Company NameCastle Partners Ltd
DirectorsShanil Navnit Patel and Shaimil Patel
Company StatusActive
Company Number07690929
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Shanil Navnit Patel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address54 Cedar Drive
Pinner
HA5 4DE
Secretary NameMr Shitel Patel
StatusCurrent
Appointed30 August 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address54 Cedar Drive
Pinner
HA5 4DE
Director NameMr Shaimil Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Beverley Gardens
Wembley
Middlesex
HA9 9RD

Location

Registered Address54 Cedar Drive
Pinner
HA5 4DE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Niranjana Patel
20.00%
Ordinary
10 at £1Jenisha Patel
10.00%
Ordinary
10 at £1Jiknesh Patel
10.00%
Ordinary
10 at £1Malini Patel
10.00%
Ordinary
10 at £1Reena Patel
10.00%
Ordinary
10 at £1Rupal Patel
10.00%
Ordinary
10 at £1Shaimil Patel
10.00%
Ordinary
10 at £1Shanil Patel
10.00%
Ordinary
10 at £1Shitel Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£19,109
Cash£3,955
Current Liabilities£83,915

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

7 February 2013Delivered on: 13 February 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
Outstanding
7 February 2013Delivered on: 13 February 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: 17,17A and 17B abbotsbury road morden by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
7 February 2013Delivered on: 13 February 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Flats 1-3 maple court, 12 morden hall road, morden by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding

Filing History

12 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Cessation of Shanil Patel as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Shanil Navnit Patel as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Shanil Navnit Patel as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Shanil Patel as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Shanil Patel as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Cessation of Shanil Navnit Patel as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Shanil Patel as a person with significant control on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 July 2017Cessation of Shanil Navnit Patel as a person with significant control on 19 July 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Registered office address changed from 5 Beverley Gardens Wembley HA9 9rd to 5 the Avenue Wembley Middlesex HA9 9QH on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 5 Beverley Gardens Wembley HA9 9rd to 5 the Avenue Wembley Middlesex HA9 9QH on 12 August 2015 (1 page)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Director's details changed for Mr Shaimil Navnitbhai Patel on 1 March 2014 (2 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Director's details changed for Mr Shaimil Navnitbhai Patel on 1 March 2014 (2 pages)
29 July 2015Director's details changed for Mr Shaimil Navnitbhai Patel on 1 March 2014 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 August 2012Appointment of Mr Shaimil Navnitbhai Patel as a director (2 pages)
31 August 2012Appointment of Mr Shaimil Navnitbhai Patel as a director (2 pages)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 August 2012Appointment of Mr Shitel Patel as a secretary (1 page)
31 August 2012Appointment of Mr Shitel Patel as a secretary (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)