Background WavePink WaveYellow Wave

CASTLEHAVEN PROPERTY INVESTMENTS LIMITED (00723385)

CASTLEHAVEN PROPERTY INVESTMENTS LIMITED (00723385) is an active UK company. incorporated on 8 May 1962. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CASTLEHAVEN PROPERTY INVESTMENTS LIMITED has been registered for 63 years. Current directors include COLLETT, Alastair John Calvert, MONTAGU, Rachel Bernard.

Company Number
00723385
Status
active
Type
ltd
Incorporated
8 May 1962
Age
63 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLLETT, Alastair John Calvert, MONTAGU, Rachel Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEHAVEN PROPERTY INVESTMENTS LIMITED

CASTLEHAVEN PROPERTY INVESTMENTS LIMITED is an active company incorporated on 8 May 1962 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CASTLEHAVEN PROPERTY INVESTMENTS LIMITED was registered 63 years ago.(SIC: 41100)

Status

active

Active since 63 years ago

Company No

00723385

LTD Company

Age

63 Years

Incorporated 8 May 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 3 August 2022To: 11 December 2024
75 Park Lane Croydon Surrey CR9 1XS
From: 28 August 2012To: 3 August 2022
55 Baker Street London W1U 7EU
From: 8 May 1962To: 28 August 2012
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLETT, Alastair John Calvert

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1961
Director
Appointed 06 Sept 2022

MONTAGU, Rachel Bernard

Active
LondonSE24 9LR
Born January 1974
Director
Appointed 04 Jun 2018

LITTAUR, Joyce

Resigned
84 Wildwood Road, LondonNW11 6UJ
Secretary
Appointed N/A
Resigned 14 May 2018

LITTAUR, David

Resigned
Park Lane, CroydonCR9 1XS
Born September 1925
Director
Appointed N/A
Resigned 16 Mar 2022

LITTAUR, Joyce

Resigned
84 Wildwood Road, LondonNW11 6UJ
Born August 1925
Director
Appointed N/A
Resigned 14 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Montagu

Active
LondonSE24 9LR
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 16 Mar 2022

Mr David Littaur

Ceased
Park Lane, CroydonCR9 1XS
Born September 1925

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
25 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
353353
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
29 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Legacy
31 December 2002
287Change of Registered Office
Legacy
31 December 2002
353353
Legacy
31 December 2002
325325
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Legacy
17 September 2001
363aAnnual Return
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363aAnnual Return
Legacy
8 December 1999
363(353)363(353)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
17 February 1999
288cChange of Particulars
Legacy
17 February 1999
288cChange of Particulars
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Miscellaneous
8 May 1962
MISCMISC