Background WavePink WaveYellow Wave

CASTLEPRIDE MANAGEMENT LIMITED (02817620)

CASTLEPRIDE MANAGEMENT LIMITED (02817620) is an active UK company. incorporated on 13 May 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CASTLEPRIDE MANAGEMENT LIMITED has been registered for 32 years. Current directors include KLEIN, Abraham Y, STERNLICHT, Joshua.

Company Number
02817620
Status
active
Type
ltd
Incorporated
13 May 1993
Age
32 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLEIN, Abraham Y, STERNLICHT, Joshua
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEPRIDE MANAGEMENT LIMITED

CASTLEPRIDE MANAGEMENT LIMITED is an active company incorporated on 13 May 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CASTLEPRIDE MANAGEMENT LIMITED was registered 32 years ago.(SIC: 68209, 70229)

Status

active

Active since 32 years ago

Company No

02817620

LTD Company

Age

32 Years

Incorporated 13 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

AGENTRULE LIMITED
From: 13 May 1993To: 7 March 1994
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

2 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
May 93
Owner Exit
Aug 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 07 Feb 1994

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 07 Feb 1994

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 07 Feb 1994

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 13 May 1993
Resigned 18 Jun 1993

HEPPLEWHITE, Mark Francis

Resigned
Flat 2 62 Warwick Avenue, LondonW9 2PU
Born March 1961
Director
Appointed 07 Feb 1994
Resigned 27 Mar 1997

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 13 May 1993
Resigned 18 Jun 1993

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
24 October 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Accounts With Accounts Type Small
10 March 2004
AAAnnual Accounts
Legacy
18 May 2003
363aAnnual Return
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Legacy
24 May 2001
363aAnnual Return
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
7 August 2000
287Change of Registered Office
Legacy
24 May 2000
363aAnnual Return
Legacy
22 May 2000
288cChange of Particulars
Legacy
18 May 1999
363aAnnual Return
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
19 May 1997
363aAnnual Return
Legacy
14 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
17 May 1996
363x363x
Legacy
13 May 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
15 May 1995
363x363x
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 May 1994
363x363x
Legacy
17 March 1994
88(2)R88(2)R
Resolution
13 March 1994
RESOLUTIONSResolutions
Legacy
11 March 1994
225(1)225(1)
Legacy
8 March 1994
287Change of Registered Office
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Certificate Change Of Name Company
4 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Incorporation Company
13 May 1993
NEWINCIncorporation