CASTLE SQUARE DEVELOPMENTS LIMITED
Overview
| Company Name | CASTLE SQUARE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02326373 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE SQUARE DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CASTLE SQUARE DEVELOPMENTS LIMITED located?
| Registered Office Address | Scampton House Scampton LN1 2SF Lincoln Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLE SQUARE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUMBEROAK PROPERTIES (1988) LIMITED | Jan 30, 1989 | Jan 30, 1989 |
| HIGHFAME DEVELOPMENTS LIMITED | Dec 08, 1988 | Dec 08, 1988 |
What are the latest accounts for CASTLE SQUARE DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CASTLE SQUARE DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for CASTLE SQUARE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 16 pages | AA | ||||||||||||||
Registration of charge 023263730038, created on Nov 24, 2025 | 17 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2024 | 16 pages | AA | ||||||||||||||
Appointment of Mr James Lockwood as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Miss Sarah Helen May Howick on Jul 16, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Sarah Helen May Lockwood on Jul 16, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2023 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Arthur William Lockwood as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 023263730037, created on Dec 10, 2021 | 18 pages | MR01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 9 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2020 | 21 pages | AA | ||||||||||||||
Registration of charge 023263730036, created on Oct 21, 2020 | 16 pages | MR01 | ||||||||||||||
Registration of charge 023263730035, created on Oct 08, 2020 | 17 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2019
| 12 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Feb 28, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 8 pages | CS01 | ||||||||||||||
Satisfaction of charge 023263730032 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of CASTLE SQUARE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KARRAN, Matthew Charles | Secretary | Scampton House Scampton LN1 2SF Lincoln Lincolnshire | 160446580001 | |||||||
| HOWICK, Sarah Helen May | Director | Scampton House Scampton LN1 2SF Lincoln Lincolnshire | United Kingdom | British | 166778170002 | |||||
| KARRAN, Matthew Charles | Director | Scampton House Scampton LN1 2SF Lincoln Lincolnshire | England | British | 172155540001 | |||||
| LOCKWOOD, George William | Director | Scampton House Scampton LN1 2SF Lincoln Lincolnshire | England | British | 147545140001 | |||||
| LOCKWOOD, James | Director | Scampton House Scampton LN1 2SF Lincoln Lincolnshire | England | British | 327214390001 | |||||
| LOCKWOOD, John William | Director | Cammeringham Manor Cammeringham LN1 2SJ Lincoln Lincolnshire | United Kingdom | British | 20044090001 | |||||
| LOCKWOOD, Judith Ann | Director | Scampton House Scampton LN1 2SF Lincoln Lincolnshire | United Kingdom | British | 11716940001 | |||||
| BUTLER, Patrick William Edward | Secretary | 7 Regent Place HX7 7DF Hebden Bridge West Yorkshire | British | 52109640001 | ||||||
| LOCKWOOD, Judith Ann | Secretary | Cammeringham Manor Cammeringham LN1 2SJ Lincoln Lincolnshire | British | 11716940001 | ||||||
| MARKHAM, Carl Frederick | Secretary | 35 Mill Road LN1 3JJ Lincoln Lincolnshire | British | 3620280001 | ||||||
| GAY, Julia Margaret | Director | Bramble Cottage Hilmarton SN11 8SL Calne Wiltshire | United Kingdom | British | 3624360002 | |||||
| HUGHES, Lloyd | Director | Rosewell St Johns Close LN1 2SU Scampton Lincoln | United Kingdom | British | 154156630001 | |||||
| HUNTER, Charles Christopher Guy | Director | The Spinney Aisthorpe LN1 2SG Lincoln Lincolnshire | United Kingdom | British | 14892540001 | |||||
| LOCKWOOD, Alison Gaye | Director | Queen Anne Lodge Fen Road Milton CB4 6AD Cambridge Cambridgeshire | United Kingdom | British | 3624370001 | |||||
| LOCKWOOD, Arthur William | Director | The Coach House Owmby Road Spridlington LN8 2DD Market Rasen Lincolnshire | United Kingdom | British | 3624380001 | |||||
| LOCKWOOD, Heather | Director | The Coach House Owmby Road Spridlington LN8 2DD Market Rasen Lincolnshire | United Kingdom | British | 3753150001 |
Who are the persons with significant control of CASTLE SQUARE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John William Lockwood | Apr 06, 2016 | Scampton House Scampton LN1 2SF Lincoln Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0