Background WavePink WaveYellow Wave

CASTLE STREET PROPERTY MANAGEMENT LIMITED (02381183)

CASTLE STREET PROPERTY MANAGEMENT LIMITED (02381183) is an active UK company. incorporated on 9 May 1989. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CASTLE STREET PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include THORNTON, Alastair James Harold, THORNTON, James Douglas, THORNTON, Vivienne Janet.

Company Number
02381183
Status
active
Type
ltd
Incorporated
9 May 1989
Age
36 years
Address
25 Castle Street, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THORNTON, Alastair James Harold, THORNTON, James Douglas, THORNTON, Vivienne Janet
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE STREET PROPERTY MANAGEMENT LIMITED

CASTLE STREET PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 May 1989 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CASTLE STREET PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02381183

LTD Company

Age

36 Years

Incorporated 9 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

DRAMCROWN LIMITED
From: 9 May 1989To: 1 August 1989
Contact
Address

25 Castle Street Hertford, SG14 1HD,

Previous Addresses

3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 9 May 1989To: 26 April 2018
Timeline

11 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
May 89
New Owner
Jul 17
New Owner
Sept 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Owner Exit
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Director Joined
Sept 20
Director Joined
Sept 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THORNTON, Alastair James Harold

Active
Castle Street, HertfordSG14 1HD
Born January 1981
Director
Appointed 13 Sept 2021

THORNTON, James Douglas

Active
Castle Moat House, HertfordSG14 1HH
Born July 1947
Director
Appointed N/A

THORNTON, Vivienne Janet

Active
Castle Street, HertfordSG14 1HD
Born January 1949
Director
Appointed 28 Sept 2020

HELLEWELL, Barry Ralph

Resigned
44a High Street, StevenageSG1 3EF
Secretary
Appointed N/A
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr James Douglas Thornton

Active
Castle Street, HertfordSG14 1HD
Born July 1947

Nature of Control

Significant influence or control
Notified 26 Jul 2017

Madame Najat Markabi

Ceased
Castle Street, HertfordSG14 1HD
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 April 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
4 April 2019
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
10 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
225(1)225(1)
Legacy
28 June 1996
287Change of Registered Office
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 1994
AAAnnual Accounts
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Legacy
22 June 1994
363aAnnual Return
Legacy
22 June 1994
363aAnnual Return
Legacy
22 June 1994
363aAnnual Return
Legacy
22 June 1994
363aAnnual Return
Legacy
22 June 1994
288288
Legacy
22 June 1994
363b363b
Legacy
22 June 1994
363(287)363(287)
Gazette Filings Brought Up To Date
23 March 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Resolution
23 March 1992
RESOLUTIONSResolutions
Gazette Notice Compulsary
10 December 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 September 1989
287Change of Registered Office
Legacy
1 September 1989
288288
Certificate Change Of Name Company
31 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1989
NEWINCIncorporation