director
Appointed 26 Mar 2019
Resigned 06 Nov 2025

COLEMAN, Brian Geoffrey

Resigned
Castleview Gardens, High WycombeHP12 3UD
Born January 1948
Director
Appointed 01 Nov 2009
Resigned 31 Dec 2017

COLSELL, Robin

Resigned
4 Castleview Gardens, High WycombeHP12 3UD
Born April 1966
Director
Appointed N/A
Resigned 14 Jan 1994

CROWSON, Gillian Elsie

Resigned
14 Castleview Gardens, High WycombeHP12 3UD
Born August 1939
Director
Appointed 21 Jul 2003
Resigned 20 Nov 2014

CROWSON, Timothy Neil

Resigned
Crendon Street, High WycombeHP13 6LW
Born October 1964
Director
Appointed 24 Aug 2018
Resigned 01 Jan 2021

DAWSON, Richard

Resigned
22 Castleview Gardens, High WycombeHP12 3UD
Born June 1974
Director
Appointed 28 Oct 1997
Resigned 01 Oct 1999

DOUTHWAITE, Susan I

Resigned
21 Castleview Gardens, High WycombeHP12 3UD
Born February 1945
Director
Appointed N/A
Resigned 12 Aug 1992

FITZGERALD, Jacqueline Marie

Resigned
33 Castleview Gardens, High WycombeHP12 3UD
Born March 1962
Director
Appointed 08 Sept 1994
Resigned 30 Oct 1996

GIBBS, John Matthew

Resigned
Main Road, High WycombeHP14 4SD
Born May 1965
Director
Appointed 16 Mar 2009
Resigned 15 Feb 2010

GREAVES, Anthony Ashley

Resigned
2 Castleview Gardens, High WycombeHP12 3UD
Born October 1965
Director
Appointed 15 Nov 1995
Resigned 26 Jun 2003

GREAVES, Anthony Ashley

Resigned
2 Castleview Gardens, High WycombeHP12 3UD
Born October 1965
Director
Appointed 12 Aug 1992
Resigned 08 Sept 1994

HILL, Beverley Patricia

Resigned
Springhill Road, KidlingtonOX5 1RX
Born November 1962
Director
Appointed 07 Feb 2022
Resigned 06 Nov 2025

JACK, Barry

Resigned
Springhill Road, KidlingtonOX5 1RX
Born October 1964
Director
Appointed 09 Mar 2009
Resigned 06 Nov 2025

LEE, Reginald Frederick Wesley

Resigned
20 Castle View Gardens, High WycombeHP12 3UD
Born July 1940
Director
Appointed 29 Jul 2003
Resigned 11 Mar 2009

LEE, Reginald Frederick Wesley

Resigned
20 Castle View Gardens, High WycombeHP12 3UD
Born July 1940
Director
Appointed N/A
Resigned 12 Aug 1992

MAY, Julie Patricia

Resigned
Springhill Road, KidlingtonOX5 1RX
Born May 1964
Director
Appointed 26 Mar 2019
Resigned 14 Nov 2025

MAY, Julie Patricia

Resigned
47 Castleview Gardens, High WycombeHP12 3UD
Born May 1964
Director
Appointed 24 Oct 2003
Resigned 31 Dec 2017

MORALES, Richard

Resigned
19 Castleview Gardens, High WycombeHP12 3UD
Born June 1965
Director
Appointed 15 Nov 1995
Resigned 24 Sept 1998

PAGE, Mary

Resigned
29 Castleview Gardens, High WycombeHP12 3UD
Born January 1951
Director
Appointed 21 Jul 2003
Resigned 25 Apr 2008

REYNOLDS, Anne

Resigned
51 Castleview Gardens, High WycombeHP12 3UD
Born August 1962
Director
Appointed 15 Nov 1995
Resigned 31 Jan 2003

STARKEY, Mark Richard

Resigned
Flat 31 Castle View Gardens, High WycombeHP13 3UD
Born May 1972
Director
Appointed 30 Oct 1996
Resigned 17 Feb 1998

TOWNSEND, Richard Verran

Resigned
Crendon Street, High WycombeHP13 6LW
Born August 1980
Director
Appointed 24 Aug 2018
Resigned 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Legacy
12 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Auditors Resignation Company
29 September 1994
AUDAUD
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
19 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
28 April 1993
287Change of Registered Office
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
287Change of Registered Office
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
6 June 1991
288288
Legacy
30 May 1991
363aAnnual Return
Legacy
22 May 1991
287Change of Registered Office
Legacy
12 December 1989
288288
Legacy
12 December 1989
287Change of Registered Office
Legacy
15 February 1989
363363
Incorporation Company
12 November 1987
NEWINCIncorporation