Background WavePink WaveYellow Wave

CASTLEHIGH ESTATES LIMITED (13832823)

CASTLEHIGH ESTATES LIMITED (13832823) is an active UK company. incorporated on 6 January 2022. 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. CASTLEHIGH ESTATES LIMITED has been registered for 4 years. Current directors include DAVID, Michelle, GROSZ, Tovia.

Company Number
13832823
Status
active
Type
ltd
Incorporated
6 January 2022
Age
4 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVID, Michelle, GROSZ, Tovia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEHIGH ESTATES LIMITED

CASTLEHIGH ESTATES LIMITED is an active company incorporated on 6 January 2022 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. CASTLEHIGH ESTATES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13832823

LTD Company

Age

4 Years

Incorporated 6 January 2022

Size

N/A

Accounts

ARD: 29/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

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

5 North End Road London, NW11 7RJ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 January 2022To: 8 February 2022
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
May 24
Director Joined
May 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Dec 24
New Owner
Dec 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVID, Michelle

Active
LondonNW11 7RJ
Born August 1981
Director
Appointed 09 May 2024

GROSZ, Tovia

Active
LondonNW11 7RJ
Born September 1995
Director
Appointed 28 Nov 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 06 Jan 2022
Resigned 08 Feb 2022

GROSZ, Tovia

Resigned
LondonNW11 7RJ
Born September 1995
Director
Appointed 08 Feb 2022
Resigned 09 May 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Tovia Grosz

Active
LondonNW11 7RJ
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2024

Mrs Michelle David

Active
LondonNW11 7RJ
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Tovia Grosz

Ceased
LondonNW11 7RJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2022
Ceased 25 Jul 2024
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 January 2022
NEWINCIncorporation