ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castlewood Homes Limited

Castlewood Homes Limited is an active company incorporated on 7 November 2016 with the registered office located in Margate, Kent. Castlewood Homes Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10466643
Private limited company
Age
9 years
Incorporated 7 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (4 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Unit 18 District Park
Margate
CT9 4JZ
England
Address changed on 8 Sep 2025 (2 months ago)
Previous address was St Augustine’S Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL England
Telephone
+1204-487-0011
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1984
Director • British • Lives in England • Born in Jun 1983
Castlewood Holdings Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castlewood Holdings Group Limited
Jasdeep Singh Jassal and Nisha Jassal are mutual people.
Active
Arthur (CWHG) Ltd
Jasdeep Singh Jassal and Nisha Jassal are mutual people.
Active
Castle Tomes Ltd
Jasdeep Singh Jassal and Nisha Jassal are mutual people.
Active
Geraint CWHG Ltd
Jasdeep Singh Jassal and Nisha Jassal are mutual people.
Active
Castlewood Lettings And Management Limited
Jasdeep Singh Jassal and Nisha Jassal are mutual people.
Active
Lancelot (CWHG) Ltd
Nisha Jassal is a mutual person.
Active
Castle Integritas Ltd
Jasdeep Singh Jassal is a mutual person.
Active
Castlewood Construction (CWHG) Ltd
Jasdeep Singh Jassal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£82.95K
Decreased by £37.43K (-31%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.05M
Increased by £1.83M (+150%)
Total Liabilities
-£3.12M
Increased by £1.53M (+96%)
Net Assets
-£66.93K
Increased by £306.24K (-82%)
Debt Ratio (%)
102%
Decreased by 28.41% (-22%)
Latest Activity
Abridged Accounts Submitted
16 Days Ago on 30 Oct 2025
Registered Address Changed
2 Months Ago on 8 Sep 2025
Confirmation Submitted
4 Months Ago on 16 Jul 2025
New Charge Registered
7 Months Ago on 16 Apr 2025
New Charge Registered
7 Months Ago on 16 Apr 2025
Mrs Nisha Jassal Details Changed
9 Months Ago on 15 Feb 2025
Castlewood Holdings Group Limited (PSC) Details Changed
9 Months Ago on 15 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 12 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Get Credit Report
Discover Castlewood Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 November 2024
Submitted on 30 Oct 2025
Registered office address changed from St Augustine’S Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL England to Unit 18 District Park Margate CT9 4JZ on 8 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 8 July 2025 with no updates
Submitted on 16 Jul 2025
Registration of charge 104666430008, created on 16 April 2025
Submitted on 22 Apr 2025
Registration of charge 104666430007, created on 16 April 2025
Submitted on 17 Apr 2025
Director's details changed for Mrs Nisha Jassal on 15 February 2025
Submitted on 3 Mar 2025
Change of details for Castlewood Holdings Group Limited as a person with significant control on 15 February 2025
Submitted on 28 Feb 2025
Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to St Augustine’S Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL on 12 September 2024
Submitted on 12 Sep 2024
Registration of charge 104666430006, created on 16 August 2024
Submitted on 19 Aug 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year