Background WavePink WaveYellow Wave

CASTLE SQUARE DEVELOPMENTS LIMITED (02326373)

CASTLE SQUARE DEVELOPMENTS LIMITED (02326373) is an active UK company. incorporated on 8 December 1988. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CASTLE SQUARE DEVELOPMENTS LIMITED has been registered for 37 years. Current directors include HOWICK, Sarah Helen May, KARRAN, Matthew Charles, LOCKWOOD, George William and 3 others.

Company Number
02326373
Status
active
Type
ltd
Incorporated
8 December 1988
Age
37 years
Address
Scampton House, Lincoln, LN1 2SF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOWICK, Sarah Helen May, KARRAN, Matthew Charles, LOCKWOOD, George William, LOCKWOOD, James, LOCKWOOD, John William, LOCKWOOD, Judith Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE SQUARE DEVELOPMENTS LIMITED

CASTLE SQUARE DEVELOPMENTS LIMITED is an active company incorporated on 8 December 1988 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CASTLE SQUARE DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 68100, 68209)

Status

active

Active since 37 years ago

Company No

02326373

LTD Company

Age

37 Years

Incorporated 8 December 1988

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: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HUMBEROAK PROPERTIES (1988) LIMITED
From: 30 January 1989To: 20 July 1989
HIGHFAME DEVELOPMENTS LIMITED
From: 8 December 1988To: 30 January 1989
Contact
Address

Scampton House Scampton Lincoln, LN1 2SF,

Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Dec 09
Funding Round
Jun 10
Director Joined
May 11
Director Joined
Feb 12
Director Joined
Sept 12
Loan Secured
Aug 13
Loan Secured
Feb 15
Loan Secured
Jan 17
New Owner
Jul 17
Director Left
May 18
Funding Round
Dec 18
Loan Secured
Jan 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Funding Round
Feb 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 21
Director Left
Jun 23
Director Joined
Sept 24
Loan Secured
Nov 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

KARRAN, Matthew Charles

Active
Scampton House, LincolnLN1 2SF
Secretary
Appointed 23 May 2011

HOWICK, Sarah Helen May

Active
Scampton House, LincolnLN1 2SF
Born August 1987
Director
Appointed 01 Feb 2012

KARRAN, Matthew Charles

Active
Scampton House, LincolnLN1 2SF
Born May 1974
Director
Appointed 10 Sept 2012

LOCKWOOD, George William

Active
Scampton House, LincolnLN1 2SF
Born March 1985
Director
Appointed 01 Dec 2009

LOCKWOOD, James

Active
Scampton House, LincolnLN1 2SF
Born January 1991
Director
Appointed 17 Sept 2024

LOCKWOOD, John William

Active
Cammeringham Manor, LincolnLN1 2SJ
Born August 1954
Director
Appointed N/A

LOCKWOOD, Judith Ann

Active
Scampton House, LincolnLN1 2SF
Born February 1956
Director
Appointed 23 May 2011

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 23 May 2011

MARKHAM, Carl Frederick

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

GAY, Julia Margaret

Resigned
Bramble Cottage, CalneSN11 8SL
Born November 1949
Director
Appointed 17 Jul 1997
Resigned 01 Jul 2007

HUGHES, Lloyd

Resigned
Rosewell, ScamptonLN1 2SU
Born September 1942
Director
Appointed 01 Jan 1992
Resigned 13 Mar 2001

HUNTER, Charles Christopher Guy

Resigned
The Spinney, LincolnLN1 2SG
Born November 1948
Director
Appointed 06 Mar 2006
Resigned 24 Mar 2006

LOCKWOOD, Alison Gaye

Resigned
Queen Anne Lodge Fen Road, CambridgeCB4 6AD
Born October 1951
Director
Appointed 17 Jul 1997
Resigned 01 Jul 2007

LOCKWOOD, Arthur William

Resigned
The Coach House Owmby Road, Market RasenLN8 2DD
Born May 1924
Director
Appointed N/A
Resigned 15 Jun 2023

LOCKWOOD, Heather

Resigned
The Coach House Owmby Road, Market RasenLN8 2DD
Born February 1928
Director
Appointed 23 Apr 1999
Resigned 16 May 2018

Persons with significant control

1

Mr John William Lockwood

Active
Scampton House, LincolnLN1 2SF
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Memorandum Articles
9 November 2018
MAMA
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Legacy
14 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
13 July 2011
MG01MG01
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Resolution
15 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Legacy
28 May 2010
MG01MG01
Legacy
28 May 2010
MG01MG01
Resolution
17 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
20 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 2000
AUDAUD
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Statement Of Affairs
8 August 1997
SASA
Legacy
8 August 1997
88(2)P88(2)P
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Legacy
31 July 1997
123Notice of Increase in Nominal Capital
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 February 1997
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 1996
AAAnnual Accounts
Legacy
17 February 1996
395Particulars of Mortgage or Charge
Legacy
17 February 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1995
287Change of Registered Office
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
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
7 August 1994
AAAnnual Accounts
Legacy
7 August 1994
225(1)225(1)
Legacy
12 July 1994
403aParticulars of Charge Subject to s859A
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Legacy
13 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
288288
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
225(1)225(1)
Legacy
9 July 1990
363363
Legacy
5 June 1990
88(3)88(3)
Legacy
25 May 1990
403aParticulars of Charge Subject to s859A
Legacy
15 December 1989
395Particulars of Mortgage or Charge
Legacy
18 October 1989
395Particulars of Mortgage or Charge
Legacy
11 August 1989
88(3)88(3)
Legacy
24 July 1989
88(2)C88(2)C
Certificate Change Of Name Company
19 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1989
123Notice of Increase in Nominal Capital
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
20 March 1989
RESOLUTIONSResolutions
Legacy
4 March 1989
287Change of Registered Office
Legacy
4 March 1989
288288
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1988
NEWINCIncorporation