Background WavePink WaveYellow Wave

CASTLEMOUNT ESTATES LIMITED (11711205)

CASTLEMOUNT ESTATES LIMITED (11711205) is an active UK company. incorporated on 4 December 2018. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CASTLEMOUNT ESTATES LIMITED has been registered for 7 years. Current directors include GATY, George.

Company Number
11711205
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
First Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, George
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEMOUNT ESTATES LIMITED

CASTLEMOUNT ESTATES LIMITED is an active company incorporated on 4 December 2018 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CASTLEMOUNT ESTATES LIMITED was registered 7 years ago.(SIC: 41100, 68209)

Status

active

Active since 7 years ago

Company No

11711205

LTD Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

First Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 December 2018To: 11 December 2018
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 11 Dec 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Dec 2018
Resigned 11 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mr George Gaty

Active
5 Century Court, WatfordWD18 9PX
Born August 1950

Nature of Control

Right to appoint and remove directors
Notified 11 Dec 2018
Tolpits Lane, WatfordWD18 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Incorporation Company
4 December 2018
NEWINCIncorporation