CASTELNAU MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CASTELNAU MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637187

Incorporation date

15/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon06/01/2026
Termination of appointment of Elisabeth Angela Lindsay as a director on 2025-12-13
dot icon15/07/2025
Appointment of Jonas Nils David as a director on 2025-06-11
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Termination of appointment of Jonathan Lee Thomson as a director on 2025-03-07
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon09/01/2025
Termination of appointment of Peter David Smith as a director on 2024-12-10
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon05/07/2023
Appointment of Mr Jonathan Lee Thomson as a director on 2023-06-14
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon21/07/2022
Second filing for the termination of Joel Daniel Kaye as a director
dot icon21/07/2022
Second filing for the termination of Jitendra Kumar as a director
dot icon20/07/2022
Appointment of Elisabeth Angela Lindsay as a director on 2022-06-24
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of Jitendra Kumar as a director on 2022-05-13
dot icon05/07/2022
Termination of appointment of Joel Daniel Kaye as a director on 2022-05-13
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon18/06/2019
Appointment of Sanjiv Satish Gore as a director on 2019-05-09
dot icon18/06/2019
Termination of appointment of Abla Salah El Din Mohamed as a director on 2019-05-08
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon18/12/2018
Appointment of Peter David Smith as a director on 2018-12-12
dot icon18/12/2018
Appointment of James Ian Lang as a director on 2018-12-12
dot icon17/12/2018
Termination of appointment of Helena Lang as a director on 2018-09-23
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon26/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon05/10/2016
Appointment of Andrew Fotheringham as a director on 2016-06-08
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-15 no member list
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-15 no member list
dot icon05/01/2015
Appointment of Daniele Dini as a director on 2014-12-12
dot icon03/12/2014
Appointment of Helena Lang as a director on 2014-11-28
dot icon03/12/2014
Termination of appointment of William Callaway as a director on 2014-12-01
dot icon17/11/2014
Termination of appointment of Steven Edward Maynard as a director on 2014-11-15
dot icon18/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-18
dot icon13/08/2014
Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-13
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-15 no member list
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-15 no member list
dot icon20/09/2012
Appointment of Abla Salah El Din Mohamed as a director
dot icon12/09/2012
Termination of appointment of Filip Greenwich as a director
dot icon12/09/2012
Termination of appointment of Charles Carvell as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-15 no member list
dot icon10/10/2011
Appointment of Mr Steven Edward Maynard as a director
dot icon10/10/2011
Termination of appointment of Louisa Barnett as a director
dot icon12/09/2011
Appointment of Joel Daniel Kaye as a director
dot icon12/09/2011
Appointment of Mr William Callaway as a director
dot icon12/09/2011
Termination of appointment of Duncan Martin as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Termination of appointment of Andrew Pryde as a director
dot icon25/01/2011
Appointment of Mr Filip Greenwich as a director
dot icon21/01/2011
Termination of appointment of Gordon Miller as a director
dot icon21/01/2011
Termination of appointment of Jonathan Sharp as a director
dot icon18/01/2011
Annual return made up to 2011-01-15 no member list
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-15 no member list
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Annual return made up to 15/01/09
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2008
Director's change of particulars / gordon miller / 22/12/2007
dot icon23/05/2008
Director appointed duncan henry martin
dot icon23/05/2008
Director appointed andrew coates pryde
dot icon30/01/2008
Annual return made up to 15/01/08
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Annual return made up to 15/01/07
dot icon15/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Annual return made up to 15/01/06
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/05/2005
Director resigned
dot icon31/03/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon31/03/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon17/01/2005
Annual return made up to 15/01/05
dot icon24/08/2004
Registered office changed on 24/08/04 from: 50 broadway westminster london SW1H 0BL
dot icon30/07/2004
Secretary resigned
dot icon11/06/2004
Accounts for a dormant company made up to 2004-01-31
dot icon27/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon22/03/2004
Annual return made up to 15/01/04
dot icon04/11/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon15/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Jitendra
Director
15/04/2004 - 15/06/2022
3
Mr Filip Greenwich
Director
29/03/2010 - 01/07/2012
4
Dini, Daniele, Dr
Director
12/12/2014 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Director
15/01/2003 - 15/01/2003
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/01/2003 - 15/01/2003
38038

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 CASTELNAU MANSIONS LIMITED

CASTELNAU MANSIONS LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. 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 CASTELNAU MANSIONS LIMITED?

toggle

CASTELNAU MANSIONS LIMITED is currently Active. It was registered on 15/01/2003 .

Where is CASTELNAU MANSIONS LIMITED located?

toggle

CASTELNAU MANSIONS LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does CASTELNAU MANSIONS LIMITED do?

toggle

CASTELNAU MANSIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTELNAU MANSIONS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.