Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE POINT GROUP LIMITED
Company Information for

CASTLE POINT GROUP LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
04985030
Private Limited Company
Active

Company Overview

About Castle Point Group Ltd
CASTLE POINT GROUP LIMITED was founded on 2003-12-04 and has its registered office in London. The organisation's status is listed as "Active". Castle Point Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLE POINT GROUP LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 04985030
Company ID Number 04985030
Date formed 2003-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 26/05/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE POINT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASTLE POINT GROUP LIMITED
The following companies were found which have the same name as CASTLE POINT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE POINT GROUP LTD Delaware Unknown
CASTLE POINT GROUP LLC Delaware Unknown
CASTLE POINT GROUP LLC Georgia Unknown
CASTLE POINT GROUP LLC California Unknown
CASTLE POINT GROUP LLC New Jersey Unknown

Company Officers of CASTLE POINT GROUP LIMITED

Current Directors
Officer Role Date Appointed
LEA PFEFFER
Company Secretary 2003-12-05
JOSEPH DANIEL PFEFFER
Director 2003-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2003-12-04 2003-12-05
BUYVIEW LTD
Nominated Director 2003-12-04 2003-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA PFEFFER COURTWELL PROPERTIES LIMITED Company Secretary 2003-12-11 CURRENT 2003-11-21 Dissolved 2017-05-02
LEA PFEFFER CASTLEPOINT MANAGEMENT LIMITED Company Secretary 2002-07-01 CURRENT 2002-06-29 Active
LEA PFEFFER CASTLEPOINT PROPERTIES LIMITED Company Secretary 2001-08-20 CURRENT 2001-07-10 Dissolved 2016-12-20
LEA PFEFFER ACENIGHT LIMITED Company Secretary 1997-08-29 CURRENT 1987-08-04 Dissolved 2014-02-11
LEA PFEFFER CLARADON LIMITED Company Secretary 1996-11-05 CURRENT 1996-05-07 Active
LEA PFEFFER GABEGAIN LIMITED Company Secretary 1993-12-01 CURRENT 1978-04-03 Active
LEA PFEFFER LEADAN PROPERTIES LIMITED Company Secretary 1992-03-30 CURRENT 1984-10-23 Active
LEA PFEFFER URBANLEAGUE LIMITED Company Secretary 1992-03-29 CURRENT 1985-12-02 Active
JOSEPH DANIEL PFEFFER COURTWELL PROPERTIES LIMITED Director 2003-12-11 CURRENT 2003-11-21 Dissolved 2017-05-02
JOSEPH DANIEL PFEFFER CASTLEPOINT MANAGEMENT LIMITED Director 2002-07-01 CURRENT 2002-06-29 Active
JOSEPH DANIEL PFEFFER CASTLEPOINT PROPERTIES LIMITED Director 2001-08-20 CURRENT 2001-07-10 Dissolved 2016-12-20
JOSEPH DANIEL PFEFFER GOLDGATE ENTERPRISES LTD Director 1998-12-07 CURRENT 1998-06-09 Active
JOSEPH DANIEL PFEFFER CLARADON LIMITED Director 1996-11-05 CURRENT 1996-05-07 Active
JOSEPH DANIEL PFEFFER GABEGAIN LIMITED Director 1992-10-11 CURRENT 1978-04-03 Active
JOSEPH DANIEL PFEFFER ACENIGHT LIMITED Director 1992-06-29 CURRENT 1987-08-04 Dissolved 2014-02-11
JOSEPH DANIEL PFEFFER LEADAN PROPERTIES LIMITED Director 1992-03-30 CURRENT 1984-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-05-17Change of details for Starbeam Estates Ltd as a person with significant control on 2023-05-10
2023-05-17CESSATION OF JOSEPH DANIEL PFEFFER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-24CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-26CH01Director's details changed for Mr Joseph Daniel Pfeffer on 2021-05-01
2021-05-21PSC04Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2021-05-01
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-16TM02Termination of appointment of Lea Pfeffer on 2020-12-10
2020-12-16AP03Appointment of Mr Joseph Benjamin Adler as company secretary on 2020-12-10
2020-12-16AP01DIRECTOR APPOINTED MR JOSEPH BENJAMIN ADLER
2020-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-05-06DISS40Compulsory strike-off action has been discontinued
2017-05-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0104/12/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0104/12/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0104/12/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0104/12/12 ANNUAL RETURN FULL LIST
2013-01-15CH01Director's details changed for Joseph Daniel Pfeffer on 2011-07-31
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-29CH01Director's details changed for Joseph Daniel Pfeffer on 2010-07-31
2011-12-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS LEA PFEFFER on 2010-07-31
2011-03-30AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/11 FROM Roman House, 3Rd Floor, Roman House, 296 Golders Green Road London London NW11 9PY
2011-02-24AR0104/12/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0104/12/09 FULL LIST
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-23AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-04-24363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 11 WYKEHAM ROAD HENDON LONDON NW4 2TB
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-05363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-02-15363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2005-01-10225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288bSECRETARY RESIGNED
2003-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CASTLE POINT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE POINT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE POINT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-06-01 £ 571,672
Creditors Due Within One Year 2011-06-01 £ 653,055

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE POINT GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1
Called Up Share Capital 2011-06-01 £ 1
Cash Bank In Hand 2012-06-01 £ 66,636
Cash Bank In Hand 2011-06-01 £ 139,865
Current Assets 2012-06-01 £ 558,515
Current Assets 2011-06-01 £ 640,994
Debtors 2012-06-01 £ 491,879
Debtors 2011-06-01 £ 501,129
Shareholder Funds 2012-06-01 £ 13,157
Shareholder Funds 2011-06-01 £ 12,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE POINT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE POINT GROUP LIMITED
Trademarks
We have not found any records of CASTLE POINT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE POINT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CASTLE POINT GROUP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE POINT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE POINT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE POINT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.