Background WavePink WaveYellow Wave

CASTLETON COURT (PADDINGTON) LIMITED (01009407)

CASTLETON COURT (PADDINGTON) LIMITED (01009407) is an active UK company. incorporated on 28 April 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CASTLETON COURT (PADDINGTON) LIMITED has been registered for 54 years. Current directors include BYKOV, Alexei, COKE, William Rickaby, KEDDIE, Sarah Suttor and 3 others.

Company Number
01009407
Status
active
Type
ltd
Incorporated
28 April 1971
Age
54 years
Address
Lawford House, London, N3 1QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BYKOV, Alexei, COKE, William Rickaby, KEDDIE, Sarah Suttor, KOVALEVA, Anastasia, RACE, Julian Francis, ROBINSON, Donna Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLETON COURT (PADDINGTON) LIMITED

CASTLETON COURT (PADDINGTON) LIMITED is an active company incorporated on 28 April 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASTLETON COURT (PADDINGTON) LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01009407

LTD Company

Age

54 Years

Incorporated 28 April 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

Lawford House Albert Place Finchley London, N3 1QA,

Timeline

21 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Apr 71
Director Joined
Oct 11
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BYKOV, Alexei

Active
4/5 Cleveland Gardens, LondonW2 6HA
Born January 1969
Director
Appointed 25 Jul 2023

COKE, William Rickaby

Active
Albert Place, LondonN3 1QA
Born December 1943
Director
Appointed 20 Oct 2021

KEDDIE, Sarah Suttor

Active
4/5 Cleveland Gardens, LondonW2 6HA
Born September 1949
Director
Appointed 24 Jul 2024

KOVALEVA, Anastasia

Active
Albert Place, LondonN3 1QA
Born September 1983
Director
Appointed 20 Oct 2021

RACE, Julian Francis

Active
Lawford House, LondonN3 1QA
Born April 1968
Director
Appointed 25 Jul 2023

ROBINSON, Donna Maria

Active
Lawford House, LondonN3 1QA
Born May 1959
Director
Appointed 24 Jul 2024

COKE, Susan Anne

Resigned
Flat 11 Castleton Court, LondonW2 6HA
Secretary
Appointed N/A
Resigned 10 Jul 1995

HOUGHTON, Roger Clifford

Resigned
Lawford House, LondonN3 1QA
Secretary
Appointed 10 Jul 1995
Resigned 25 Jul 2023

BOYCE, Pauline

Resigned
Flat 4 Castleton Court, LondonW2 6HA
Born April 1947
Director
Appointed N/A
Resigned 28 Apr 2004

CAI, Dolly

Resigned
Lawford House, LondonN3 1QA
Born September 1960
Director
Appointed 01 Jan 2019
Resigned 13 Mar 2020

CAI, Dolly

Resigned
Lawford House, LondonN3 1QA
Born September 1960
Director
Appointed 15 Oct 2014
Resigned 23 Aug 2017

COKE, Susan Anne

Resigned
Lawford House, LondonN3 1QA
Born March 1951
Director
Appointed N/A
Resigned 13 Mar 2020

FARRAR, Timothy Richard

Resigned
Flat 12, LondonW2
Born February 1975
Director
Appointed 09 Nov 2004
Resigned 27 Jun 2008

GUTNIK, Sergei Anatolievich

Resigned
5 Cleveland Gardens, LondonW2 6HA
Born March 1960
Director
Appointed 24 Jul 2024
Resigned 04 Feb 2026

HARFOUCHE, Helene Francoise

Resigned
Lawford House, LondonN3 1QA
Born October 1979
Director
Appointed 14 Dec 2016
Resigned 03 Aug 2019

MARSHALL, Christopher David

Resigned
Flat 10 Castleton Court, LondonW2 6HA
Born February 1938
Director
Appointed N/A
Resigned 23 Jul 1997

MCKERN, Kenneth

Resigned
Castleton Court 4-5 Cleveland Gardens, LondonW2 6HA
Born March 1924
Director
Appointed N/A
Resigned 01 Jan 1992

MCKERN, Raymonde

Resigned
Flat 16, LondonW2 6HA
Born August 1924
Director
Appointed N/A
Resigned 03 Sept 2013

MEDLAND, David Arthur

Resigned
Lawford House, LondonN3 1QA
Born September 1946
Director
Appointed 10 Jul 1995
Resigned 25 Jul 2023

RACE, Julian Francis

Resigned
Cleveland Gardens, LondonW2 6HA
Born April 1968
Director
Appointed 21 Sept 2011
Resigned 22 Nov 2016

TEBBIT, Elizabeth Alison

Resigned
Flat 1 Castleton Court, LondonW2 6HA
Born June 1946
Director
Appointed 01 Jan 1992
Resigned 31 Aug 1994

WITTENBERGER, Justine Park

Resigned
Flat 15 Castleton Court, LondonW2 6HA
Born June 1967
Director
Appointed 26 Aug 1998
Resigned 26 Jan 2001

WOUNLUND, Lise

Resigned
12 Castleton Court, LondonW2 6HA
Born October 1967
Director
Appointed 01 Jan 2000
Resigned 31 Mar 2004
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Memorandum Articles
9 August 2023
MAMA
Statement Of Companys Objects
9 August 2023
CC04CC04
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Resolution
10 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2023
CC04CC04
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
20 March 2003
363aAnnual Return
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363aAnnual Return
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288bResignation of Director or Secretary
Resolution
22 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
24 May 1991
363x363x
Legacy
1 October 1990
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Resolution
14 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
5 February 1989
288288
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Incorporation Company
28 April 1971
NEWINCIncorporation