CASTLEWELL HOMES LIMITED

Register to unlock more data on OkredoRegister

CASTLEWELL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03001093

Incorporation date

13/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1994)
dot icon13/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/01/2025
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2025-01-29
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon24/04/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24
dot icon06/04/2023
Registration of charge 030010930024, created on 2023-04-04
dot icon05/04/2023
Satisfaction of charge 030010930023 in full
dot icon30/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2023
Satisfaction of charge 030010930020 in full
dot icon28/03/2023
Satisfaction of charge 19 in full
dot icon28/03/2023
Satisfaction of charge 17 in full
dot icon28/03/2023
Satisfaction of charge 8 in full
dot icon28/03/2023
Satisfaction of charge 4 in full
dot icon03/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-04-30
dot icon25/04/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon17/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon05/11/2020
Satisfaction of charge 15 in full
dot icon05/11/2020
Satisfaction of charge 16 in full
dot icon04/11/2020
Registration of charge 030010930023, created on 2020-11-03
dot icon12/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon09/10/2020
Registration of charge 030010930021, created on 2020-10-07
dot icon09/10/2020
Registration of charge 030010930022, created on 2020-10-07
dot icon24/03/2020
Registration of charge 030010930020, created on 2020-03-20
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Rachel Sternlight as a secretary on 2015-07-10
dot icon10/08/2015
Appointment of Moshe Sternlight as a secretary on 2015-07-10
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon15/02/2013
Director's details changed for Andrew Asher Rotenberg on 2013-01-31
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon25/07/2011
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 2011-07-25
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/10/2009
Return made up to 14/09/09; full list of members
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 19
dot icon18/03/2009
Return made up to 13/12/08; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/09/2008
Location of register of members (non legible)
dot icon12/09/2008
Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
dot icon01/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon26/02/2008
Return made up to 13/12/07; full list of members
dot icon26/02/2008
Location of register of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL
dot icon08/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/01/2007
Return made up to 13/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/02/2006
Delivery ext'd 3 mth 30/04/05
dot icon26/01/2006
Return made up to 13/12/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/02/2005
Delivery ext'd 3 mth 30/04/04
dot icon11/01/2005
Return made up to 13/12/04; full list of members
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon25/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon07/01/2004
Return made up to 13/12/03; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/05/2003
Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR
dot icon24/02/2003
Return made up to 13/12/02; full list of members
dot icon24/02/2003
Registered office changed on 24/02/03 from: 7 dancastle court arcadia avenue london N3 2JU
dot icon29/10/2002
Director resigned
dot icon29/06/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/03/2002
Return made up to 13/12/01; full list of members
dot icon15/02/2002
Particulars of mortgage/charge
dot icon15/11/2001
Return made up to 13/12/00; full list of members
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon30/03/2000
Return made up to 13/12/99; full list of members
dot icon30/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Particulars of mortgage/charge
dot icon26/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Return made up to 13/12/98; full list of members
dot icon04/05/1999
Registered office changed on 04/05/99 from: brentmead house britannia road london N12 9RU
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon12/01/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon16/06/1998
Accounts for a small company made up to 1997-04-30
dot icon08/01/1998
Return made up to 13/12/97; full list of members
dot icon08/01/1998
Return made up to 13/12/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1996-04-30
dot icon24/07/1996
Accounting reference date extended from 31/12/95 to 30/04/96
dot icon14/07/1996
Ad 04/01/95--------- £ si 100@1
dot icon14/07/1996
Return made up to 13/12/95; full list of members
dot icon16/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1995
Registered office changed on 09/01/95 from: 788-790 finchley road london NW11 7UR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-17.60 % *

* during past year

Cash in Bank

£2,870.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
547.56K
-
0.00
-
-
2022
2
531.96K
-
0.00
3.48K
-
2023
2
473.55K
-
0.00
2.87K
-
2023
2
473.55K
-
0.00
2.87K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

473.55K £Descended-10.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.87K £Descended-17.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/12/1994 - 04/01/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/12/1994 - 04/01/1995
67500
Sternlight, Joseph Isaac
Director
23/11/1999 - Present
48
Rotenberg, Andrew Asher
Director
04/01/1995 - Present
17
Sternlight, Rachel
Secretary
04/01/1995 - 10/07/2015
5

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

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 CASTLEWELL HOMES LIMITED

CASTLEWELL HOMES LIMITED is an(a) Active company incorporated on 13/12/1994 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEWELL HOMES LIMITED?

toggle

CASTLEWELL HOMES LIMITED is currently Active. It was registered on 13/12/1994 .

Where is CASTLEWELL HOMES LIMITED located?

toggle

CASTLEWELL HOMES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CASTLEWELL HOMES LIMITED do?

toggle

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

How many employees does CASTLEWELL HOMES LIMITED have?

toggle

CASTLEWELL HOMES LIMITED had 2 employees in 2023.

What is the latest filing for CASTLEWELL HOMES LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-04-30.