CASTELLAIN MANSIONS (WEST) LIMITED

Register to unlock more data on OkredoRegister

CASTELLAIN MANSIONS (WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01459292

Incorporation date

06/11/1979

Size

Dormant

Contacts

Registered address

Registered address

4 Carlton Close, London NW3 7UACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1979)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon10/07/2025
Secretary's details changed for Ms Penina Bowman on 2025-07-10
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/04/2025
Appointment of Mr Emanuele Villani as a director on 2025-03-21
dot icon11/12/2024
Termination of appointment of Francesco Recher as a director on 2024-11-28
dot icon27/11/2024
Registered office address changed from 138 the Vale London NW11 8SN England to 4 Carlton Close London NW3 7UA on 2024-11-27
dot icon27/11/2024
Termination of appointment of Christopher Stuart Taylor as a director on 2024-11-27
dot icon20/08/2024
Appointment of Mr Daniel Da Costa as a director on 2024-08-14
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon10/03/2024
Termination of appointment of Matthew Eagleton-Pierce as a director on 2024-02-26
dot icon13/12/2023
Termination of appointment of Claire Waugh-Young as a director on 2023-12-05
dot icon10/07/2023
Micro company accounts made up to 2022-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon27/03/2023
Appointment of Claire Waugh-Young as a director on 2023-03-21
dot icon27/03/2023
Appointment of Matthew Eagleton-Pierce as a director on 2023-03-21
dot icon05/12/2022
Termination of appointment of Robert William Colin Allan as a director on 2022-12-05
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon08/07/2021
Micro company accounts made up to 2020-09-30
dot icon06/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon28/04/2021
Appointment of Mr Christopher Stuart Taylor as a director on 2021-04-28
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon25/12/2019
Appointment of Mr Robert William Colin Allan as a director on 2019-12-15
dot icon04/10/2019
Termination of appointment of Spencer Adam Gold as a director on 2019-09-30
dot icon17/07/2019
Micro company accounts made up to 2018-09-30
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon01/03/2019
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 138 the Vale London NW11 8SN on 2019-03-01
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon22/05/2017
Appointment of Mr Francesco Recher as a director on 2017-05-09
dot icon21/05/2017
Termination of appointment of Ashwini Chandra as a director on 2017-05-09
dot icon07/11/2016
Appointment of Mr Spencer Adam Gold as a director on 2016-11-07
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon07/05/2015
Appointment of Ms Penina Bowman as a secretary on 2015-05-06
dot icon06/05/2015
Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2015-05-06
dot icon06/05/2015
Termination of appointment of Kerry Jane Andrew as a secretary on 2015-05-06
dot icon20/11/2014
Termination of appointment of Catherine Curnow as a director on 2014-11-20
dot icon20/11/2014
Termination of appointment of Ralph Edgar Wilton as a director on 2014-11-19
dot icon21/08/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon22/04/2014
Registered office address changed from 4 Viewpoint 185 Lee Park Road London SE3 9TN United Kingdom on 2014-04-22
dot icon23/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/12/2012
Appointment of Shane Bruno Biggi as a director
dot icon02/12/2012
Termination of appointment of Michelle Green as a director
dot icon15/11/2012
Appointment of Mr Ashwini Chandra as a director
dot icon26/07/2012
Annual return made up to 2012-06-21. List of shareholders has changed
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/05/2012
Registered office address changed from 7, 47 Lawrie Park Road London SE26 6DP United Kingdom on 2012-05-22
dot icon07/10/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/09/2011
Director's details changed for Ralph Edgar Wilton on 2011-09-13
dot icon19/07/2011
Annual return made up to 2010-05-24 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/10/2010
Annual return made up to 2010-02-24. List of shareholders has changed
dot icon28/09/2010
Secretary's details changed for Kerry Jane Andrew on 2010-08-21
dot icon01/09/2010
Registered office address changed from 28 Ravensroost 27 Beulah Hill London SE19 3LN on 2010-09-01
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/01/2010
Appointment of Catherine Curnow as a director
dot icon15/12/2009
Appointment of Ralph Edgar Wilton as a director
dot icon01/12/2009
Registered office address changed from Flat 5 49 Central Hill London SE19 1BW on 2009-12-01
dot icon26/08/2009
Appointment terminated director simon cliff
dot icon26/08/2009
Appointment terminated director peter callaway
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/07/2009
Return made up to 24/05/09; change of members
dot icon27/03/2009
Secretary appointed kerry jane andrew
dot icon20/11/2008
Registered office changed on 20/11/2008 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT
dot icon20/11/2008
Appointment terminated secretary company law consultants LIMITED
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/06/2008
Return made up to 24/05/08; full list of members
dot icon11/04/2008
Appointment terminated director joshua doctor
dot icon11/03/2008
Appointment terminated director tony laskar
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/06/2007
New director appointed
dot icon12/06/2007
Return made up to 24/05/07; full list of members
dot icon22/12/2006
New director appointed
dot icon12/06/2006
Return made up to 24/05/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/02/2006
Secretary resigned
