CASTLEMARSH LIMITED

Register to unlock more data on OkredoRegister

CASTLEMARSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01864646

Incorporation date

19/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, Golders Green, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Director's details changed for Peter Alan Goldberger on 2016-04-01
dot icon12/07/2018
Director's details changed for Mr Michael Robert Goldberger on 2016-04-01
dot icon12/07/2018
Director's details changed for Ilana Goldberger on 2016-04-01
dot icon12/07/2018
Director's details changed for Hilary Phillipa Goldberger on 2016-04-01
dot icon12/07/2018
Secretary's details changed for Peter Alan Goldberger on 2016-04-01
dot icon29/06/2018
Satisfaction of charge 28 in full
dot icon29/06/2018
Satisfaction of charge 27 in full
dot icon29/06/2018
Satisfaction of charge 26 in full
dot icon29/06/2018
Satisfaction of charge 25 in full
dot icon29/06/2018
Satisfaction of charge 21 in full
dot icon29/06/2018
Satisfaction of charge 20 in full
dot icon29/06/2018
Satisfaction of charge 19 in full
dot icon29/06/2018
Satisfaction of charge 6 in full
dot icon29/06/2018
Satisfaction of charge 8 in full
dot icon29/06/2018
Satisfaction of charge 4 in full
dot icon29/06/2018
Satisfaction of charge 2 in full
dot icon29/06/2018
Satisfaction of charge 5 in full
dot icon24/05/2018
Satisfaction of charge 18 in full
dot icon24/05/2018
Satisfaction of charge 23 in full
dot icon24/05/2018
Satisfaction of charge 16 in full
dot icon24/05/2018
Satisfaction of charge 24 in full
dot icon24/05/2018
Satisfaction of charge 17 in full
dot icon24/05/2018
Satisfaction of charge 22 in full
dot icon24/05/2018
Satisfaction of charge 15 in full
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon18/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon09/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Director's details changed for Hilary Phillipa Goldberger on 2013-05-22
dot icon23/05/2013
Director's details changed for Peter Alan Goldberger on 2013-05-22
dot icon23/05/2013
Director's details changed for Hilary Phillipa Goldberger on 2013-05-22
dot icon23/05/2013
Secretary's details changed for Peter Alan Goldberger on 2013-05-22
dot icon03/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon28/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon28/03/2012
Director's details changed for Hilary Phillipa Goldberger on 2012-02-29
dot icon28/03/2012
Director's details changed for Peter Alan Goldberger on 2012-02-29
dot icon28/03/2012
Secretary's details changed for Peter Alan Goldberger on 2012-02-29
dot icon13/02/2012
Accounts for a small company made up to 2011-12-31
dot icon11/08/2011
Accounts for a small company made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/05/2010
Accounts for a small company made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon11/03/2009
Return made up to 01/03/09; full list of members
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon01/08/2008
Return made up to 01/03/08; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2006-12-31
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon09/02/2007
Accounts for a small company made up to 2005-12-31
dot icon10/03/2006
Return made up to 01/03/06; full list of members
dot icon25/10/2005
Accounts for a small company made up to 2004-12-31
dot icon16/03/2005
Return made up to 01/03/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 01/03/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2002-12-31
dot icon07/04/2003
Return made up to 01/03/03; full list of members
dot icon22/11/2002
Director's particulars changed
dot icon22/11/2002
Director's particulars changed
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon02/04/2002
Return made up to 01/03/02; full list of members
dot icon28/09/2001
Accounts for a small company made up to 2000-12-31
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Return made up to 01/03/01; full list of members
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon20/01/2001
Particulars of mortgage/charge
dot icon29/08/2000
Accounts for a small company made up to 1999-12-31
dot icon16/05/2000
Director's particulars changed
dot icon24/03/2000
Return made up to 01/03/00; full list of members
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon19/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/03/1999
Return made up to 01/03/99; full list of members
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/04/1998
Return made up to 01/03/98; no change of members
dot icon10/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/05/1997
Particulars of mortgage/charge
dot icon12/03/1997
Return made up to 01/03/97; no change of members
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon21/03/1996
Return made up to 01/03/96; full list of members
dot icon23/08/1995
Accounts for a small company made up to 1994-12-31
dot icon24/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
Return made up to 01/03/94; no change of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: lawford house albert place london N3 1QA
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon18/03/1993
Return made up to 01/03/93; full list of members
dot icon20/01/1993
Accounts for a small company made up to 1991-12-31
dot icon19/05/1992
Accounts for a small company made up to 1990-12-31
dot icon19/05/1992
Return made up to 01/03/92; full list of members
dot icon30/07/1991
Return made up to 01/03/91; full list of members
dot icon31/05/1991
Particulars of mortgage/charge
dot icon25/04/1991
Particulars of mortgage/charge
dot icon15/01/1991
Registered office changed on 15/01/91 from: hillview house 1 hallswelle parade finchley road london NW11 0DL
dot icon31/10/1990
Accounts for a small company made up to 1989-12-31
dot icon18/07/1990
Particulars of mortgage/charge
dot icon18/07/1990
Particulars of mortgage/charge
dot icon23/03/1990
Return made up to 01/03/90; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1988-12-31
dot icon08/09/1989
Return made up to 20/07/89; full list of members
dot icon07/07/1989
Particulars of mortgage/charge
dot icon16/02/1989
Accounts for a small company made up to 1987-12-31
dot icon14/09/1988
Accounts for a small company made up to 1986-12-31
dot icon14/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/09/1988
Particulars of mortgage/charge
dot icon07/09/1988
Return made up to 20/07/88; full list of members
dot icon07/09/1988
Return made up to 16/05/87; full list of members
dot icon30/01/1988
Declaration of satisfaction of mortgage/charge
dot icon14/08/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon05/02/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Return made up to 17/02/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-10.64 % *

* during past year

Cash in Bank

£922,361.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
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
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.87M
-
0.00
1.03M
-
2022
4
1.95M
-
0.00
922.36K
-
2022
4
1.95M
-
0.00
922.36K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.95M £Ascended4.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

922.36K £Descended-10.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberger, Ilana
Director
24/11/1999 - Present
2
Goldberger, Hilary Phillipa
Director
24/11/1999 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLEMARSH LIMITED

CASTLEMARSH LIMITED is an(a) Active company incorporated on 19/11/1984 with the registered office located at 5 North End Road, Golders Green, London NW11 7RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEMARSH LIMITED?

toggle

CASTLEMARSH LIMITED is currently Active. It was registered on 19/11/1984 .

Where is CASTLEMARSH LIMITED located?

toggle

CASTLEMARSH LIMITED is registered at 5 North End Road, Golders Green, London NW11 7RJ.

What does CASTLEMARSH LIMITED do?

toggle

CASTLEMARSH LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CASTLEMARSH LIMITED have?

toggle

CASTLEMARSH LIMITED had 4 employees in 2022.

What is the latest filing for CASTLEMARSH LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with no updates.