Background WavePink WaveYellow Wave

CASTLEMERE PROPERTIES LIMITED (02963052)

CASTLEMERE PROPERTIES LIMITED (02963052) is an active UK company. incorporated on 30 August 1994. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CASTLEMERE PROPERTIES LIMITED has been registered for 31 years. Current directors include LINDEMANN, Clive Anthony, LINDEMANN, Jill Rayna.

Company Number
02963052
Status
active
Type
ltd
Incorporated
30 August 1994
Age
31 years
Address
5 Hawley Drive, Altrincham, WA15 0DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LINDEMANN, Clive Anthony, LINDEMANN, Jill Rayna
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEMERE PROPERTIES LIMITED

CASTLEMERE PROPERTIES LIMITED is an active company incorporated on 30 August 1994 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CASTLEMERE PROPERTIES LIMITED was registered 31 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 31 years ago

Company No

02963052

LTD Company

Age

31 Years

Incorporated 30 August 1994

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 10 June 2025 (10 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

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

CRICKMERE LIMITED
From: 30 August 1994To: 1 January 1995
Contact
Address

5 Hawley Drive Hale Barns Altrincham, WA15 0DP,

Previous Addresses

Suite 226 30 the Downs Altrincham WA14 2PX England
From: 4 December 2017To: 25 September 2019
5 Hawley Drive Hale Barns Altrincham WA15 0DP United Kingdom
From: 27 October 2017To: 4 December 2017
Alpha House 12 Oxford Road Altrincham Cheshire WA14 2EB
From: 30 August 1994To: 27 October 2017
Timeline

7 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LINDEMANN, Clive Anthony

Active
Hawley End, Hale BarnsWA15 0DP
Secretary
Appointed 04 Oct 1994

LINDEMANN, Clive Anthony

Active
Hawley End, Hale BarnsWA15 0DP
Born June 1952
Director
Appointed 04 Oct 1994

LINDEMANN, Jill Rayna

Active
Hawley Drive, AltrinchamWA15 0DP
Born January 1948
Director
Appointed 08 Jul 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Aug 1994
Resigned 04 Oct 1994

GALLIMORE, Mark Terence

Resigned
38 Appleton Road, AltrinchamWA15 9LP
Born October 1958
Director
Appointed 01 Mar 1995
Resigned 31 Dec 1999

LINDEMANN, Adam David

Resigned
Tower 1 Phase 1 Residence Bel Air, Cyberport
Born September 1973
Director
Appointed 16 Oct 2023
Resigned 08 Jul 2025

LINDEMANN, Stephen Gerald

Resigned
The White House, AltrinchamWA14 4AU
Born October 1943
Director
Appointed 01 Jan 1995
Resigned 13 Oct 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Aug 1994
Resigned 04 Oct 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Jill Rayna Lindemann

Active
Hawley Drive, AltrinchamWA15 0DP
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2024

Mr Stephen Gerald Lindemann

Ceased
Oxford Road, AltrinchamWA14 2EB
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2024

Mr Clive Anthony Lindemann

Active
Oxford Road, AltrinchamWA14 2EB
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
224224
Legacy
3 March 1995
88(2)R88(2)R
Legacy
3 March 1995
288288
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1994
288288
Legacy
13 October 1994
287Change of Registered Office
Resolution
10 October 1994
RESOLUTIONSResolutions
Incorporation Company
30 August 1994
NEWINCIncorporation