43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03146909

Incorporation date

16/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1996)
dot icon12/03/2026
Confirmation statement made on 2026-01-16 with updates
dot icon12/02/2026
Director's details changed for Irina Nazarenko on 2026-01-16
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-25
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon27/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-25
dot icon16/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-25
dot icon28/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-25
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon27/11/2018
Termination of appointment of Richard Graham Longmore as a director on 2018-11-26
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-25
dot icon18/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-25
dot icon04/04/2016
Director's details changed for Irina Nazarenko on 2016-04-04
dot icon04/04/2016
Director's details changed for Susannah Kingston on 2016-04-04
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-25
dot icon08/10/2015
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Willmott House 12 Blacks Road London W6 9EU on 2015-10-08
dot icon07/10/2015
Termination of appointment of Lucas Timothy Dalglish as a director on 2015-05-01
dot icon07/10/2015
Appointment of Willmotts (Ealing) Limited as a secretary on 2015-06-27
dot icon07/10/2015
Termination of appointment of Jj Homes (Properties) Limited as a secretary on 2015-06-26
dot icon06/05/2015
Appointment of Susannah Kingston as a director on 2015-05-01
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon20/01/2015
Director's details changed for Lucas Timothy Dalglish on 2014-04-22
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon23/04/2014
Secretary's details changed for Jj Homes (Properties) Limited on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-23
dot icon10/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Appointment of Irina Nazarenko as a director
dot icon19/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon13/11/2012
Appointment of Lucas Timothy Dalglish as a director
dot icon13/11/2012
Appointment of Richard Graham Longmore as a director
dot icon09/11/2012
Termination of appointment of Christopher Orr as a director
dot icon25/10/2012
Termination of appointment of Victoria Boodle as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Director's details changed for Ms Victoria Miranda Boodle on 2012-07-02
dot icon14/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Nicolas Petkovic as a director
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Jj Homes (Properties) Limtied on 2011-02-11
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2010
Registered office address changed from J J Homes Properties Limites 146 Stanley Park Road Carshalton SM5 3JG on 2010-02-04
dot icon04/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon04/02/2010
Director's details changed for Victoria Miranda Boodle on 2010-02-04
dot icon04/02/2010
Director's details changed for Nicolas Petkovic on 2010-02-04
dot icon04/02/2010
Director's details changed for Christopher James Orr on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Jj Homes (Properties) Limtied on 2010-02-04
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 16/01/09; no change of members
dot icon19/12/2008
Director appointed christopher james orr
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 16/01/08; full list of members
dot icon24/01/2008
Director resigned
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
New director appointed
dot icon12/04/2007
Return made up to 16/01/07; full list of members
dot icon28/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/09/2006
Director resigned
dot icon21/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2006
Return made up to 16/01/06; full list of members
dot icon17/02/2005
Return made up to 16/01/05; full list of members
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/05/2004
Registered office changed on 08/05/04 from: c/o j j homes 146 stanley park road carshalton surrey SM5 3JG
dot icon21/04/2004
Return made up to 16/01/04; full list of members
dot icon20/04/2004
Registered office changed on 20/04/04 from: c/o first priority housing management parkway house sheen lane london SW14 8LS
dot icon20/04/2004
New secretary appointed
dot icon31/01/2004
Secretary resigned
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2003
Return made up to 16/01/03; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/03/2002
Director resigned
dot icon21/02/2002
Return made up to 16/01/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Return made up to 16/01/01; full list of members
dot icon26/01/2001
Registered office changed on 26/01/01 from: bentley house 4A disraeli road london SW15 2DS
dot icon26/01/2001
Accounting reference date extended from 31/12/00 to 25/03/01
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
New secretary appointed
dot icon09/10/2000
Accounts for a small company made up to 1999-12-31
dot icon08/03/2000
Return made up to 16/01/00; full list of members
dot icon21/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/09/1999
Registered office changed on 27/09/99 from: 2 glynde place horsham west sussex RH12 1NZ
dot icon16/03/1999
Return made up to 16/01/99; full list of members
dot icon25/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/11/1998
Resolutions
dot icon09/02/1998
Return made up to 16/01/98; no change of members
dot icon21/01/1998
Full accounts made up to 1996-12-31
dot icon23/04/1997
Memorandum and Articles of Association
dot icon23/04/1997
Return made up to 16/01/97; full list of members
dot icon16/05/1996
Ad 16/01/96--------- £ si 4@10=40 £ ic 20/60
dot icon16/05/1996
Accounting reference date notified as 31/12
dot icon23/01/1996
Secretary resigned
dot icon16/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILLMOTTS (EALING) LIMITED
Corporate Secretary
27/06/2015 - Present
21
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/02/2004 - 26/06/2015
145
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/01/1996 - 16/01/1996
99600
Dalglish, Lucas Timothy
Director
10/11/2012 - 01/05/2015
2
Dawson, Michael David
Director
16/01/1996 - 12/03/2002
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED

43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/1996 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. 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 43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED?

toggle

43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/1996 .

Where is 43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does 43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-16 with updates.