Background WavePink WaveYellow Wave

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED (03652215)

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED (03652215) is an active UK company. incorporated on 20 October 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED has been registered for 27 years. Current directors include CAMPBELL, Conor, Mr., MICALLEF, Mario Santiago Miguel.

Company Number
03652215
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
Flat 9 212 Green Lanes, London, N4 2HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPBELL, Conor, Mr., MICALLEF, Mario Santiago Miguel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED

CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED is an active company incorporated on 20 October 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLE VIEW (GREEN LANES) MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03652215

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Flat 9 212 Green Lanes London, N4 2HA,

Previous Addresses

PO Box N4 2HA Flat 8, 212 Green Lanes Flat 8, 212 Green Lanes London N4 2HA England
From: 12 February 2024To: 25 March 2026
, Flat 2 212 Green Lanes, London, N4 2HA
From: 5 January 2011To: 12 February 2024
, Flat 3, 212 Green Lanes, London, N4 2HA
From: 20 October 1998To: 5 January 2011
Timeline

6 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MICALLEF, Mario Santiago Miguel

Active
212 Green Lanes, LondonN4 2HA
Secretary
Appointed 03 Jun 2025

CAMPBELL, Conor, Mr.

Active
212 Green Lanes, LondonN4 2HA
Born December 1991
Director
Appointed 12 Feb 2024

MICALLEF, Mario Santiago Miguel

Active
212 Green Lanes, LondonN4 2HA
Born October 1997
Director
Appointed 25 Mar 2026

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 20 Oct 1998
Resigned 21 Dec 2000

MURRAY, Brian George

Resigned
Flat 2 212 Green Lanes, LondonN4 2HA
Secretary
Appointed 20 Dec 2000
Resigned 19 May 2002

STANLEY, Andrew

Resigned
Flat 3 212 Green Lanes, LondonN4 2HA
Secretary
Appointed 19 May 2002
Resigned 04 Jan 2011

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 20 Oct 1998
Resigned 20 Oct 1998

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 20 Oct 1998
Resigned 21 Dec 2000

CUMMINGS, Leslie Charles

Resigned
Flat 2, LondonN4 2HA
Born June 1956
Director
Appointed 16 Oct 2002
Resigned 29 Jan 2024

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 20 Oct 1998
Resigned 21 Dec 2000

GREEN, Neville Arthur

Resigned
Flat 1, LondonN4 2HA
Born November 1964
Director
Appointed 27 Jun 2007
Resigned 06 Apr 2026

GREENWOOD, Diane Angela

Resigned
Flat 1 212 Green Lanes, LondonN4 2HA
Born December 1958
Director
Appointed 20 Dec 2000
Resigned 27 Jun 2007

MURRAY, Brian George

Resigned
Flat 2 212 Green Lanes, LondonN4 2HA
Born June 1957
Director
Appointed 20 Dec 2000
Resigned 19 May 2002

STANLEY, Andrew

Resigned
Flat 3 212 Green Lanes, LondonN4 2HA
Born June 1964
Director
Appointed 20 Dec 2000
Resigned 19 May 2002

Persons with significant control

2

1 Active
1 Ceased
St. Andrews Road, EnfieldEN1 3UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2024

Mr Leslie Charles Cummings

Ceased
Green Lanes, LondonN4 2HA
Born June 1956

Nature of Control

Significant influence or control
Notified 27 Sept 2016
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
287Change of Registered Office
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
88(2)R88(2)R
Legacy
23 November 1998
288bResignation of Director or Secretary
Incorporation Company
20 October 1998
NEWINCIncorporation