Background WavePink WaveYellow Wave

CASTLEPLUS PROPERTIES LIMITED (08533508)

CASTLEPLUS PROPERTIES LIMITED (08533508) is an active UK company. incorporated on 17 May 2013. with registered office in Mayfair. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CASTLEPLUS PROPERTIES LIMITED has been registered for 12 years. Current directors include BLOOM, Raymond Alexander, BRUZAS, Kieron Steven, SIMMONS, James Ian.

Company Number
08533508
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
3rd Floor 15 Half Moon Street, Mayfair, W1J 7DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLOOM, Raymond Alexander, BRUZAS, Kieron Steven, SIMMONS, James Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEPLUS PROPERTIES LIMITED

CASTLEPLUS PROPERTIES LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Mayfair. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CASTLEPLUS PROPERTIES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08533508

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

INTERCEDE 2472 LIMITED
From: 17 May 2013To: 31 July 2013
Contact
Address

3rd Floor 15 Half Moon Street Mayfair, W1J 7DZ,

Previous Addresses

34-35 Clarges Street London W1J 7EJ England
From: 1 March 2024To: 17 February 2026
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 May 2022To: 1 March 2024
Palladium House 1/4 Argyll Street London W1F 7LD
From: 16 July 2014To: 12 May 2022
76 New Cavendish Street London W1G 9TB
From: 21 August 2013To: 16 July 2014
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 17 May 2013To: 21 August 2013
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Jul 14
Director Joined
Jun 16
Owner Exit
Apr 22
New Owner
Oct 22
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Feb 25
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLOOM, Raymond Alexander

Active
New Cavendish Street, LondonW1G 9TB
Born May 1984
Director
Appointed 14 Aug 2013

BRUZAS, Kieron Steven

Active
15 Half Moon Street, MayfairW1J 7DZ
Born July 1978
Director
Appointed 01 Feb 2016

SIMMONS, James Ian

Active
15 Half Moon Street, MayfairW1J 7DZ
Born February 1973
Director
Appointed 22 May 2024

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 17 May 2013
Resigned 30 Jul 2013

HUDALY, Adam

Resigned
New Cavendish Street, LondonW1G 9TB
Born November 1983
Director
Appointed 14 Aug 2013
Resigned 22 May 2024

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 17 May 2013
Resigned 30 Jul 2013

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 17 May 2013
Resigned 30 Jul 2013

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 17 May 2013
Resigned 30 Jul 2013

Persons with significant control

4

2 Active
2 Ceased

Mr James Ian Simmons

Active
Mayfair, LondonW1J 7EJ
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2024

Mr Adam Hudaly

Ceased
Clarges Street, LondonW1J 7EJ
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2022
Ceased 22 May 2024
1/4 Argyll Street, LondonW1F 7LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Oct 2020

Mr Raymond Alexander Bloom

Active
15 Half Moon Street, MayfairW1J 7DZ
Born May 1984

Nature of Control

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

Filing History

65

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Memorandum Articles
12 November 2020
MAMA
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Resolution
5 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 2013
NEWINCIncorporation