Background WavePink WaveYellow Wave

CASTLEGATE 721 LIMITED (09022660)

CASTLEGATE 721 LIMITED (09022660) is an active UK company. incorporated on 2 May 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CASTLEGATE 721 LIMITED has been registered for 11 years. Current directors include GELBARD, Aron Grisha, KOPILOV, Elimeleh Michael, MALLON, Philip.

Company Number
09022660
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
Lynwood House 373/375 Station Road, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GELBARD, Aron Grisha, KOPILOV, Elimeleh Michael, MALLON, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE 721 LIMITED

CASTLEGATE 721 LIMITED is an active company incorporated on 2 May 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CASTLEGATE 721 LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09022660

LTD Company

Age

11 Years

Incorporated 2 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

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

Lynwood House 373/375 Station Road Harrow, HA1 2AW,

Previous Addresses

1 Gracechurch Street London EC3V 0DD England
From: 11 May 2023To: 10 May 2024
Bridewell Gate 9 Bridewell Place London EC4V 6AW
From: 2 May 2014To: 11 May 2023
Timeline

20 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Loan Cleared
Oct 14
Loan Secured
Aug 17
Loan Secured
Feb 18
Share Buyback
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jan 21
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GELBARD, Aron Grisha

Active
9 Bridewell Place, LondonEC4V 6AW
Born July 1982
Director
Appointed 09 Apr 2020

KOPILOV, Elimeleh Michael

Active
Station Road, HarrowHA1 2AW
Born September 1953
Director
Appointed 09 Apr 2020

MALLON, Philip

Active
Bennett Court, LondonN7 6BD
Born November 1981
Director
Appointed 09 Apr 2020

MORRISS, Elizabeth Susanna

Resigned
9 Bridewell Place, LondonEC4V 6AW
Secretary
Appointed 24 Jul 2014
Resigned 09 Apr 2020

CRADER, Mark Jason

Resigned
9 Bridewell Place, LondonEC4V 6AW
Born July 1962
Director
Appointed 02 May 2014
Resigned 09 Apr 2020

MORRISS, Elizabeth Susanna

Resigned
9 Bridewell Place, LondonEC4V 6AW
Born January 1964
Director
Appointed 24 Jul 2014
Resigned 09 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2020

Mr Mark Jason Crader

Ceased
9 Bridewell Place, LondonEC4V 6AW
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
7 April 2020
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Satisfy Charge Full
11 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Incorporation Company
2 May 2014
NEWINCIncorporation