CASTLEWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

CASTLEWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10466643

Incorporation date

07/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 18 District Park, Margate CT9 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2016)
dot icon26/02/2026
Registration of charge 104666430010, created on 2026-02-25
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon19/12/2025
Satisfaction of charge 104666430005 in full
dot icon18/12/2025
Registration of charge 104666430009, created on 2025-12-18
dot icon30/10/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon08/09/2025
Registered office address changed from St Augustine’S Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL England to Unit 18 District Park Margate CT9 4JZ on 2025-09-08
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon22/04/2025
Registration of charge 104666430008, created on 2025-04-16
dot icon17/04/2025
Registration of charge 104666430007, created on 2025-04-16
dot icon03/03/2025
Director's details changed for Mrs Nisha Jassal on 2025-02-15
dot icon28/02/2025
Change of details for Castlewood Holdings Group Limited as a person with significant control on 2025-02-15
dot icon12/09/2024
Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to St Augustine’S Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL on 2024-09-12
dot icon19/08/2024
Registration of charge 104666430006, created on 2024-08-16
dot icon22/07/2024
Change of details for a person with significant control
dot icon22/07/2024
Change of details for a person with significant control
dot icon19/07/2024
Registered office address changed from St Augustine’S Business Centre 125 Canterbury Road Westgate-on-Sea CT8 8NL England to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19
dot icon18/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/07/2024
Notification of Castlewood Holdings Group Limited as a person with significant control on 2024-07-08
dot icon08/07/2024
Cessation of Jasdeep Singh Jassal as a person with significant control on 2024-07-08
dot icon08/07/2024
Cessation of Nisha Jassal as a person with significant control on 2024-07-08
dot icon08/07/2024
Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to St Augustine’S Business Centre 125 Canterbury Road Westgate-on-Sea CT8 8NL on 2024-07-08
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon16/01/2024
Notification of Nisha Jassal as a person with significant control on 2016-11-07
dot icon26/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/06/2023
Registration of charge 104666430005, created on 2023-06-05
dot icon05/04/2023
Registration of charge 104666430004, created on 2023-04-05
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/12/2021
Registration of charge 104666430003, created on 2021-12-16
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/05/2021
Appointment of Mrs Nisha Jassal as a director on 2021-05-14
dot icon13/05/2021
Registration of charge 104666430002, created on 2021-05-12
dot icon30/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/03/2019
Registered office address changed from No.1 Royal Exchange London EC3V 3DG England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2019-03-28
dot icon16/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon10/10/2018
Registration of charge 104666430001, created on 2018-10-05
dot icon24/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon06/06/2017
Registered office address changed from Office 7, 3rd Floor 35-37 Ludgate Hill London EC4M 7JN United Kingdom to No.1 Royal Exchange London EC3V 3DG on 2017-06-06
dot icon07/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-7.92 % *

* during past year

Cash in Bank

£178,183.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
104.29K
-
0.00
193.51K
-
2022
2
149.94K
-
0.00
178.18K
-
2022
2
149.94K
-
0.00
178.18K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

149.94K £Ascended43.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.18K £Descended-7.92 % *

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
Jassal, Nisha
Director
14/05/2021 - Present
10
Jassal, Jasdeep Singh
Director
07/11/2016 - Present
11

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEWOOD HOMES LIMITED

CASTLEWOOD HOMES LIMITED is an(a) Active company incorporated on 07/11/2016 with the registered office located at Unit 18 District Park, Margate CT9 4JZ. There are currently 2 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 CASTLEWOOD HOMES LIMITED?

toggle

CASTLEWOOD HOMES LIMITED is currently Active. It was registered on 07/11/2016 .

Where is CASTLEWOOD HOMES LIMITED located?

toggle

CASTLEWOOD HOMES LIMITED is registered at Unit 18 District Park, Margate CT9 4JZ.

What does CASTLEWOOD HOMES LIMITED do?

toggle

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

How many employees does CASTLEWOOD HOMES LIMITED have?

toggle

CASTLEWOOD HOMES LIMITED had 2 employees in 2022.

What is the latest filing for CASTLEWOOD HOMES LIMITED?

toggle

The latest filing was on 26/02/2026: Registration of charge 104666430010, created on 2026-02-25.