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 Name | |
---|---|
CASTLE POINT GROUP LIMITED | |
Legal Registered Office | |
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Other companies in NW11 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LEA PFEFFER |
||
JOSEPH DANIEL PFEFFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COURTWELL PROPERTIES LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-11-21 | Dissolved 2017-05-02 | |
CASTLEPOINT MANAGEMENT LIMITED | Company Secretary | 2002-07-01 | CURRENT | 2002-06-29 | Active | |
CASTLEPOINT PROPERTIES LIMITED | Company Secretary | 2001-08-20 | CURRENT | 2001-07-10 | Dissolved 2016-12-20 | |
ACENIGHT LIMITED | Company Secretary | 1997-08-29 | CURRENT | 1987-08-04 | Dissolved 2014-02-11 | |
CLARADON LIMITED | Company Secretary | 1996-11-05 | CURRENT | 1996-05-07 | Active | |
GABEGAIN LIMITED | Company Secretary | 1993-12-01 | CURRENT | 1978-04-03 | Active | |
LEADAN PROPERTIES LIMITED | Company Secretary | 1992-03-30 | CURRENT | 1984-10-23 | Active | |
URBANLEAGUE LIMITED | Company Secretary | 1992-03-29 | CURRENT | 1985-12-02 | Active | |
COURTWELL PROPERTIES LIMITED | Director | 2003-12-11 | CURRENT | 2003-11-21 | Dissolved 2017-05-02 | |
CASTLEPOINT MANAGEMENT LIMITED | Director | 2002-07-01 | CURRENT | 2002-06-29 | Active | |
CASTLEPOINT PROPERTIES LIMITED | Director | 2001-08-20 | CURRENT | 2001-07-10 | Dissolved 2016-12-20 | |
GOLDGATE ENTERPRISES LTD | Director | 1998-12-07 | CURRENT | 1998-06-09 | Active | |
CLARADON LIMITED | Director | 1996-11-05 | CURRENT | 1996-05-07 | Active | |
GABEGAIN LIMITED | Director | 1992-10-11 | CURRENT | 1978-04-03 | Active | |
ACENIGHT LIMITED | Director | 1992-06-29 | CURRENT | 1987-08-04 | Dissolved 2014-02-11 | |
LEADAN PROPERTIES LIMITED | Director | 1992-03-30 | CURRENT | 1984-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
Change of details for Starbeam Estates Ltd as a person with significant control on 2023-05-10 | ||
CESSATION OF JOSEPH DANIEL PFEFFER AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CH01 | Director's details changed for Mr Joseph Daniel Pfeffer on 2021-05-01 | |
PSC04 | Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2021-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Lea Pfeffer on 2020-12-10 | |
AP03 | Appointment of Mr Joseph Benjamin Adler as company secretary on 2020-12-10 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH BENJAMIN ADLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Daniel Pfeffer on 2011-07-31 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Daniel Pfeffer on 2010-07-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LEA PFEFFER on 2010-07-31 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/11 FROM Roman House, 3Rd Floor, Roman House, 296 Golders Green Road London London NW11 9PY | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 11 WYKEHAM ROAD HENDON LONDON NW4 2TB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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 Due Within One Year | 2012-06-01 | £ 571,672 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 653,055 |
Creditors and other liabilities
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
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
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 |
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. |