Company NameCastille Properties Limited
Company StatusActive
Company Number01958479
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Miller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameRevital Miller
NationalityBritish
StatusCurrent
Appointed27 January 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Revital Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Benjamin Eli Miller
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mount Pleasant Villas
London
N4 4HA
Director NameHanania Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed27 January 1992(6 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 April 2008)
RoleCompany Director
Correspondence Address42 Temple Fortune Hill
London
NW11 7XS
Director NameMr Benjamin Eli Miller
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(34 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mount Pleasant Villas
London
N4 4HA

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3 at £1Revital Miller
50.00%
Ordinary
1 at £1Alexandra Miller
16.67%
Ordinary
1 at £1Benjamin Miller
16.67%
Ordinary
1 at £1Sophie Miller
16.67%
Ordinary

Financials

Year2014
Net Worth£191,724
Cash£82,156
Current Liabilities£124,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Charges

12 October 2007Delivered on: 19 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27, 28 and 28A north street and 28 middle street taunton somerset t/no ST51792.
Outstanding
17 May 1996Delivered on: 23 May 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
21 January 1994Delivered on: 4 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138, 139, 139A and 139B western road brighton east sussex t/n esx 190726.
Outstanding
14 April 1988Delivered on: 26 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 north street brighton east sussex t/n esx 122 724.
Outstanding
27 July 1987Delivered on: 5 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/28 & 28A north street and 28 middle street taunton, somerset.
Outstanding
25 June 1987Delivered on: 3 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 union street, wednesbury, west midlands.
Outstanding
19 June 1987Delivered on: 1 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/28 north street & 28 middle street taunton, somerset.
Outstanding
14 March 2018Delivered on: 20 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 159 north street, brighton BN1 1EA.
Outstanding
9 June 1987Delivered on: 15 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39/41 seaside road, eastbourne, east sussex t/n eb 10771.
Outstanding
1 April 1992Delivered on: 8 April 1992
Satisfied on: 28 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 14 and 15 north street taunton somerset t/n st 84842.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 August 2020Appointment of Mr Benjamin Eli Miller as a director on 1 July 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 May 2019Appointment of Mrs Revital Miller as a director on 1 February 2019 (2 pages)
21 May 2019Notification of Revital Miller as a person with significant control on 1 February 2019 (2 pages)
21 May 2019Cessation of Joseph Miller as a person with significant control on 1 February 2019 (1 page)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
20 March 2018Registration of charge 019584790010, created on 14 March 2018 (30 pages)
20 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 January 2017Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
1 January 2017Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(3 pages)
30 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(3 pages)
29 March 2016Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
29 March 2016Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6
(3 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(3 pages)
25 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Amended accounts made up to 31 March 2009 (4 pages)
11 February 2010Amended accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Joseph Miller on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Joseph Miller on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Joseph Miller on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Joseph Miller on 25 January 2010 (3 pages)
28 January 2010Secretary's details changed for Revital Miller on 25 January 2010 (3 pages)
28 January 2010Director's details changed for Joseph Miller on 25 January 2010 (3 pages)
28 January 2010Secretary's details changed for Revital Miller on 25 January 2010 (3 pages)
19 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
19 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
19 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
18 January 2010Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page)
18 January 2010Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page)
18 January 2010Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page)
14 January 2010Annual return made up to 27 January 2009 with a full list of shareholders (2 pages)
14 January 2010Annual return made up to 27 January 2009 with a full list of shareholders (2 pages)
13 January 2010Annual return made up to 27 January 2008 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 27 January 2008 with a full list of shareholders (3 pages)
22 July 2009Ad 01/04/08-01/04/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
22 July 2009Ad 01/04/08-01/04/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
27 February 2009Appointment terminated director hanania miller (1 page)
27 February 2009Appointment terminated director hanania miller (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Registered office changed on 14/12/07 from: 313 regents park road london N3 1DP (1 page)
14 December 2007Registered office changed on 14/12/07 from: 313 regents park road london N3 1DP (1 page)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
12 February 2007Return made up to 27/01/07; full list of members (2 pages)
12 February 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Registered office changed on 29/01/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
29 January 2007Registered office changed on 29/01/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 March 2006Return made up to 27/01/06; full list of members (5 pages)
7 March 2006Return made up to 27/01/06; full list of members (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 27/01/05; full list of members (5 pages)
7 March 2005Return made up to 27/01/05; full list of members (5 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
14 February 2004Return made up to 27/01/04; full list of members (5 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Return made up to 27/01/04; full list of members (5 pages)
14 February 2004Director's particulars changed (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 March 2003Secretary's particulars changed (1 page)
6 March 2003Secretary's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
11 February 2003Return made up to 27/01/03; full list of members (5 pages)
11 February 2003Return made up to 27/01/03; full list of members (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 27/01/02; full list of members (5 pages)
31 January 2002Return made up to 27/01/02; full list of members (5 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 27/01/01; full list of members (5 pages)
15 February 2001Return made up to 27/01/01; full list of members (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2000Return made up to 27/01/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
6 February 2000Return made up to 27/01/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor treasure house 19-21 hatton garden london EC1N 8BA (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 27/01/99; full list of members (6 pages)
2 February 1999Return made up to 27/01/99; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
31 July 1997Auditor's resignation (1 page)
31 July 1997Auditor's resignation (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
18 March 1996Director's particulars changed (1 page)
18 March 1996Return made up to 27/01/96; full list of members (6 pages)
18 March 1996Director's particulars changed (1 page)
18 March 1996Return made up to 27/01/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 October 1990Accounts for a small company made up to 31 March 1990 (5 pages)
23 October 1990Accounts for a small company made up to 31 March 1990 (5 pages)
7 February 1989Accounts for a small company made up to 31 March 1988 (6 pages)
7 February 1989Accounts for a small company made up to 31 March 1988 (6 pages)
26 January 1989Secretary resigned;new secretary appointed (2 pages)
26 January 1989Secretary resigned;new secretary appointed (2 pages)
29 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 November 1985Incorporation (15 pages)
13 November 1985Incorporation (15 pages)