Company NameCastlehaven Property Investments Limited
DirectorsRachel Bernard Montagu and Alastair John Calvert Collett
Company StatusActive
Company Number00723385
CategoryPrivate Limited Company
Incorporation Date8 May 1962(62 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rachel Bernard Montagu
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Alastair John Calvert Collett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(60 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBdb Pitmans Llp One Bartholomew Close
London
EC1A 7BL
Director NameMrs Joyce Littaur
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(29 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 14 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Wildwood Road
London
NW11 6UJ
Director NameMr David Littaur
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(29 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 16 March 2022)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameMrs Joyce Littaur
NationalityBritish
StatusResigned
Appointed21 November 1991(29 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Wildwood Road
London
NW11 6UJ

Contact

Telephone014865888
Telephone regionUnknown

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

89 at £1David Littaur
89.00%
Ordinary
10 at £1David Allan Littaur & Joyce Littaur
10.00%
Ordinary
1 at £1Joyce Littaur
1.00%
Ordinary

Financials

Year2014
Net Worth£127,128
Cash£8,379
Current Liabilities£10,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

17 July 1981Delivered on: 22 July 1981
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £50,000 & all monies due or to become due from the company to the chargee.
Particulars: F/H 224 station road edgeware title no: mx 188647.
Outstanding

Filing History

1 February 2021Director's details changed for Mr David Littaur on 31 January 2021 (2 pages)
1 February 2021Change of details for Mr David Littaur as a person with significant control on 31 January 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 July 2018Termination of appointment of Joyce Littaur as a secretary on 14 May 2018 (1 page)
6 July 2018Appointment of Mrs Rachel Bernard Montagu as a director on 4 June 2018 (2 pages)
6 July 2018Termination of appointment of Joyce Littaur as a director on 14 May 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
28 August 2012Registered office address changed from 55 Baker Street London W1U 7EU on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 55 Baker Street London W1U 7EU on 28 August 2012 (2 pages)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Mrs Joyce Littaur on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Joyce Littaur on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr David Littaur on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Joyce Littaur on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr David Littaur on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Mr David Littaur on 1 October 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 November 2008Return made up to 21/11/08; full list of members (4 pages)
27 November 2008Return made up to 21/11/08; full list of members (4 pages)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 December 2007Return made up to 21/11/07; full list of members (3 pages)
6 December 2007Return made up to 21/11/07; full list of members (3 pages)
27 November 2006Return made up to 21/11/06; full list of members (3 pages)
27 November 2006Return made up to 21/11/06; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 December 2005Location of register of members (1 page)
14 December 2005Return made up to 21/11/05; full list of members (3 pages)
14 December 2005Location of register of members (1 page)
14 December 2005Return made up to 21/11/05; full list of members (3 pages)
2 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2004Return made up to 21/11/04; full list of members (5 pages)
20 December 2004Return made up to 21/11/04; full list of members (5 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 November 2003Return made up to 21/11/03; full list of members (5 pages)
29 November 2003Return made up to 21/11/03; full list of members (5 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 December 2002Location of register of directors' interests (1 page)
31 December 2002Location of register of directors' interests (1 page)
31 December 2002Location of register of members (1 page)
31 December 2002Location of register of members (1 page)
31 December 2002Registered office changed on 31/12/02 from: 8 baker street london W1M 1DA (1 page)
31 December 2002Registered office changed on 31/12/02 from: 8 baker street london W1M 1DA (1 page)
16 December 2002Return made up to 21/11/02; full list of members (8 pages)
16 December 2002Return made up to 21/11/02; full list of members (8 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
7 January 2002Return made up to 21/11/01; full list of members (5 pages)
7 January 2002Return made up to 21/11/01; full list of members (5 pages)
17 September 2001Return made up to 21/11/00; full list of members (5 pages)
17 September 2001Return made up to 21/11/00; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
8 December 1999Return made up to 21/11/99; full list of members (5 pages)
8 December 1999Return made up to 21/11/99; full list of members (5 pages)
27 April 1999Full accounts made up to 31 March 1998 (12 pages)
27 April 1999Full accounts made up to 31 March 1998 (12 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Secretary's particulars changed (1 page)
17 February 1999Secretary's particulars changed (1 page)
16 February 1999Return made up to 21/11/98; full list of members (5 pages)
16 February 1999Return made up to 21/11/98; full list of members (5 pages)
10 December 1997Return made up to 21/11/97; full list of members (5 pages)
10 December 1997Return made up to 21/11/97; full list of members (5 pages)
11 August 1997Full accounts made up to 31 March 1997 (11 pages)
11 August 1997Full accounts made up to 31 March 1997 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
18 December 1996Return made up to 21/11/96; full list of members (5 pages)
18 December 1996Return made up to 21/11/96; full list of members (5 pages)
27 November 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 December 1990Full accounts made up to 30 March 1990 (10 pages)
3 December 1990Full accounts made up to 30 March 1990 (10 pages)
8 May 1962Certificate of incorporation (1 page)
8 May 1962Certificate of incorporation (1 page)