Background WavePink WaveYellow Wave

CASTLEMARSH LIMITED (01864646)

CASTLEMARSH LIMITED (01864646) is an active UK company. incorporated on 19 November 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CASTLEMARSH LIMITED has been registered for 41 years. Current directors include GOLDBERGER, Hilary Phillipa, GOLDBERGER, Ilana, GOLDBERGER, Michael Robert and 1 others.

Company Number
01864646
Status
active
Type
ltd
Incorporated
19 November 1984
Age
41 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GOLDBERGER, Hilary Phillipa, GOLDBERGER, Ilana, GOLDBERGER, Michael Robert, GOLDBERGER, Peter Alan
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEMARSH LIMITED

CASTLEMARSH LIMITED is an active company incorporated on 19 November 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CASTLEMARSH LIMITED was registered 41 years ago.(SIC: 68201)

Status

active

Active since 41 years ago

Company No

01864646

LTD Company

Age

41 Years

Incorporated 19 November 1984

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

19 key events • 2018 - 2018

Funding Officers Ownership
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GOLDBERGER, Peter Alan

Active
5 North End Road, LondonNW11 7RJ
Secretary
Appointed N/A

GOLDBERGER, Hilary Phillipa

Active
5 North End Road, LondonNW11 7RJ
Born February 1955
Director
Appointed 24 Nov 1999

GOLDBERGER, Ilana

Active
5 North End Road, LondonNW11 7RJ
Born February 1956
Director
Appointed 24 Nov 1999

GOLDBERGER, Michael Robert

Active
5 North End Road, LondonNW11 7RJ
Born March 1956
Director
Appointed N/A

GOLDBERGER, Peter Alan

Active
5 North End Road, LondonNW11 7RJ
Born April 1952
Director
Appointed N/A
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 March 2009
363aAnnual Return
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
288cChange of Particulars
Legacy
22 November 2002
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
16 May 2000
288cChange of Particulars
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
18 March 1993
363x363x
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Legacy
30 July 1991
363x363x
Legacy
31 May 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
18 July 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1990
395Particulars of Mortgage or Charge
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1988
AAAnnual Accounts
Legacy
14 September 1988
225(1)225(1)
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
363363
Legacy
7 September 1988
363363
Legacy
30 January 1988
403aParticulars of Charge Subject to s859A
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363