Background WavePink WaveYellow Wave

CASTLE RESIDENTIAL DEVELOPMENTS LIMITED (09689405)

CASTLE RESIDENTIAL DEVELOPMENTS LIMITED (09689405) is an active UK company. incorporated on 16 July 2015. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CASTLE RESIDENTIAL DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include CASTLE, Elliot.

Company Number
09689405
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CASTLE, Elliot
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE RESIDENTIAL DEVELOPMENTS LIMITED

CASTLE RESIDENTIAL DEVELOPMENTS LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CASTLE RESIDENTIAL DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09689405

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CASTLE PROPERTY GROUP LTD
From: 16 July 2015To: 8 October 2024
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford, IG2 6HE,

Previous Addresses

59-60 Grosvenor Street London W1K 3HZ England
From: 11 April 2022To: 1 July 2022
Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 14 December 2020To: 11 April 2022
1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England
From: 10 August 2020To: 14 December 2020
10 Queen Street Place London EC4R 1AG United Kingdom
From: 16 May 2018To: 10 August 2020
1st Floor, 35-39 Maddox Street London W1S 2PP England
From: 13 February 2018To: 16 May 2018
27 Cambridge Park Tish Press London E11 2PU
From: 16 July 2015To: 13 February 2018
Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Jul 15
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Aug 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
May 17
Director Left
Mar 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Feb 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CASTLE, Elliot

Active
Gants Hill, IlfordIG2 6HE
Born January 1983
Director
Appointed 16 Jul 2015

COUCH, Matthew John

Resigned
Maddox Street, LondonW1S 2PP
Born February 1984
Director
Appointed 30 Aug 2016
Resigned 02 Mar 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 16 Jul 2015
Resigned 16 Jul 2015

Persons with significant control

1

Mr Elliot Castle

Active
Gants Hill, IlfordIG2 6HE
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Incorporation Company
16 July 2015
NEWINCIncorporation