dot icon24/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/08/2005
Return made up to 24/05/05; full list of members
dot icon11/02/2005
Registered office changed on 11/02/05 from: 170 dorset road london SW19 3EF
dot icon11/02/2005
New secretary appointed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon24/06/2004
Return made up to 24/05/04; change of members
dot icon02/09/2003
New director appointed
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon16/07/2003
Director resigned
dot icon27/06/2003
Return made up to 24/05/03; change of members
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon15/01/2003
Registered office changed on 15/01/03 from: 170 dorset road london SW19 3EF
dot icon30/12/2002
Registered office changed on 30/12/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA
dot icon30/12/2002
New secretary appointed
dot icon12/11/2002
New director appointed
dot icon03/08/2002
Full accounts made up to 2001-09-28
dot icon02/08/2002
Return made up to 24/05/02; full list of members
dot icon29/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon11/03/2002
Full accounts made up to 2000-09-28
dot icon11/01/2002
Return made up to 24/05/01; full list of members
dot icon17/12/2001
Director resigned
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon25/08/2000
Full accounts made up to 1999-09-28
dot icon11/08/2000
Return made up to 24/05/00; full list of members
dot icon09/08/2000
Director resigned
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New secretary appointed;new director appointed
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon04/08/1999
Full accounts made up to 1998-09-28
dot icon04/08/1999
Return made up to 24/05/99; full list of members
dot icon03/08/1998
Return made up to 24/05/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-28
dot icon30/06/1998
New secretary appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Secretary resigned;director resigned
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Return made up to 24/05/97; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-29
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon14/01/1997
Registered office changed on 14/01/97 from: 154/156 college road harrow middlesex HA1 1BH
dot icon03/11/1996
Return made up to 24/05/96; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1995-09-29
dot icon18/09/1995
New director appointed
dot icon22/08/1995
Return made up to 24/05/95; full list of members
dot icon19/07/1995
Full accounts made up to 1994-09-29
dot icon06/06/1995
Return made up to 24/05/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Director resigned
dot icon02/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Director resigned
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Director resigned
dot icon03/11/1994
Return made up to 24/05/93; no change of members
dot icon13/07/1994
Full accounts made up to 1993-09-29
dot icon20/07/1993
Registered office changed on 20/07/93 from: 133, praed street, london, W2 1RN.
dot icon12/05/1993
Full accounts made up to 1992-09-28
dot icon01/12/1992
Auditor's resignation
dot icon31/10/1992
Full accounts made up to 1991-09-28
dot icon28/10/1992
Return made up to 24/05/92; change of members
dot icon28/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1991
New director appointed
dot icon07/09/1991
New secretary appointed
dot icon27/08/1991
Conve 15/08/91
dot icon21/08/1991
Memorandum and Articles of Association
dot icon21/08/1991
Resolutions
dot icon21/08/1991
Registered office changed on 21/08/91 from: 5, great college street, westminster, london, SW1P 3SJ.
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Secretary resigned
dot icon27/06/1991
Full accounts made up to 1990-09-28
dot icon27/06/1991
Return made up to 24/05/91; full list of members
dot icon28/09/1990
Registered office changed on 28/09/90 from: 10 little college street westminster SW1P 3SJ
dot icon29/06/1990
Full accounts made up to 1989-09-28
dot icon29/06/1990
Return made up to 24/05/90; full list of members
dot icon10/10/1989
Director resigned;new director appointed
dot icon01/08/1989
Return made up to 05/05/89; full list of members
dot icon02/03/1989
Full accounts made up to 1988-09-28
dot icon20/07/1988
Return made up to 19/05/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-09-28
dot icon07/12/1987
Director resigned;new director appointed
dot icon09/10/1987
Full accounts made up to 1986-09-28
dot icon26/08/1987
Return made up to 29/05/87; full list of members
dot icon31/07/1986
Return made up to 30/05/86; full list of members
dot icon01/07/1986
Full accounts made up to 1985-09-28
dot icon06/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waugh-Young, Claire
Director
21/03/2023 - Present
3
Villani, Emanuele
Director
21/03/2025 - Present
6
Allan, Robert William Colin
Director
15/12/2019 - 05/12/2022
-
Biggi, Shane Bruno
Director
08/11/2012 - Present
2
Recher, Francesco
Director
09/05/2017 - 28/11/2024
1

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 CASTELLAIN MANSIONS (WEST) LIMITED

CASTELLAIN MANSIONS (WEST) LIMITED is an(a) Active company incorporated on 06/11/1979 with the registered office located at 4 Carlton Close, London NW3 7UA. There are currently 6 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 CASTELLAIN MANSIONS (WEST) LIMITED?

toggle

CASTELLAIN MANSIONS (WEST) LIMITED is currently Active. It was registered on 06/11/1979 .

Where is CASTELLAIN MANSIONS (WEST) LIMITED located?

toggle

CASTELLAIN MANSIONS (WEST) LIMITED is registered at 4 Carlton Close, London NW3 7UA.

What does CASTELLAIN MANSIONS (WEST) LIMITED do?

toggle

CASTELLAIN MANSIONS (WEST) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTELLAIN MANSIONS (WEST) LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-09-30.