Background WavePink WaveYellow Wave

76 CASTELLAIN ROAD LIMITED (08048917)

76 CASTELLAIN ROAD LIMITED (08048917) is an active UK company. incorporated on 27 April 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 76 CASTELLAIN ROAD LIMITED has been registered for 13 years. Current directors include BOYER, Camilla Teresa Rose, GILES, Heather, Dr.

Company Number
08048917
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2012
Age
13 years
Address
76 Castellain Road, London, W9 1EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYER, Camilla Teresa Rose, GILES, Heather, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76 CASTELLAIN ROAD LIMITED

76 CASTELLAIN ROAD LIMITED is an active company incorporated on 27 April 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 76 CASTELLAIN ROAD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08048917

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 April 2012

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

76 Castellain Road London, W9 1EX,

Previous Addresses

Underwood Barron Associates Limited 1 the Old School, the Square Pennington Lymington SO41 8GN
From: 27 April 2012To: 8 October 2014
Timeline

4 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Mar 15
Director Left
Apr 17
Director Joined
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOYER, Camilla Teresa Rose

Active
LondonW9 1EX
Born May 1991
Director
Appointed 27 May 2019

GILES, Heather, Dr

Active
76 Castellain Road, LondonW9 1EX
Born January 1955
Director
Appointed 27 Apr 2012

LEWIS, Christopher

Resigned
S, LondonW9 1LX
Born February 1945
Director
Appointed 27 Apr 2012
Resigned 10 Mar 2015

PATEL, Sulbha Surendra

Resigned
76 Castellain Road, LondonW9 1EX
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 05 Jan 2017

Persons with significant control

1

Dr Heather Giles

Active
LondonW9 1EX
Born January 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2012
NEWINCIncorporation