Background WavePink WaveYellow Wave

CASTLE SQUARE PROPERTIES LIMITED (01255176)

CASTLE SQUARE PROPERTIES LIMITED (01255176) is an active UK company. incorporated on 20 April 1976. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASTLE SQUARE PROPERTIES LIMITED has been registered for 49 years. Current directors include LOCKWOOD, John William.

Company Number
01255176
Status
active
Type
ltd
Incorporated
20 April 1976
Age
49 years
Address
Scampton House, Lincoln, LN1 2SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOCKWOOD, John William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE SQUARE PROPERTIES LIMITED

CASTLE SQUARE PROPERTIES LIMITED is an active company incorporated on 20 April 1976 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASTLE SQUARE PROPERTIES LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01255176

LTD Company

Age

49 Years

Incorporated 20 April 1976

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 October 2024 - 28 February 2025(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

STARTIME T.V. PRODUCTS LIMITED
From: 20 April 1976To: 31 December 1977
Contact
Address

Scampton House Scampton Lincoln, LN1 2SF,

Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Aug 11
New Owner
Mar 18
Director Left
Jun 23
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Feb 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KARRAN, Matthew

Active
Scampton House, LincolnLN1 2SF
Secretary
Appointed 17 Feb 2012

LOCKWOOD, John William

Active
Scampton House, LincolnLN1 2SF
Born August 1954
Director
Appointed N/A

BUTLER, Patrick William Edward

Resigned
7 Regent Place, Hebden BridgeHX7 7DF
Secretary
Appointed 13 Mar 1997
Resigned 14 Jun 1998

LOCKWOOD, Judith Ann

Resigned
Cammeringham Manor, LincolnLN1 2SJ
Secretary
Appointed 15 Jun 1998
Resigned 17 Feb 2012

MARKHAM, Carl Frederick

Resigned
35 Mill Road, LincolnLN1 3JJ
Secretary
Appointed N/A
Resigned 13 Mar 1997

GAY, Julia Margaret

Resigned
Scampton House, LincolnLN1 2SF
Born November 1949
Director
Appointed N/A
Resigned 19 Nov 2024

LOCKWOOD, Alison Gaye

Resigned
Scampton House, LincolnLN1 2SF
Born October 1951
Director
Appointed N/A
Resigned 19 Nov 2024

LOCKWOOD, Arthur William

Resigned
Scampton House, LincolnLN1 2SF
Born May 1924
Director
Appointed N/A
Resigned 15 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Scampton, LincolnLN1 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2025

Mr John William Lockwood

Ceased
Scampton House, LincolnLN1 2SF
Born August 1954

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Resolution
26 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2011
CC04CC04
Legacy
15 April 2011
MG02MG02
Legacy
15 April 2011
MG02MG02
Legacy
31 March 2011
MG01MG01
Legacy
31 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
31 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
20 November 2000
AUDAUD
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
287Change of Registered Office
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Accounts With Made Up Date
16 March 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 December 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
7 January 1991
403aParticulars of Charge Subject to s859A
Legacy
7 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
3 December 1990
AAAnnual Accounts
Accounts With Made Up Date
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Made Up Date
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Made Up Date
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Made Up Date
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 February 1986
AAAnnual Accounts
Legacy
19 February 1986
363363
Accounts With Made Up Date
12 October 1979
AAAnnual Accounts