logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Castle, Elliot
    Born in January 1983
    Individual (41 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ now
    OF - Director → CIF 0
    Mr Elliot Castle
    Born in January 1983
    Individual (41 offsprings)
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Valaitis, Peter Anthony
    Director born in November 1950
    Individual (2549 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-16
    OF - Director → CIF 0
  • 2
    Couch, Matthew John
    Director born in February 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-08-30 ~ 2018-03-02
    OF - Director → CIF 0
parent relation
Company in focus

CASTLE RESIDENTIAL DEVELOPMENTS LIMITED

Previous name
CASTLE PROPERTY GROUP LTD - 2024-10-08
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Fixed Assets - Investments
0 GBP2024-12-31
300 GBP2023-12-31
Debtors
2,021,418 GBP2024-12-31
2,021,917 GBP2023-12-31
Cash at bank and in hand
81 GBP2024-12-31
814 GBP2023-12-31
Current Assets
2,021,499 GBP2024-12-31
2,022,731 GBP2023-12-31
Net Current Assets/Liabilities
1,979,767 GBP2024-12-31
1,978,350 GBP2023-12-31
Total Assets Less Current Liabilities
1,979,767 GBP2024-12-31
1,978,650 GBP2023-12-31
Net Assets/Liabilities
-4,248,452 GBP2024-12-31
-4,230,000 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-4,248,552 GBP2024-12-31
-4,230,100 GBP2023-12-31
Equity
-4,248,452 GBP2024-12-31
-4,230,000 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
0 GBP2024-12-31
300 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
183,618 GBP2024-12-31
183,617 GBP2023-12-31
Other Debtors
Current
1,837,800 GBP2024-12-31
1,838,300 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
6,787 GBP2024-12-31
6,936 GBP2023-12-31
Trade Creditors/Trade Payables
Current
28,134 GBP2024-12-31
30,534 GBP2023-12-31
Other Taxation & Social Security Payable
Current
4,411 GBP2024-12-31
4,411 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,400 GBP2024-12-31
2,500 GBP2023-12-31
Creditors
Current
41,732 GBP2024-12-31
44,381 GBP2023-12-31
Other Remaining Borrowings
Non-current
26,327 GBP2024-12-31
32,238 GBP2023-12-31
Creditors
Non-current
6,228,219 GBP2024-12-31
6,208,650 GBP2023-12-31

Related profiles found in government register
  • CASTLE RESIDENTIAL DEVELOPMENTS LIMITED
    Info
    CASTLE PROPERTY GROUP LTD - 2024-10-08
    Registered number 09689405
    icon of address555-557 Cranbrook Road, Gants Hill, Ilford, Essex IG2 6HE
    PRIVATE LIMITED COMPANY incorporated on 2015-07-16 (10 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-20
    CIF 0
  • CASTLE RESIDENTIAL DEVELOPMENTS LIMITED
    S
    Registered number 09689405
    icon of addressHaysmacintyre, Thames Exchange, 10 Queen Street Place, London, United Kingdom
    Limited Company in Companies House, United Kingdom
    CIF 1
  • CASTLE PROPERTY GROUP LTD
    S
    Registered number 09689405
    icon of address10, Queen Street Place, London, United Kingdom, EC4R 1AG
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressC/o Block Buddy Ltd Eckington Business Centre 1, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,271,691 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220,750 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,022,178 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address1st Floor, Prince Frederick House, 37 Maddox Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,543 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309,541 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address1st Floor, Prince Frederick House, 37 Maddox Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    CASTLE SPV 1 LTD - 2021-06-25
    icon of addressFlannagans Accountants 3a Evolution, Wynyard Business Park, Wynyard, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    10,042 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2021-06-22
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    CASTLE HOMES SPV 5 LTD - 2023-07-11
    icon of address6th Floor 2 London Wall Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,082,893 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-06-16
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.