Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE SQUARE PROPERTIES LIMITED
Company Information for

CASTLE SQUARE PROPERTIES LIMITED

SCAMPTON HOUSE, SCAMPTON, LINCOLN, LINCOLNSHIRE, LN1 2SF,
Company Registration Number
01255176
Private Limited Company
Active

Company Overview

About Castle Square Properties Ltd
CASTLE SQUARE PROPERTIES LIMITED was founded on 1976-04-20 and has its registered office in Lincoln. The organisation's status is listed as "Active". Castle Square Properties 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
CASTLE SQUARE PROPERTIES LIMITED
 
Legal Registered Office
SCAMPTON HOUSE
SCAMPTON
LINCOLN
LINCOLNSHIRE
LN1 2SF
Other companies in LN1
 
Filing Information
Company Number 01255176
Company ID Number 01255176
Date formed 1976-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB310764680  
Last Datalog update: 2024-04-06 08:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE SQUARE PROPERTIES 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 CASTLE SQUARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW KARRAN
Company Secretary 2012-02-17
JULIA MARGARET GAY
Director 1992-01-14
ALISON GAYE LOCKWOOD
Director 1992-01-14
ARTHUR WILLIAM LOCKWOOD
Director 1992-01-14
JOHN WILLIAM LOCKWOOD
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN LOCKWOOD
Company Secretary 1998-06-15 2012-02-17
PATRICK WILLIAM EDWARD BUTLER
Company Secretary 1997-03-13 1998-06-14
CARL FREDERICK MARKHAM
Company Secretary 1992-01-14 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA MARGARET GAY CASTLE HILL HOLDINGS LIMITED Director 1991-01-14 CURRENT 1963-09-30 Active
ALISON GAYE LOCKWOOD CASTLE HILL HOLDINGS LIMITED Director 1991-01-14 CURRENT 1963-09-30 Active
ARTHUR WILLIAM LOCKWOOD LOCKWOOD ESTATES LIMITED Director 1993-04-01 CURRENT 1974-09-04 Active
ARTHUR WILLIAM LOCKWOOD CASTLE SQUARE DEVELOPMENTS LIMITED Director 1991-06-22 CURRENT 1988-12-08 Active
ARTHUR WILLIAM LOCKWOOD CASTLE HILL HOLDINGS LIMITED Director 1991-01-14 CURRENT 1963-09-30 Active
JOHN WILLIAM LOCKWOOD BRANSTON HOLDINGS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
JOHN WILLIAM LOCKWOOD TEMPLE GARTH LIMITED Director 2003-01-30 CURRENT 1997-06-16 Active
JOHN WILLIAM LOCKWOOD LOCKWOOD ESTATES LIMITED Director 1991-06-29 CURRENT 1974-09-04 Active
JOHN WILLIAM LOCKWOOD CASTLE SQUARE DEVELOPMENTS LIMITED Director 1991-06-22 CURRENT 1988-12-08 Active
JOHN WILLIAM LOCKWOOD CASTLE HILL HOLDINGS LIMITED Director 1991-01-14 CURRENT 1963-09-30 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
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM LOCKWOOD
2023-03-13CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM LOCKWOOD
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-20AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-19AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LOCKWOOD / 05/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM LOCKWOOD / 05/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GAYE LOCKWOOD / 05/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET GAY / 05/03/2014
2014-01-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0105/03/13 ANNUAL RETURN FULL LIST
2013-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-03-26AR0105/03/12 ANNUAL RETURN FULL LIST
2012-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-20AP03Appointment of Mr Matthew Karran as company secretary
2012-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH LOCKWOOD
2011-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-26RES01ADOPT ARTICLES 26/08/11
2011-08-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-26SH0130/06/11 STATEMENT OF CAPITAL GBP 200
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-15AR0105/03/11 FULL LIST
2011-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-26AR0105/03/10 FULL LIST
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-14363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-05363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-03-09363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-01-14363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-01-24363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-25363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-11-20AUDAUDITOR'S RESIGNATION
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-26363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-05363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-07-21288bSECRETARY RESIGNED
1998-07-21288aNEW SECRETARY APPOINTED
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-25363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-04-01288aNEW SECRETARY APPOINTED
1997-04-01288bSECRETARY RESIGNED
1997-02-10363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-17363sRETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS
1995-10-19287REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 6/7 CASTLE HILL LINCOLN LN1 3AA
1995-01-29363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-02-19363sRETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASTLE SQUARE PROPERTIES 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 CASTLE SQUARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2011-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1982-04-19 Satisfied MIDLAND BANK PLC
CHARGE 1982-01-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1979-11-20 Satisfied HAMBRO LIFE ASSURANCE LIMITED
CHARGE 1979-08-16 Satisfied HAMBRO LIFE ASSURANCE LIMITED
CHARGE 1978-12-21 Satisfied HAMBRO LIFE INSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SQUARE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE SQUARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE SQUARE PROPERTIES LIMITED
Trademarks
We have not found any records of CASTLE SQUARE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE SQUARE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as CASTLE SQUARE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE SQUARE PROPERTIES 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 CASTLE SQUARE PROPERTIES 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 CASTLE SQUARE PROPERTIES 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.