Background WavePink WaveYellow Wave

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED (02421922)

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED (02421922) is an active UK company. incorporated on 12 September 1989. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED has been registered for 36 years. Current directors include ERIKSSEN, Natalia, HALLETT, Richard James, JEFFERIES, Nicola Trefine Page and 2 others.

Company Number
02421922
Status
active
Type
ltd
Incorporated
12 September 1989
Age
36 years
Address
13 Whitchurch Lane, Edgware, HA8 6JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ERIKSSEN, Natalia, HALLETT, Richard James, JEFFERIES, Nicola Trefine Page, MOGHISI, Javad, SHEPHERD, Johanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED is an active company incorporated on 12 September 1989 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02421922

LTD Company

Age

36 Years

Incorporated 12 September 1989

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 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

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

13 Whitchurch Lane Edgware, HA8 6JZ,

Previous Addresses

Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
From: 30 October 2023To: 5 January 2024
C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom
From: 1 December 2015To: 30 October 2023
C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 27 October 2014To: 1 December 2015
C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 24 April 2012To: 27 October 2014
27 Castletown Road West Kensington London W14 9HF
From: 12 September 1989To: 24 April 2012
Timeline

18 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Dec 09
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Jun 17
Owner Exit
Jun 17
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ERIKSSEN, Natalia

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born November 1982
Director
Appointed 05 Jun 2020

HALLETT, Richard James

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born May 1967
Director
Appointed 14 Jan 2013

JEFFERIES, Nicola Trefine Page

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born June 1953
Director
Appointed N/A

MOGHISI, Javad

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born July 1988
Director
Appointed 04 Feb 2011

SHEPHERD, Johanna

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born September 1973
Director
Appointed 09 Jun 2017

GORDON, Andrew Michael

Resigned
D1 Helene Garden, StanleyFOREIGN
Secretary
Appointed N/A
Resigned 04 Feb 2011

LARCHEVEQUE, Jean-Paul

Resigned
369-391 Burnt Oak Broadway, EdgwareHA8 5AW
Secretary
Appointed 15 Mar 2018
Resigned 05 Jun 2020

MOGHISI, Jauao

Resigned
369-391 Burnt Oak Broadway, EdgwareHA8 5AW
Secretary
Appointed 24 Mar 2014
Resigned 15 Mar 2018

PIRONA, Gabriel Joseph

Resigned
Skelwith Road, LondonW6 9EF
Secretary
Appointed 24 Feb 2011
Resigned 24 Mar 2014

CARY, Caroline

Resigned
27 Castletown Road, LondonW14 9HF
Born May 1964
Director
Appointed N/A
Resigned 30 Apr 1999

CORONINI-CRONBERG, Angelika, Countess

Resigned
27 Castletown Road, LondonW14 9HF
Born October 1941
Director
Appointed N/A
Resigned 06 May 1998

FLEMING, James William

Resigned
17 Effingham Road, LondonSE12 8NZ
Born April 1962
Director
Appointed N/A
Resigned 17 Sept 1999

GORDON, Andrew Michael

Resigned
D1 Helene Garden, StanleyFOREIGN
Born December 1961
Director
Appointed N/A
Resigned 04 Feb 2011

HUGHES, William

Resigned
369-391 Burnt Oak Broadway, EdgwareHA8 5AW
Born April 1988
Director
Appointed 05 Nov 2014
Resigned 09 Jun 2017

KORKOU, Maro

Resigned
Flat 2 27 Castletown Road, LondonW14 9HF
Born February 1962
Director
Appointed 30 Apr 1999
Resigned 08 Jun 2012

LARCHEVEQUE, Jean Paul

Resigned
369-391 Burnt Oak Broadway, EdgwareHA8 5AW
Born January 1986
Director
Appointed 08 Jun 2012
Resigned 05 Jun 2020

MCLEAN, Robert Lauchlan

Resigned
Lynwood, BinfieldRG42 1FJ
Born May 1967
Director
Appointed 17 Sept 1999
Resigned 07 Jun 2002

PIRONA, Gabriel Joseph

Resigned
Skelwith Road, LondonW6 9EX
Born April 1970
Director
Appointed 01 Jul 2009
Resigned 24 Mar 2014

RILEY, Matthew Edward James

Resigned
27 Castletown Road, LondonW14 9HF
Born September 1970
Director
Appointed 06 May 1998
Resigned 09 Feb 2000

TOWNSEND, Jonathan Antony

Resigned
27 Castletown Road, LondonW14 9HF
Born May 1970
Director
Appointed 09 Feb 2000
Resigned 30 Aug 2007

S G HAMBROS TRUST COMPANY LIMITED

Resigned
S G House, LondonEC3N 4SG
Corporate director
Appointed 07 Jun 2002
Resigned 01 Dec 2010

Persons with significant control

7

5 Active
2 Ceased

Ms Natalia Erikssen

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born November 1982

Nature of Control

Significant influence or control
Notified 05 Jun 2020

Johanna Shepherd

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born September 1973

Nature of Control

Significant influence or control
Notified 09 Jun 2017

Mr Jean Paul Lercheveque

Ceased
369-391 Burnt Oak Broadway, EdgwareHA8 5AW
Born January 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2020

Mr William Hughes

Ceased
369-391 Burnt Oak Broadway, EdgwareHA8 5AW
Born April 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017

Mr Richard Hallett

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Javad Moghisi

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born July 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Miss Nicola Trefine Page Jefferies

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Incorporation Company
12 September 1989
NEWINCIncorporation