Background WavePink WaveYellow Wave

19 CASTELLAIN ROAD RESIDENTS ASSOCIATION LIMITED (04018278)

19 CASTELLAIN ROAD RESIDENTS ASSOCIATION LIMITED (04018278) is an active UK company. incorporated on 20 June 2000. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 CASTELLAIN ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include WOOLER, Joanne.

Company Number
04018278
Status
active
Type
ltd
Incorporated
20 June 2000
Age
25 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WOOLER, Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 CASTELLAIN ROAD RESIDENTS ASSOCIATION LIMITED

19 CASTELLAIN ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 20 June 2000 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 CASTELLAIN ROAD RESIDENTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04018278

LTD Company

Age

25 Years

Incorporated 20 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
From: 6 September 2017To: 25 March 2021
The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH
From: 8 March 2013To: 6 September 2017
65B High Street Sawston Cambridge CB22 3BG United Kingdom
From: 5 July 2010To: 8 March 2013
53 Islington Park Street Islington London N1 1QB
From: 20 June 2000To: 5 July 2010
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Feb 10
Director Joined
Apr 11
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WARMANS 1859 LIMITED

Active
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 18 Mar 2026

WOOLER, Joanne

Active
17 Warrington Crescent, LondonW9 1ED
Born June 1964
Director
Appointed 08 Dec 2006

MC COURT, Eamon

Resigned
High Street, CambridgeCB22 3BG
Secretary
Appointed 01 Jul 2006
Resigned 01 Mar 2013

PRICE, Stephen John

Resigned
19b Castellain Road, LondonW9 1EY
Secretary
Appointed 20 Jun 2000
Resigned 28 Oct 2005

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 28 Oct 2005
Resigned 30 Jun 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jun 2000
Resigned 20 Jun 2000

WARMANS PROPERTY MANAGEMENT LIMITED

Resigned
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 01 Mar 2013
Resigned 18 Mar 2026

FINNIE, Sarah

Resigned
19b Castellain Road, LondonW9 1EY
Born August 1972
Director
Appointed 20 Jun 2000
Resigned 27 Oct 2005

KEEN, Richard Howard

Resigned
The Garden Flat, LondonW9 1EY
Born January 1975
Director
Appointed 14 May 2006
Resigned 21 Jan 2010

REIS E SOUSA, Afonso

Resigned
15 Donaldson Road, LondonNW6 6NA
Born April 1971
Director
Appointed 20 Jun 2000
Resigned 28 Feb 2005

ROOT, Sarah Prudence

Resigned
Market Hill, RoystonSG8 9JN
Born December 1950
Director
Appointed 01 Mar 2011
Resigned 07 Nov 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jun 2000
Resigned 20 Jun 2000
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 September 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
18 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
287Change of Registered Office
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
287Change of Registered Office
Legacy
22 August 2000
88(2)R88(2)R
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Incorporation Company
20 June 2000
NEWINCIncorporation