Background WavePink WaveYellow Wave

9 CASTLEWOOD ESTATES LTD (11701439)

9 CASTLEWOOD ESTATES LTD (11701439) is an active UK company. incorporated on 28 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 9 CASTLEWOOD ESTATES LTD has been registered for 7 years. Current directors include NEUGARTEN, Yona Zeev.

Company Number
11701439
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
109a Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEUGARTEN, Yona Zeev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 CASTLEWOOD ESTATES LTD

9 CASTLEWOOD ESTATES LTD is an active company incorporated on 28 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 9 CASTLEWOOD ESTATES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11701439

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

109a Ravensdale Road London, N16 6TH,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 28 November 2018To: 16 December 2025
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 19
Director Joined
May 20
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Owner Exit
May 22
Director Joined
May 22
New Owner
May 22
Director Left
May 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Jul 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
Aug 25
Loan Secured
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEUGARTEN, Yona Zeev

Active
Ravensdale Road, LondonN16 6TH
Born May 1985
Director
Appointed 18 May 2022

GELDZAHLER, Menachem Sholom

Resigned
Castlewood Road, LondonN16 6DW
Born March 1985
Director
Appointed 05 May 2020
Resigned 18 May 2022

HALPERT, Alexander Julius

Resigned
Castlewood Road, LondonN16 6DW
Born July 1978
Director
Appointed 28 Nov 2018
Resigned 25 Oct 2021

LEW, Shlomo

Resigned
Castlewood Road, LondonN16 6DW
Born February 1953
Director
Appointed 04 Apr 2019
Resigned 18 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Yona Zeev Neugarten

Active
Ravensdale Road, LondonN16 6TH
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022

Mr Menachem Sholom Geldzahler

Ceased
Castlewood Road, LondonN16 6DW
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 18 May 2022

Alexander Julius Halpert

Ceased
Castlewood Road, LondonN16 6DW
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Incorporation Company
28 November 2018
NEWINCIncorporation