CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09510606

Incorporation date

26/03/2015

Size

Small

Contacts

Registered address

Registered address

The Community Centre,, 21 Castlehaven Road, London NW1 8RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon19/02/2026
Cessation of Tricia Alieen Richards as a person with significant control on 2026-01-30
dot icon19/02/2026
Termination of appointment of Tricia Aileen Richards as a director on 2026-01-30
dot icon19/02/2026
Appointment of Mr Derek Edward Jarman as a secretary on 2026-01-30
dot icon28/11/2025
Accounts for a small company made up to 2025-03-31
dot icon15/10/2025
Termination of appointment of Darshan Dipak Vora as a director on 2025-08-30
dot icon14/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon14/04/2025
Appointment of Amy Bloemendaal as a director on 2023-11-27
dot icon20/12/2024
Termination of appointment of Matthew James Stephenson as a director on 2024-12-15
dot icon20/12/2024
Cessation of Matthew James Stephenson as a person with significant control on 2024-12-15
dot icon28/11/2024
Accounts for a small company made up to 2024-03-31
dot icon05/04/2024
Appointment of Mr Darshan Dipak Vora as a director on 2024-03-25
dot icon05/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/09/2023
Termination of appointment of Paul Henriot as a director on 2023-09-01
dot icon13/09/2023
Cessation of Paul Henriot as a person with significant control on 2023-09-01
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon21/10/2022
Termination of appointment of Greg Michael Ferrari as a director on 2022-10-20
dot icon21/10/2022
Cessation of Greg Michael Ferrari as a person with significant control on 2022-10-20
dot icon31/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon21/06/2021
Appointment of Ms Christina Nunn as a director on 2020-12-02
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon12/05/2020
Cessation of Mani Ghedia as a person with significant control on 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Notification of Greg Michael Ferrari as a person with significant control on 2019-12-01
dot icon03/12/2019
Notification of Matthew James Stephenson as a person with significant control on 2019-12-01
dot icon03/12/2019
Notification of Rebecca Cheshire as a person with significant control on 2019-12-01
dot icon03/12/2019
Notification of Tricia Alieen Richards as a person with significant control on 2019-12-01
dot icon03/12/2019
Appointment of Greg Michael Ferrari as a director on 2019-12-01
dot icon03/12/2019
Appointment of Mr Matthew James Stephenson as a director on 2019-12-01
dot icon03/12/2019
Appointment of Ms Rebecca Cheshire as a director on 2019-12-01
dot icon03/12/2019
Appointment of Mrs Tricia Alieen Richards as a director on 2019-12-01
dot icon03/12/2019
Termination of appointment of Hatice Ugurel as a director on 2019-12-01
dot icon03/12/2019
Cessation of Hatice Ugurel as a person with significant control on 2019-12-01
dot icon03/12/2019
Termination of appointment of Anthony Dunne as a director on 2019-12-01
dot icon03/12/2019
Cessation of Anthony Dunne as a person with significant control on 2019-12-01
dot icon03/12/2019
Cessation of Katherine Sarah Cox as a person with significant control on 2019-12-01
dot icon03/12/2019
Termination of appointment of Katherine Sarah Cox as a director on 2019-12-01
dot icon03/12/2019
Termination of appointment of Eleanor Botwright as a director on 2019-12-01
dot icon03/12/2019
Cessation of Eleanor Botwright as a person with significant control on 2019-12-01
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon03/04/2019
Termination of appointment of Mani Ghedia as a director on 2019-03-25
dot icon31/01/2019
Termination of appointment of Roman Arbuzov as a director on 2019-01-31
dot icon31/01/2019
Cessation of Roman Arbuzov as a person with significant control on 2019-01-31
dot icon14/01/2019
Notification of Paul Henriot as a person with significant control on 2018-12-28
dot icon14/01/2019
Appointment of Mr Paul Henriot as a director on 2018-12-28
dot icon14/01/2019
Notification of Rosemary Sylvia Lewin as a person with significant control on 2018-12-28
dot icon14/01/2019
Notification of Hatice Ugurel as a person with significant control on 2018-12-28
dot icon14/01/2019
Appointment of Ms Hatice Ugurel as a director on 2018-12-28
dot icon14/01/2019
Appointment of Ms Rosemary Sylvia Lewin as a director on 2018-12-28
dot icon11/01/2019
Notification of Mani Ghedia as a person with significant control on 2018-12-28
dot icon11/01/2019
Notification of Bruce Jon Fielding as a person with significant control on 2018-12-28
dot icon11/01/2019
Notification of Katherine Sarah Cox as a person with significant control on 2018-12-28
dot icon11/01/2019
Notification of Roman Arbuzov as a person with significant control on 2018-12-28
dot icon10/01/2019
Cessation of Nicholas Mark Gold as a person with significant control on 2018-12-28
dot icon10/01/2019
Cessation of Jake Sumner as a person with significant control on 2018-12-28
dot icon10/01/2019
Termination of appointment of Nicholas Mark Gold as a director on 2018-12-28
dot icon10/01/2019
Termination of appointment of Jake Sumner as a director on 2018-12-28
dot icon10/01/2019
Appointment of Mr Mani Ghedia as a director on 2018-12-28
dot icon10/01/2019
Appointment of Mr Bruce Jon Fielding as a director on 2018-12-28
dot icon10/01/2019
Appointment of Ms Katherine Sarah Cox as a director on 2018-12-28
dot icon10/01/2019
Appointment of Mr Roman Arbuzov as a director on 2018-12-28
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon27/02/2018
Cessation of Amrit Katy Mann as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of Rosemary Sylvia Lewin as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of Brenda Ann Ellen Gardner as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of Prosper Devas as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of Bridget Ellen Mary Corrigan as a person with significant control on 2017-11-22
dot icon27/02/2018
Cessation of Mena Charlick as a person with significant control on 2017-11-22
dot icon27/02/2018
Termination of appointment of Amrit Katy Mann as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Rosemary Sylvia Lewin as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Brenda Ann Ellen Gardner as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Prosper Devas as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Bridget Ellen Mary Corrigan as a director on 2017-11-22
dot icon27/02/2018
Termination of appointment of Mena Charlick as a director on 2017-11-22
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Termination of appointment of Magda Segal as a director on 2017-03-27
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon04/04/2017
Termination of appointment of Anne Hearn as a director on 2017-03-25
dot icon23/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-03-26 no member list
dot icon09/04/2015
Appointment of Mrs Eleanor Botwright as a director on 2015-04-07
dot icon26/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Mark Gold
Director
26/03/2015 - 28/12/2018
16
Jarman, Derek
Director
26/03/2015 - Present
-
Mr Prosper Devas
Director
26/03/2015 - 22/11/2017
2
Botwright, Eleanor
Director
07/04/2015 - 01/12/2019
11
Miss Mena Charlick
Director
26/03/2015 - 22/11/2017
-

Persons with Significant Control

25
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED

CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED is an(a) Active company incorporated on 26/03/2015 with the registered office located at The Community Centre,, 21 Castlehaven Road, London NW1 8RU. There are currently 7 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 CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED?

toggle

CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED is currently Active. It was registered on 26/03/2015 .

Where is CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED located?

toggle

CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED is registered at The Community Centre,, 21 Castlehaven Road, London NW1 8RU.

What does CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED do?

toggle

CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CASTLEHAVEN COMMUNITY ENTERPRISES LIMITED?

toggle

The latest filing was on 19/02/2026: Cessation of Tricia Alieen Richards as a person with significant control on 2026-01-30.