CASTLECOURT ESTATES LIMITED

Register to unlock more data on OkredoRegister

CASTLECOURT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01062873

Incorporation date

26/07/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1972)
dot icon16/03/2026
Registered office address changed from 260 Regents Park Road London N3 3HN England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2026-03-16
dot icon13/03/2026
Resolutions
dot icon13/03/2026
Appointment of a voluntary liquidator
dot icon13/03/2026
Statement of affairs
dot icon20/01/2026
Appointment of Mr Chaim Galandauer as a director on 2025-12-04
dot icon03/02/2025
Court order
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/01/2024
Compulsory strike-off action has been discontinued
dot icon29/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Registered office address changed from 11C Grosvenor Way London E5 9nd to 260 Regents Park Road London N3 3HN on 2023-03-09
dot icon27/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-07-31
dot icon22/03/2022
Confirmation statement made on 2022-01-17 with updates
dot icon22/03/2022
Cessation of Alexander Klein as a person with significant control on 2020-03-25
dot icon27/07/2021
Compulsory strike-off action has been discontinued
dot icon26/07/2021
Micro company accounts made up to 2020-07-31
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon21/10/2020
Micro company accounts made up to 2019-07-31
dot icon19/06/2020
Appointment of Ms Cydlia Zara Adler as a director on 2020-06-08
dot icon18/06/2020
Termination of appointment of Alexander Klein as a director on 2020-03-25
dot icon25/04/2020
Compulsory strike-off action has been discontinued
dot icon23/04/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon15/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon17/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon24/07/2017
Notification of Ttmh Trust as a person with significant control on 2016-04-06
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon17/09/2014
Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 2014-09-17
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon12/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon08/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon28/04/2009
Return made up to 17/01/09; full list of members
dot icon19/03/2009
Secretary appointed ms cydlia zara adler
dot icon19/03/2009
Appointment terminated director marcel galandauer
dot icon19/03/2009
Appointment terminated secretary marcel galandauer
dot icon07/01/2009
Total exemption full accounts made up to 2007-07-31
dot icon14/04/2008
Return made up to 17/01/08; full list of members
dot icon05/03/2008
Total exemption full accounts made up to 2006-07-31
dot icon13/03/2007
Total exemption full accounts made up to 2005-07-31
dot icon07/03/2007
Return made up to 17/01/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2004-07-31
dot icon17/02/2006
Return made up to 17/01/06; full list of members
dot icon01/04/2005
Return made up to 17/01/05; full list of members
dot icon20/09/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/03/2004
Return made up to 17/01/04; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2001-07-31
dot icon05/03/2003
Return made up to 17/01/03; full list of members
dot icon25/07/2002
Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT
dot icon07/03/2002
Return made up to 17/01/02; full list of members
dot icon21/03/2001
Return made up to 17/01/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-07-31
dot icon10/02/2000
Return made up to 17/01/00; full list of members
dot icon09/02/1999
Return made up to 17/01/99; no change of members
dot icon20/12/1998
Full accounts made up to 1997-07-31
dot icon01/12/1998
Compulsory strike-off action has been discontinued
dot icon26/11/1998
Return made up to 17/01/98; full list of members
dot icon17/11/1998
First Gazette notice for compulsory strike-off
dot icon02/09/1997
Return made up to 17/01/96; no change of members
dot icon02/09/1997
Return made up to 17/01/97; no change of members
dot icon21/07/1997
Full accounts made up to 1996-07-31
dot icon04/06/1997
Registered office changed on 04/06/97 from: 1 poole rd. Bournemouth BH2 5QJ
dot icon07/01/1997
Compulsory strike-off action has been discontinued
dot icon19/12/1996
Full accounts made up to 1995-07-31
dot icon17/12/1996
First Gazette notice for compulsory strike-off
dot icon05/01/1996
Full accounts made up to 1994-07-31
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Return made up to 17/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 17/01/94; full list of members
dot icon09/06/1994
Full accounts made up to 1993-07-31
dot icon28/05/1993
Full accounts made up to 1992-07-31
dot icon07/07/1992
Full accounts made up to 1991-07-31
dot icon15/01/1992
Full accounts made up to 1990-07-31
dot icon19/11/1991
Return made up to 15/01/91; no change of members
dot icon26/02/1991
Compulsory strike-off action has been discontinued
dot icon26/02/1991
Full accounts made up to 1989-07-31
dot icon26/02/1991
Return made up to 23/01/90; no change of members
dot icon27/11/1990
First Gazette notice for compulsory strike-off
dot icon05/04/1990
Full accounts made up to 1988-07-31
dot icon23/02/1990
Return made up to 17/01/89; full list of members
dot icon07/12/1988
Return made up to 26/01/88; no change of members
dot icon07/12/1988
Full accounts made up to 1987-07-31
dot icon02/12/1988
First gazette
dot icon29/02/1988
Full accounts made up to 1986-07-31
dot icon15/09/1987
Full accounts made up to 1985-07-31
dot icon15/09/1987
Accounts made up to 1984-07-31
dot icon15/09/1987
Return made up to 20/01/87; no change of members
dot icon15/09/1987
Return made up to 28/01/86; full list of members
dot icon28/04/1987
First gazette
dot icon21/04/1987
Return made up to 22/01/85; full list of members
dot icon16/04/1987
Dissolution discontinued
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1972
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.99K
-
0.00
-
-
2021
0
97.99K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

97.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galandauer, Chaim
Director
04/12/2025 - Present
13
Adler, Cydlia Zara
Director
08/06/2020 - Present
16
Adler, Cydlia Zara
Secretary
18/01/2008 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLECOURT ESTATES LIMITED

CASTLECOURT ESTATES LIMITED is an(a) Liquidation company incorporated on 26/07/1972 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLECOURT ESTATES LIMITED?

toggle

CASTLECOURT ESTATES LIMITED is currently Liquidation. It was registered on 26/07/1972 .

Where is CASTLECOURT ESTATES LIMITED located?

toggle

CASTLECOURT ESTATES LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does CASTLECOURT ESTATES LIMITED do?

toggle

CASTLECOURT ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLECOURT ESTATES LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from 260 Regents Park Road London N3 3HN England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2026-03-16.