Background WavePink WaveYellow Wave

6 CASTELLAIN ROAD LIMITED (01771548)

6 CASTELLAIN ROAD LIMITED (01771548) is an active UK company. incorporated on 21 November 1983. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 6 CASTELLAIN ROAD LIMITED has been registered for 42 years. Current directors include KENT, Robert Nicolas, ROTH, Brian Stuart.

Company Number
01771548
Status
active
Type
ltd
Incorporated
21 November 1983
Age
42 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENT, Robert Nicolas, ROTH, Brian Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 CASTELLAIN ROAD LIMITED

6 CASTELLAIN ROAD LIMITED is an active company incorporated on 21 November 1983 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 6 CASTELLAIN ROAD LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01771548

LTD Company

Age

42 Years

Incorporated 21 November 1983

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL England
From: 30 September 2024To: 9 June 2025
2nd Floor Brentmead House Britannia Road London N12 9RU
From: 21 November 1983To: 30 September 2024
Timeline

6 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
Aug 13
Director Left
Aug 13
Director Left
May 16
Director Joined
May 16
Owner Exit
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROTH, Brian Stuart

Active
Britannia Road, LondonN12 9RU
Secretary
Appointed 02 Aug 1999

KENT, Robert Nicolas

Active
6 Castellain Road, LondonW9 1EZ
Born January 1945
Director
Appointed 11 Jan 2016

ROTH, Brian Stuart

Active
Britannia Road, LondonN12 9RU
Born November 1944
Director
Appointed 02 Aug 1999

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 05 Feb 1998
Resigned 02 Aug 1999

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed N/A
Resigned 05 Feb 1998

ALATAWNEH, Daham

Resigned
Top Flat 3d, LondonW9 1EZ
Born July 1945
Director
Appointed 02 Aug 1999
Resigned 02 Aug 2013

ARRON, Jonathan Michael, Mr.

Resigned
Gate End, NorthwoodHA6 3QG
Born June 1966
Director
Appointed 02 Aug 2013
Resigned 11 Jan 2016

BURNAND, Nigel Francis

Resigned
Field House, Aston RowantOX49 5SH
Born October 1958
Director
Appointed 05 Feb 1998
Resigned 02 Aug 1999

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Born October 1958
Director
Appointed 05 Feb 1998
Resigned 02 Aug 1999

RODGER, Margaret Alexandra

Resigned
25 Evelyn Drive, PinnerHA5 4RL
Born October 1954
Director
Appointed 26 Sept 1991
Resigned 05 Feb 1998

TUCKETT, Geoffrey Nigel

Resigned
158 Delaware Mansions, LondonW9 2LL
Born October 1949
Director
Appointed N/A
Resigned 05 Feb 1998

Persons with significant control

1

0 Active
1 Ceased

The Church Commissioners For England

Ceased
Great Smith Street, LondonSW1P 3AZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2024
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
353353
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
190190
Legacy
11 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
7 January 2007
225Change of Accounting Reference Date
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
287Change of Registered Office
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
10 August 1998
363aAnnual Return
Legacy
10 August 1998
287Change of Registered Office
Legacy
10 August 1998
353353
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
5 March 1996
363aAnnual Return
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
1 September 1993
363b363b
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
29 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363aAnnual Return
Auditors Resignation Company
28 August 1992
AUDAUD
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Legacy
4 February 1991
363363
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
10 August 1990
287Change of Registered Office
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
5 October 1989
288288
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Legacy
7 November 1986
287Change of Registered Office
Incorporation Company
21 November 1983
NEWINCIncorporation