CASTLEWOOD ESTATES LTD

Register to unlock more data on OkredoRegister

CASTLEWOOD ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04779572

Incorporation date

29/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3a Linthorpe Road, London N16 5RECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon25/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon22/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon26/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon13/06/2022
Registration of charge 047795720031, created on 2022-05-23
dot icon09/06/2022
Registration of charge 047795720030, created on 2022-05-23
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/01/2018
Satisfaction of charge 16 in full
dot icon24/01/2018
Satisfaction of charge 17 in full
dot icon24/01/2018
Satisfaction of charge 19 in full
dot icon24/01/2018
Satisfaction of charge 18 in full
dot icon24/01/2018
Satisfaction of charge 20 in full
dot icon24/01/2018
Satisfaction of charge 21 in full
dot icon24/01/2018
Satisfaction of charge 22 in full
dot icon24/01/2018
Satisfaction of charge 23 in full
dot icon11/01/2018
Registration of charge 047795720024, created on 2018-01-10
dot icon11/01/2018
Registration of charge 047795720025, created on 2018-01-10
dot icon11/01/2018
Registration of charge 047795720026, created on 2018-01-10
dot icon11/01/2018
Registration of charge 047795720027, created on 2018-01-10
dot icon11/01/2018
Registration of charge 047795720028, created on 2018-01-10
dot icon11/01/2018
Registration of charge 047795720029, created on 2018-01-10
dot icon28/12/2017
Satisfaction of charge 11 in full
dot icon28/12/2017
Satisfaction of charge 1 in full
dot icon28/12/2017
Satisfaction of charge 6 in full
dot icon28/12/2017
Satisfaction of charge 5 in full
dot icon28/12/2017
Satisfaction of charge 2 in full
dot icon20/12/2017
Satisfaction of charge 12 in full
dot icon20/12/2017
Satisfaction of charge 8 in full
dot icon20/12/2017
Satisfaction of charge 9 in full
dot icon20/12/2017
Satisfaction of charge 10 in full
dot icon20/12/2017
Satisfaction of charge 7 in full
dot icon20/12/2017
Satisfaction of charge 15 in full
dot icon20/12/2017
Satisfaction of charge 14 in full
dot icon20/12/2017
Satisfaction of charge 13 in full
dot icon03/08/2017
Notification of Aron Goldman as a person with significant control on 2017-04-01
dot icon11/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon07/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Jacob Dreyfuss as a secretary
dot icon24/04/2013
Appointment of Mr Aron Goldman as a secretary
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/05/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon28/02/2011
Previous accounting period shortened from 2010-05-31 to 2010-05-30
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon07/06/2010
Registered office address changed from 3a Linthorpe Road London N16 5RE United Kingdom on 2010-06-07
dot icon07/06/2010
Registered office address changed from 214 Stamford Hill London N16 6RA on 2010-06-07
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/07/2009
Return made up to 29/05/09; full list of members
dot icon07/04/2009
Ad 17/02/09\gbp si 100@1=100\gbp ic 100/200\
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/08/2008
Return made up to 29/05/08; full list of members
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 18
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 19
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 22
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 20
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 21
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 23
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 17
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 16
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/07/2007
Return made up to 29/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/08/2006
Return made up to 29/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/08/2005
Return made up to 29/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 29/05/04; full list of members
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon20/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New secretary appointed
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Registered office changed on 20/06/03 from: 43 wellington avenue london N15 6AX
dot icon29/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.97M
-
0.00
-
-
2022
0
2.02M
-
0.00
-
-
2023
0
2.06M
-
0.00
-
-
2023
0
2.06M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.06M £Ascended1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jacob Schreiber
Director
10/08/2003 - Present
54
M & K NOMINEE SECRETARIES LIMITED
Nominee Secretary
28/05/2003 - 31/05/2003
539
M & K NOMINEE DIRECTORS LIMITED
Nominee Director
28/05/2003 - 31/05/2003
427
Dreyfuss, Jacob Meir
Secretary
09/08/2003 - 23/04/2013
12
Goldman, Aron
Secretary
23/04/2013 - Present
-

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+
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 CASTLEWOOD ESTATES LTD

CASTLEWOOD ESTATES LTD is an(a) Active company incorporated on 29/05/2003 with the registered office located at 3a Linthorpe Road, London N16 5RE. There are currently 2 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 CASTLEWOOD ESTATES LTD?

toggle

CASTLEWOOD ESTATES LTD is currently Active. It was registered on 29/05/2003 .

Where is CASTLEWOOD ESTATES LTD located?

toggle

CASTLEWOOD ESTATES LTD is registered at 3a Linthorpe Road, London N16 5RE.

What does CASTLEWOOD ESTATES LTD do?

toggle

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

What is the latest filing for CASTLEWOOD ESTATES LTD?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.