Background WavePink WaveYellow Wave

WATERCASTLE LIMITED (12781159)

WATERCASTLE LIMITED (12781159) is an active UK company. incorporated on 30 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WATERCASTLE LIMITED has been registered for 5 years. Current directors include FRANKEL, Yacob, SCHNECK, Hersch.

Company Number
12781159
Status
active
Type
ltd
Incorporated
30 July 2020
Age
5 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Yacob, SCHNECK, Hersch
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERCASTLE LIMITED

WATERCASTLE LIMITED is an active company incorporated on 30 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WATERCASTLE LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12781159

LTD Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

69 Watermint Quay London, N16 6DN,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANKEL, Yacob

Active
Watermint Quay, LondonN16 6DN
Born June 1977
Director
Appointed 30 Jul 2020

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 30 Jul 2020

Persons with significant control

3

2 Active
1 Ceased
Theydon Road, LondonE5 9NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Theydon Road, LondonE5 9NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Ceased 01 Jan 2021
Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Part
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Incorporation Company
30 July 2020
NEWINCIncorporation