Background WavePink WaveYellow Wave

CASTLE HEIGHTS (LYNTON) LIMITED (07071142)

CASTLE HEIGHTS (LYNTON) LIMITED (07071142) is an active UK company. incorporated on 10 November 2009. with registered office in Barnstaple. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLE HEIGHTS (LYNTON) LIMITED has been registered for 16 years. Current directors include COOMBE, Christopher John, MCMILLAN, Ian Kenneth, PUGSLEY, Valerie India and 1 others.

Company Number
07071142
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
C/O Brewer Harding & Rowe, Barnstaple, EX32 8LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOMBE, Christopher John, MCMILLAN, Ian Kenneth, PUGSLEY, Valerie India, WHITE, Nicholas William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE HEIGHTS (LYNTON) LIMITED

CASTLE HEIGHTS (LYNTON) LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Barnstaple. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLE HEIGHTS (LYNTON) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07071142

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 2/1

Up to Date

1y 6m left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 April 2025 (1 year ago)
Period: 3 January 2025 - 2 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 2 October 2027
Period: 3 January 2026 - 2 January 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

C/O Brewer Harding & Rowe The Square Barnstaple, EX32 8LS,

Previous Addresses

, the Square the Square, Barnstaple, EX32 8LS, United Kingdom
From: 17 December 2018To: 5 December 2019
, Strathmore House Waterperry Court Middleton Road, Banbury, Oxfordshire, OX16 4QD
From: 20 July 2014To: 17 December 2018
, Chancery House 27 Lombard Street, Lichfield, Staffordshire, WS13 6DP
From: 10 November 2009To: 20 July 2014
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Company Founded
Nov 09
Funding Round
Feb 10
Funding Round
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Dec 10
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Left
Mar 26
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CLEAVE, Ian Peter

Active
Chilcombe Drive, TelfordTF2 9TD
Secretary
Appointed 28 Sept 2024

COOMBE, Christopher John

Active
Verulam Avenue, PurleyCR8 3NR
Born July 1958
Director
Appointed 14 May 2025

MCMILLAN, Ian Kenneth

Active
Castle Heights, LyntonEX35 6JD
Born June 1946
Director
Appointed 19 Sept 2014

PUGSLEY, Valerie India

Active
Longmead, LyntonEX35 6DQ
Born March 1964
Director
Appointed 14 May 2025

WHITE, Nicholas William

Active
Alexandra Road, Kingston-Upon-ThamesKT2 6SD
Born July 1948
Director
Appointed 07 Apr 2018

ALLDRITT, John Lee

Resigned
High Street, CambridgeCB24 5NB
Secretary
Appointed 31 May 2017
Resigned 12 Feb 2018

JORDAN, Anthony James Sidney

Resigned
160 Wapping High Street, LondonE1W 3PG
Secretary
Appointed 07 Apr 2018
Resigned 28 Sept 2024

NIGHTINGALE, Jane Elizabeth

Resigned
Castle Heights, LyntonEX35 6JD
Secretary
Appointed 25 Jul 2014
Resigned 19 Feb 2017

WILLIAMS, Sylvia Margaret

Resigned
Middleton Road, BanburyOX16 4QD
Secretary
Appointed 10 Nov 2009
Resigned 25 Jul 2014

ALLDRITT, John Lee

Resigned
High Street, CambridgeCB24 5NB
Born July 1943
Director
Appointed 31 May 2017
Resigned 12 Feb 2018

ARTHURS, Richard Charles

Resigned
Middleton Road, BanburyOX16 4QD
Born September 1950
Director
Appointed 24 Apr 2010
Resigned 31 Oct 2014

BASTON, Peter Donald

Resigned
Middleton Road, BanburyOX16 4QD
Born June 1957
Director
Appointed 19 Sept 2014
Resigned 14 Oct 2016

CRISP, Paul William

Resigned
Castle Heights, LyntonEX35 6JD
Born August 1973
Director
Appointed 13 Jul 2024
Resigned 13 Mar 2026

DOVER, Terence Alan

Resigned
Castle Heights, LyntonEX35 6JD
Born September 1944
Director
Appointed 24 Apr 2010
Resigned 30 Sept 2017

DRAYTON, John Alan

Resigned
27 Lombard Street, LichfieldWS13 6DP
Born June 1947
Director
Appointed 24 Apr 2010
Resigned 12 Jul 2014

DRAYTON, John Alan

Resigned
Castle Heights, LyntonEX35 6JD
Born June 1947
Director
Appointed 10 Nov 2009
Resigned 24 Apr 2010

JORDAN, Anthony James Sidney

Resigned
160 Wapping High Street, LondonE1W 3PG
Born October 1949
Director
Appointed 07 Apr 2018
Resigned 28 Sept 2024

JORDAN, Anthony James Sidney

Resigned
St Hilda's Wharf, LondonE1W 3PG
Born October 1949
Director
Appointed 10 Nov 2009
Resigned 24 Apr 2010

JORDAN, Anthony James Sidney

Resigned
St Hilda's Wharf, LondonE1W 3PG
Born October 1949
Director
Appointed 10 Nov 2009
Resigned 24 Apr 2010

NIGHTINGALE, Jane Elizabeth

Resigned
Castle Heights, LyntonEX35 6JD
Born February 1940
Director
Appointed 24 Apr 2010
Resigned 19 Feb 2017

STONE, John Christopher

Resigned
The Square, BarnstapleEX32 8LS
Born August 1942
Director
Appointed 24 Apr 2010
Resigned 07 Jul 2019
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
16 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Appoint Person Secretary Company
7 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Resolution
24 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 February 2010
AA01Change of Accounting Reference Date
Resolution
8 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Incorporation Company
10 November 2009
NEWINCIncorporation