CASTLELINK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTLELINK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292903

Incorporation date

16/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Enville Court, Cazenove Road, London N16 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon14/04/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon25/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon19/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon29/12/2022
Current accounting period shortened from 2021-12-29 to 2021-12-28
dot icon30/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon25/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon25/02/2022
Notification of Yoshua Oestreicher as a person with significant control on 2022-01-01
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon19/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon17/02/2020
Termination of appointment of Mordecai David Ostreicher as a director on 2020-02-17
dot icon17/02/2020
Cessation of Mordecai Ostreicher as a person with significant control on 2020-02-17
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Appointment of Mordecai David Ostreicher as a director
dot icon22/07/2011
Appointment of Sarah Ostreicher as a secretary
dot icon22/07/2011
Termination of appointment of Sheindy Englander as a director
dot icon22/07/2011
Termination of appointment of Sheindy Englander as a secretary
dot icon14/02/2011
Annual return made up to 2010-12-16
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 16/12/08; no change of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 16/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 16/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 16/12/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 16/12/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 16/12/03; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 16/12/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 16/12/01; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 16/12/00; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from: tudor house llanvanor road london NW2 2AQ
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Return made up to 16/12/99; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-12-31
dot icon03/09/1999
Registered office changed on 03/09/99 from: 6B cazenove road london N16 6BD
dot icon16/12/1998
Return made up to 16/12/98; no change of members
dot icon10/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/09/1998
Ad 11/08/98--------- £ si 1@1=1 £ ic 2/3
dot icon22/01/1998
Return made up to 16/12/97; full list of members
dot icon06/05/1997
Registered office changed on 06/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon06/05/1997
New director appointed
dot icon16/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-57.65 % *

* during past year

Cash in Bank

£360.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2026
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
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
165.71K
-
0.00
850.00
-
2022
1
164.62K
-
0.00
360.00
-
2022
1
164.62K
-
0.00
360.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

164.62K £Descended-0.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.00 £Descended-57.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ostreicher, Sarah
Director
09/04/1997 - Present
8

Persons with Significant Control

4
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 CASTLELINK PROPERTIES LIMITED

CASTLELINK PROPERTIES LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at 1a Enville Court, Cazenove Road, London N16 6AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLELINK PROPERTIES LIMITED?

toggle

CASTLELINK PROPERTIES LIMITED is currently Active. It was registered on 16/12/1996 .

Where is CASTLELINK PROPERTIES LIMITED located?

toggle

CASTLELINK PROPERTIES LIMITED is registered at 1a Enville Court, Cazenove Road, London N16 6AS.

What does CASTLELINK PROPERTIES LIMITED do?

toggle

CASTLELINK PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CASTLELINK PROPERTIES LIMITED have?

toggle

CASTLELINK PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for CASTLELINK PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-01-18 with no updates.