Background WavePink WaveYellow Wave

CASTILIAN HOUSE LIMITED (05381872)

CASTILIAN HOUSE LIMITED (05381872) is an active UK company. incorporated on 3 March 2005. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASTILIAN HOUSE LIMITED has been registered for 21 years. Current directors include CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane.

Company Number
05381872
Status
active
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTILIAN HOUSE LIMITED

CASTILIAN HOUSE LIMITED is an active company incorporated on 3 March 2005 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASTILIAN HOUSE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05381872

LTD Company

Age

21 Years

Incorporated 3 March 2005

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

FIELDSEC 318 LIMITED
From: 3 March 2005To: 26 May 2005
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
From: 28 February 2017To: 21 June 2018
Suite 29 Forum House Stirling Road Chichester PO19 7DN
From: 3 March 2005To: 28 February 2017
Timeline

9 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
Jan 18
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

CAMPLING, Jeremy Graham Paul

Active
The Ridge, EpsomKT18 7EP
Born September 1969
Director
Appointed 31 Oct 2006

POPE, Sandra Jane

Active
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 03 Jan 2018

ANDREW, Christopher John

Resigned
42 Green Street, High WycombeHP15 7RA
Secretary
Appointed 27 May 2005
Resigned 27 Oct 2005

BAKER, Christopher Paul

Resigned
The Ridge, EpsomKT18 7EP
Secretary
Appointed 27 Oct 2005
Resigned 24 Jan 2020

NIVEN, Barry William

Resigned
6 Buckthorn Close, WokinghamRG40 5YD
Secretary
Appointed 03 Mar 2005
Resigned 27 May 2005

POLLARD, Julian David

Resigned
3 Hutts Close, DaventryNN11 6TZ
Born September 1963
Director
Appointed 27 May 2005
Resigned 01 Nov 2006

SPEAFI LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4QW
Corporate director
Appointed 03 Mar 2005
Resigned 27 May 2005

Persons with significant control

1

Forum House, ChichesterPO19 7DN

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

91

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Memorandum Articles
9 June 2025
MAMA
Resolution
9 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
23 July 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 March 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 March 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
13 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
20 November 2008
287Change of Registered Office
Legacy
10 June 2008
363aAnnual Return
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
14 November 2005
287Change of Registered Office
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
287Change of Registered Office
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2005
NEWINCIncorporation