Background WavePink WaveYellow Wave

3 CASTELLAIN ROAD LIMITED (05799539)

3 CASTELLAIN ROAD LIMITED (05799539) is an active UK company. incorporated on 28 April 2006. 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. 3 CASTELLAIN ROAD LIMITED has been registered for 19 years. Current directors include BUCKLEY, Peter Michael, OAKES, Amal, POWELL, Alice Olivia.

Company Number
05799539
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
No. 3 Castellain Road, London, W9 1EY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUCKLEY, Peter Michael, OAKES, Amal, POWELL, Alice Olivia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 CASTELLAIN ROAD LIMITED

3 CASTELLAIN ROAD LIMITED is an active company incorporated on 28 April 2006 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. 3 CASTELLAIN ROAD LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05799539

LTD Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

No. 3 Castellain Road Flat One London, W9 1EY,

Previous Addresses

Flat 2 3 Castellain Road London W9 1EY
From: 28 April 2006To: 23 May 2017
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Dec 19
Director Joined
Dec 19
New Owner
Apr 25
Owner Exit
Sept 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OAKES, Jad

Active
Castellain Road, LondonW9 1EY
Secretary
Appointed 08 May 2018

BUCKLEY, Peter Michael

Active
3 Castellain Road, LondonW9 1EY
Born February 1966
Director
Appointed 28 Apr 2006

OAKES, Amal

Active
Flat 1, LondonW9 1EY
Born July 1953
Director
Appointed 28 Apr 2006

POWELL, Alice Olivia

Active
Castellain Road, LondonW9 1EY
Born January 1994
Director
Appointed 01 Oct 2019

BUCKLEY, Peter Michael

Resigned
Flat 2, LondonW9 1EY
Secretary
Appointed 28 Apr 2006
Resigned 20 Jul 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 28 Apr 2006
Resigned 28 Apr 2006

VIRGO, Elizabeth Mary

Resigned
4 Browning House, LondonW9 2JS
Secretary
Appointed 24 Jul 2008
Resigned 01 May 2017

MORELLI, Cynthia

Resigned
Flat 3 3 Castellain Road, LondonW9 1EY
Born March 1947
Director
Appointed 28 Apr 2006
Resigned 31 Oct 2009

OAKES, Leslie Robert Orson

Resigned
Flat 1, LondonW9 1EY
Born July 1947
Director
Appointed 28 Apr 2006
Resigned 28 Apr 2010

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 28 Apr 2006
Resigned 28 Apr 2006

WELLESLEY, Mary Luise

Resigned
Castellain Road, LondonW9 1EY
Born December 1986
Director
Appointed 02 Dec 2009
Resigned 01 Oct 2019

Persons with significant control

5

3 Active
2 Ceased

Mrs Amal Oakes

Active
Castellain Road, LondonW9 1EY
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2024

Miss Alice Olivia Powell

Active
Castellain Road, LondonW9 1EY
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019

Mr Leslie Robert Orson Oakes

Ceased
Castellain Road, LondonW9 1EY
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 24 Jun 2024

Miss Mary Luise Wellesley

Ceased
Castellain Road, LondonW9 1EY
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 27 Sept 2019

Mr Peter Michael Buckley

Active
Castellain Road, LondonW9 1EY
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
8 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
23 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
88(2)R88(2)R
Incorporation Company
28 April 2006
NEWINCIncorporation