Background WavePink WaveYellow Wave

49-54 CASTELNAU GARDENS RESIDENTS COMPANY LIMITED (02175607)

49-54 CASTELNAU GARDENS RESIDENTS COMPANY LIMITED (02175607) is an active UK company. incorporated on 8 October 1987. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 49-54 CASTELNAU GARDENS RESIDENTS COMPANY LIMITED has been registered for 38 years. Current directors include BURBIDGE, Doreen Rae, MONTGOMERY, Carolyn, MORAN, David John and 3 others.

Company Number
02175607
Status
active
Type
ltd
Incorporated
8 October 1987
Age
38 years
Address
Spinnaker House, Woking, GU21 4LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURBIDGE, Doreen Rae, MONTGOMERY, Carolyn, MORAN, David John, NELSON, Jamie Reginald, TURNBULL, Rebecca Joan, WITTER, James Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49-54 CASTELNAU GARDENS RESIDENTS COMPANY LIMITED

49-54 CASTELNAU GARDENS RESIDENTS COMPANY LIMITED is an active company incorporated on 8 October 1987 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 49-54 CASTELNAU GARDENS RESIDENTS COMPANY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02175607

LTD Company

Age

38 Years

Incorporated 8 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Spinnaker House Horsell Park Woking, GU21 4LY,

Timeline

4 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Dec 17
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

MONTGOMERY, Carolyn

Active
London, LondonSW13 8DS
Secretary
Appointed 13 Mar 2023

BURBIDGE, Doreen Rae

Active
53, LondonSW13 9DU
Born April 1944
Director
Appointed N/A

MONTGOMERY, Carolyn

Active
Arundel Terrace, LondonSW13 8DS
Born March 1979
Director
Appointed 03 Feb 2006

MORAN, David John

Active
50 Castelnau Gardens, LondonSW13 8DU
Born August 1959
Director
Appointed 25 Nov 1997

NELSON, Jamie Reginald

Active
Denmark Villas, HoveBN3 3TE
Born June 1968
Director
Appointed 18 Dec 2017

TURNBULL, Rebecca Joan

Active
Castelnau Gardens, LondonSW13 9DU
Born December 1993
Director
Appointed 13 Mar 2023

WITTER, James Stephen

Active
Llewellyn House 31 Kew Green, RichmondTW9 3AA
Born October 1963
Director
Appointed N/A

MORGAN, Catherine Jane

Resigned
51 Castelnau Gardens, LondonSW13 9DU
Secretary
Appointed 28 Jul 1993
Resigned 13 Mar 2023

WITTER, James Stephen

Resigned
Llewellyn House 31 Kew Green, RichmondTW9 3AA
Secretary
Appointed 12 Mar 1993
Resigned 28 Jul 1993

DHORAISINGHAM, Shyamala

Resigned
50 Castelnau Gardens, LondonSW13 9DU
Born April 1957
Director
Appointed N/A
Resigned 25 Nov 1997

ELCOCK, Susan

Resigned
49 Castelnau Gardens, LondonSW13 8DU
Born December 1964
Director
Appointed 10 Dec 1997
Resigned 16 Mar 2007

GRAHAM, Sylvia Margeret

Resigned
54 Castelnau Gardens, LondonSW13 9DU
Born June 1957
Director
Appointed 27 Jun 1994
Resigned 25 Nov 1997

JOHNSTONE, Robert

Resigned
49 Castelnau Gardens, LondonSW13 9DU
Born November 1910
Director
Appointed N/A
Resigned 11 Sept 1994

MARTYN, Anna Tracy

Resigned
54 Castelnau Gardens, LondonSW13 9DU
Born October 1963
Director
Appointed N/A
Resigned 27 Jun 1994

MCERLEAN, Thaddeus Mary

Resigned
12 Merthyr Terrace, LondonSW13 8DL
Born October 1946
Director
Appointed 25 Nov 1997
Resigned 13 Feb 2006

MORGAN, Catherine Jane

Resigned
51 Castelnau Gardens, LondonSW13 9DU
Born February 1957
Director
Appointed N/A
Resigned 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 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
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 November 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 November 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
31 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
7 July 1998
287Change of Registered Office
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
23 March 1993
288288
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
17 January 1993
363b363b
Legacy
30 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363aAnnual Return
Legacy
11 August 1992
363aAnnual Return
Legacy
11 August 1992
363aAnnual Return
Legacy
11 August 1992
363aAnnual Return
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
24 July 1990
225(1)225(1)
Legacy
12 March 1990
288288
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
26 February 1990
287Change of Registered Office
Legacy
29 October 1987
288288
Incorporation Company
8 October 1987
NEWINCIncorporation