Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTELLAIN MANSIONS (EAST) LIMITED
Company Information for

CASTELLAIN MANSIONS (EAST) LIMITED

83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS,
Company Registration Number
01459293
Private Limited Company
Active

Company Overview

About Castellain Mansions (east) Ltd
CASTELLAIN MANSIONS (EAST) LIMITED was founded on 1979-11-06 and has its registered office in Pimlico. The organisation's status is listed as "Active". Castellain Mansions (east) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTELLAIN MANSIONS (EAST) LIMITED
 
Legal Registered Office
83 CAMBRIDGE STREET
PIMLICO
LONDON
SW1V 4PS
Other companies in SW1V
 
Filing Information
Company Number 01459293
Company ID Number 01459293
Date formed 1979-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTELLAIN MANSIONS (EAST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G.H. FINANCIAL & TAXATION SERVICES LIMITED   GEORGE HAY & COMPANY (PIMLICO) 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.

Company Officers of CASTELLAIN MANSIONS (EAST) LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP SPENCER ASHLEY
Director 2018-02-21
SYLVAIN BERRIER
Director 2015-05-07
DAVID FRANCIS ROCHFORD
Director 2006-09-06
RICHARD FRANCIS THORNTON
Director 1992-08-25
GEORGE ANESTIS TOPTSIS
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN JAMES PALMER
Director 2008-12-03 2018-01-15
CLAUDIA ADAMSON
Director 2014-06-25 2014-11-07
MATTHEW JAMES MULLAN
Company Secretary 2011-10-27 2014-09-02
MATTHEW JAMES MULLAN
Director 2011-10-27 2014-09-02
SIMON EDWARD FREDERICK BINGHAM
Director 2004-06-16 2014-05-14
TIMOTHY WILLIAM GRANGE
Company Secretary 2007-12-18 2011-10-27
TIMOTHY WILLIAM GRANGE
Director 2006-12-11 2011-10-27
ALFRED LAZARUS FALK
Director 1992-06-04 2009-08-11
ALFRED LAZARUS FALK
Company Secretary 1992-06-04 2007-12-18
GERALD DOUGLAS BEANEY
Director 1995-04-04 2006-12-16
DOUGLAS COSTER
Director 2004-06-16 2006-06-10
TIMOTHY NICHOLAS JOHN CLARKSON
Director 2000-03-21 2004-03-16
ANTHONY MCGUIRK
Director 1992-06-04 2003-04-20
KAREN ANN COOPER
Director 2000-03-21 2001-03-15
GARETH JONES
Director 1993-09-12 1999-11-08
SUSAN PALMER
Director 1992-06-04 1999-08-10
KAPIL CHADDA
Director 1992-06-04 1999-04-20
STEPHEN KNIGHT
Director 1992-06-04 1993-08-02
PETER MICHAEL DAWSON
Director 1992-06-04 1993-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS ROCHFORD QUALITAS TECHNOLOGY LIMITED Director 1993-07-02 CURRENT 1993-07-02 Active
RICHARD FRANCIS THORNTON OSBORNE THREE LIMITED Director 1999-09-01 CURRENT 1990-10-12 Liquidation
GEORGE ANESTIS TOPTSIS ACL MISSION TRUST Director 2013-05-23 CURRENT 2013-05-23 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
2023-06-2329/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-04-21AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-03-01AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN BERRIER
2020-10-21AP01DIRECTOR APPOINTED MISS ELIZABETH SARAH ROWLEY
2020-10-21AP01DIRECTOR APPOINTED MISS ELIZABETH SARAH ROWLEY
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-03-17AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-03AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-04-06AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AP01DIRECTOR APPOINTED MR PHILLIP SPENCER ASHLEY
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES PALMER
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 79
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-09AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 79
2016-06-22AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-26AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11CH01Director's details changed for George Anestis Toptis on 2015-05-07
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 79
2015-07-02AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-26AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AP01DIRECTOR APPOINTED GEORGE ANESTIS TOPTIS
2015-06-25AP01DIRECTOR APPOINTED SYLVAIN BERRIER
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA ADAMSON
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES MULLAN
2014-09-11TM02Termination of appointment of Matthew James Mullan on 2014-09-02
2014-07-25AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AP01DIRECTOR APPOINTED MRS CLAUDIA ADAMSON
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 79
2014-06-17AR0104/06/14 ANNUAL RETURN FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BINGHAM
2013-09-02AR0104/06/13 ANNUAL RETURN FULL LIST
2013-08-22ANNOTATIONClarification
2013-08-22MISCDocument removal notice
2013-06-19AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2013 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT
2012-07-03AA29/09/11 TOTAL EXEMPTION FULL
2012-06-20AR0104/06/12 FULL LIST
2011-11-15AR0104/06/11 FULL LIST
2011-11-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES MULLAN
2011-11-02AP03SECRETARY APPOINTED MR MATTHEW JAMES MULLAN
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GRANGE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRANGE
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GRANGE
2011-09-19AA29/09/10 TOTAL EXEMPTION FULL
2010-09-10AR0104/06/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORNTON / 04/06/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS ROCHFORD / 04/06/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM GRANGE / 04/06/2010
2010-07-15AAFULL ACCOUNTS MADE UP TO 29/09/09
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 131 CASTELLAIN MANSIONS CASTELLAIN ROAD LONDON W9 1HE
2009-12-03AR0104/06/09 FULL LIST
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED FALK
2009-08-06288aDIRECTOR APPOINTED EUAN JAMES PALMER
2009-07-28AAFULL ACCOUNTS MADE UP TO 29/09/08
2008-07-30AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-07-03363sRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED
2007-07-18363sRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-07-03AAFULL ACCOUNTS MADE UP TO 29/09/05
2006-06-26363sRETURN MADE UP TO 04/06/06; CHANGE OF MEMBERS
2006-06-21288bDIRECTOR RESIGNED
2005-08-11363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 28/09/04
2004-06-25363sRETURN MADE UP TO 04/06/04; CHANGE OF MEMBERS
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-05-25AAFULL ACCOUNTS MADE UP TO 29/09/03
2004-03-25288bDIRECTOR RESIGNED
2003-06-28363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-04-28288bDIRECTOR RESIGNED
2002-06-28363sRETURN MADE UP TO 04/06/02; CHANGE OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-02363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-04-04288bDIRECTOR RESIGNED
2000-07-10363sRETURN MADE UP TO 04/06/00; CHANGE OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CASTELLAIN MANSIONS (EAST) 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 CASTELLAIN MANSIONS (EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 CASTELLAIN MANSIONS (EAST) LIMITED

Intangible Assets
Patents
We have not found any records of CASTELLAIN MANSIONS (EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTELLAIN MANSIONS (EAST) LIMITED
Trademarks
We have not found any records of CASTELLAIN MANSIONS (EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTELLAIN MANSIONS (EAST) 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 (98000 - Residents property management) as CASTELLAIN MANSIONS (EAST) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CASTELLAIN MANSIONS (EAST) 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 CASTELLAIN MANSIONS (EAST) 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 CASTELLAIN MANSIONS (EAST) 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.