Background WavePink WaveYellow Wave

CASTLECHARTER LIMITED (01793039)

CASTLECHARTER LIMITED (01793039) is an active UK company. incorporated on 20 February 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLECHARTER LIMITED has been registered for 42 years. Current directors include MILLS, David William.

Company Number
01793039
Status
active
Type
ltd
Incorporated
20 February 1984
Age
42 years
Address
50 Vicarage Road, London, SW14 8RU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MILLS, David William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLECHARTER LIMITED

CASTLECHARTER LIMITED is an active company incorporated on 20 February 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLECHARTER LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01793039

LTD Company

Age

42 Years

Incorporated 20 February 1984

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

50 Vicarage Road East Sheen London, SW14 8RU,

Timeline

No significant events found

Capital Table
People

Officers

3

1 Active
2 Resigned

MILLS, David William

Active
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed N/A

BIBBY, Karen Rosalind

Resigned
Merrowdown 7 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed N/A
Resigned 01 Jan 2018

MILLS, Anna

Resigned
50 Vicarage Road, LondonSW14 8RU
Born March 1950
Director
Appointed N/A
Resigned 29 Apr 1998

Persons with significant control

1

Mr David William Mills

Active
50 Vicarage Road, LondonSW14 8RU
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1998
AAAnnual Accounts
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Resolution
27 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
30 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
1 December 1988
363363
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
363363