21 CASTLETOWN RD (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

21 CASTLETOWN RD (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591826

Incorporation date

13/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

21 Castletown Road, West Kensington, London Castletown Road, West Kensington, London W14 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon23/07/2025
Termination of appointment of James Owain Faulkner Amoore as a director on 2025-07-23
dot icon16/07/2025
Appointment of Mr Mario Alvaro Castagnino as a director on 2025-07-16
dot icon09/07/2025
Micro company accounts made up to 2024-10-31
dot icon26/09/2024
Termination of appointment of Adcorp Capital Ltd as a director on 2024-09-25
dot icon26/09/2024
Appointment of Mr Detlev Thomas Busch as a director on 2024-09-25
dot icon16/09/2024
Appointment of Dr Naveen Virin Goddard as a director on 2024-09-09
dot icon16/09/2024
Appointment of Adcorp Capital Ltd as a director on 2024-09-09
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon06/08/2024
Termination of appointment of Adekunle Adeniran Ajayi as a director on 2024-07-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-10-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon21/06/2023
Micro company accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-10-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-10-31
dot icon28/06/2021
Termination of appointment of Matthew Weir as a director on 2021-06-25
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon02/09/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/07/2020
Micro company accounts made up to 2019-10-31
dot icon19/03/2020
Notification of a person with significant control statement
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon04/07/2019
Registered office address changed from C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR England to 21 Castletown Road, West Kensington, London Castletown Road West Kensington London W14 9HF on 2019-07-04
dot icon07/03/2019
Confirmation statement made on 2018-10-13 with no updates
dot icon07/03/2019
Confirmation statement made on 2017-10-13 with no updates
dot icon07/03/2019
Confirmation statement made on 2016-10-13 with updates
dot icon07/03/2019
Micro company accounts made up to 2018-10-31
dot icon07/03/2019
Micro company accounts made up to 2017-10-31
dot icon07/03/2019
Micro company accounts made up to 2016-10-31
dot icon07/03/2019
Administrative restoration application
dot icon28/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/04/2016
Registered office address changed from , Power Road Studios 114 Power Road, London, W4 5PY to C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR on 2016-04-20
dot icon20/04/2016
Termination of appointment of Craig Newell as a secretary on 2016-04-08
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon14/10/2015
Director's details changed for Matthew Weir on 2015-10-13
dot icon14/10/2015
Director's details changed for Mr Adekunle Adeniran Ajayi on 2015-10-13
dot icon23/09/2015
Termination of appointment of Jonathan Bailey as a director on 2015-07-17
dot icon23/09/2015
Appointment of Mr James Owain Faulkner Amoore as a director on 2015-09-23
dot icon13/07/2015
Micro company accounts made up to 2014-10-31
dot icon25/06/2015
Registered office address changed from , 4 Challoner Crescent, London, W14 9LE to C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR on 2015-06-25
dot icon05/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon23/07/2014
Micro company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon06/11/2013
Secretary's details changed for Mr Craig Newell on 2013-11-06
dot icon06/11/2013
Registered office address changed from , C/O C/O Craig Sheehan, 4 Challoner Crescent, London, W14 9LE, England on 2013-11-06
dot icon20/05/2013
Registered office address changed from , 1 Barons Court Road, London, W14 9DP on 2013-05-20
dot icon04/02/2013
Accounts for a dormant company made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/06/2011
Termination of appointment of Andrew Davies as a director
dot icon19/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon27/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon14/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/10/2009
Director's details changed for Matthew Weir on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Adekunle Adeniran Ajayi on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew Richard Davies on 2009-10-01
dot icon14/10/2009
Director's details changed for Jonathan Bailey on 2009-10-01
dot icon24/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 13/10/08; full list of members
dot icon16/10/2008
Secretary's change of particulars / craig newell / 01/10/2008
dot icon26/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon17/01/2008
Return made up to 13/10/07; full list of members
dot icon17/01/2008
Location of debenture register
dot icon17/01/2008
Location of register of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: 21 castletown road, london, W14 9HF
dot icon16/01/2008
Director resigned
dot icon13/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 13/10/06; full list of members
dot icon04/10/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New secretary appointed
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon13/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/10/2005 - 17/10/2005
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
13/10/2005 - 17/10/2005
12878
Amoore, James Owain Faulkner
Director
23/09/2015 - 23/07/2025
3
Davies, Andrew Richard
Director
15/09/2006 - 20/06/2011
1
Weir, Matthew
Director
24/10/2005 - 25/06/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 CASTLETOWN RD (FREEHOLD) LTD

21 CASTLETOWN RD (FREEHOLD) LTD is an(a) Active company incorporated on 13/10/2005 with the registered office located at 21 Castletown Road, West Kensington, London Castletown Road, West Kensington, London W14 9HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 CASTLETOWN RD (FREEHOLD) LTD?

toggle

21 CASTLETOWN RD (FREEHOLD) LTD is currently Active. It was registered on 13/10/2005 .

Where is 21 CASTLETOWN RD (FREEHOLD) LTD located?

toggle

21 CASTLETOWN RD (FREEHOLD) LTD is registered at 21 Castletown Road, West Kensington, London Castletown Road, West Kensington, London W14 9HF.

What does 21 CASTLETOWN RD (FREEHOLD) LTD do?

toggle

21 CASTLETOWN RD (FREEHOLD) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 CASTLETOWN RD (FREEHOLD) LTD?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-11 with updates.