Background WavePink WaveYellow Wave

CASTLETOWN (TOLCARNE DRIVE) LIMITED (04421558)

CASTLETOWN (TOLCARNE DRIVE) LIMITED (04421558) is an active UK company. incorporated on 22 April 2002. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASTLETOWN (TOLCARNE DRIVE) LIMITED has been registered for 23 years. Current directors include HENRY, Liam Anthony.

Company Number
04421558
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
1st Floor Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENRY, Liam Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLETOWN (TOLCARNE DRIVE) LIMITED

CASTLETOWN (TOLCARNE DRIVE) LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASTLETOWN (TOLCARNE DRIVE) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04421558

LTD Company

Age

23 Years

Incorporated 22 April 2002

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 24 September 2025 (7 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 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

CASTLETOWN LIMITED
From: 25 January 2005To: 25 September 2019
CASTLETOWN HOMES LIMITED
From: 22 April 2002To: 25 January 2005
Contact
Address

1st Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

1St Floor Radius House 51 Clarendon Road Watford WD17 1HP
From: 2 April 2014To: 2 April 2014
C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA
From: 22 April 2002To: 2 April 2014
Timeline

8 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
May 21
Loan Secured
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HENRY, Liam Anthony

Active
Radius House, WatfordWD17 1HP
Born August 1982
Director
Appointed 27 Jan 2011

KENNEDY, Alison

Resigned
2 Draycott Avenue, HarrowHA3 0BU
Secretary
Appointed 22 Apr 2002
Resigned 19 May 2006

SKINNER, Mark

Resigned
20 Vicarage Way, HarrowHA2 7HY
Secretary
Appointed 19 May 2006
Resigned 27 Jan 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 22 Apr 2002

HENRY, Mark James

Resigned
16 The Drive, UxbridgeUB10 8AF
Born April 1978
Director
Appointed 19 May 2006
Resigned 20 Apr 2009

KENNEDY, James Martin

Resigned
2 Draycott Avenue, Kenton HarrowHA3 0BU
Born June 1962
Director
Appointed 22 Apr 2002
Resigned 19 May 2006

SKINNER, Mark

Resigned
20 Vicarage Way, HarrowHA2 7HY
Born September 1974
Director
Appointed 19 May 2006
Resigned 27 Jan 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Apr 2002
Resigned 22 Apr 2002

Persons with significant control

1

First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Legacy
13 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
11 October 2007
287Change of Registered Office
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
19 December 2006
155(6)a155(6)a
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
287Change of Registered Office
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
16 May 2005
88(2)R88(2)R
Resolution
16 May 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
123Notice of Increase in Nominal Capital
Legacy
12 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
225Change of Accounting Reference Date
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
88(2)R88(2)R
Incorporation Company
22 April 2002
NEWINCIncorporation