Background WavePink WaveYellow Wave

CASTLES MAINTENANCE LTD (08801156)

CASTLES MAINTENANCE LTD (08801156) is an active UK company. incorporated on 3 December 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. CASTLES MAINTENANCE LTD has been registered for 12 years. Current directors include KAHN, Elliott Daniel.

Company Number
08801156
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
153b Clapton Common, London, E5 9AE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KAHN, Elliott Daniel
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLES MAINTENANCE LTD

CASTLES MAINTENANCE LTD is an active company incorporated on 3 December 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CASTLES MAINTENANCE LTD was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08801156

LTD Company

Age

12 Years

Incorporated 3 December 2013

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

153b Clapton Common London, E5 9AE,

Previous Addresses

20 Leweston Place London N16 6RH
From: 3 December 2013To: 15 March 2018
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Dec 13
Company Founded
Dec 13
Director Joined
Dec 13
Funding Round
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
New Owner
Jan 20
Owner Exit
Jan 20
Loan Secured
Sept 20
New Owner
Sept 21
Director Left
Sept 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAHN, Elliott Daniel

Active
Clapton Common, LondonE5 9AE
Born September 1989
Director
Appointed 16 Apr 2018

HEILPERN, Aron

Resigned
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 08 Dec 2013
Resigned 05 Dec 2018

HEILPERN, Moishe

Resigned
Clapton Common, LondonE5 9AE
Born July 1985
Director
Appointed 16 Apr 2018
Resigned 31 Jul 2021

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 03 Dec 2013
Resigned 03 Dec 2013

Persons with significant control

3

2 Active
1 Ceased

Leah Kahn

Active
Clapton Common, LondonE5 9AE
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2021

Mr Elliott Daniel Kahn

Active
Clapton Common, LondonE5 9AE
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2019

Mr Aron Heilpern

Ceased
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2022
AAAnnual Accounts
Resolution
20 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Resolution
5 September 2021
RESOLUTIONSResolutions
Memorandum Articles
5 September 2021
MAMA
Capital Variation Of Rights Attached To Shares
5 September 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Incorporation Company
3 December 2013
NEWINCIncorporation