Background WavePink WaveYellow Wave

CASTLE POINT GROUP LIMITED (04985030)

CASTLE POINT GROUP LIMITED (04985030) is an active UK company. incorporated on 4 December 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLE POINT GROUP LIMITED has been registered for 22 years. Current directors include ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard.

Company Number
04985030
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE POINT GROUP LIMITED

CASTLE POINT GROUP LIMITED is an active company incorporated on 4 December 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLE POINT GROUP LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04985030

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

C/O 3-5 Accommodation Road 4C Unity House 3-5 Accommodation Road London NW11 8ED
From: 25 February 2011To: 26 February 2024
Roman House, 3Rd Floor, Roman House, 296 Golders Green Road London London NW11 9PY
From: 4 December 2003To: 25 February 2011
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
May 23
Owner Exit
Sept 24
New Owner
Sept 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADLER, Joseph Benjamin

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 10 Dec 2020

ADLER, Joseph Benjamin

Active
4 Accommodation Road, LondonNW11 8ED
Born February 1947
Director
Appointed 10 Dec 2020

PFEFFER, Joseph Daniel

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1954
Director
Appointed 05 Dec 2003

ROTHFELD, Myer Bernard

Active
Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 10 Dec 2020

PFEFFER, Lea

Resigned
3-5 Accommodation Road, LondonNW11 8ED
Secretary
Appointed 05 Dec 2003
Resigned 10 Dec 2020

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 04 Dec 2003
Resigned 05 Dec 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 04 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

3

1 Active
2 Ceased

Joseph Daniel Pfeffer

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2024
149a Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2023
Ceased 12 Sept 2024

Mr Joseph Daniel Pfeffer

Ceased
3-5 Accommodation Road, LondonNW11 8ED
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 10 May 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
12 January 2006
287Change of Registered Office
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
10 January 2005
287Change of Registered Office
Incorporation Company
4 December 2003
NEWINCIncorporation