CASTLEPLUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASTLEPLUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08533508

Incorporation date

17/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 15 Half Moon Street, Mayfair, London W1J 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/02/2026
Registered office address changed from 34-35 Clarges Street London W1J 7EJ England to 3rd Floor 15 Half Moon Street Mayfair London W1J 7DZ on 2026-02-17
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon19/03/2025
Second filing of Confirmation Statement dated 2024-10-10
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/02/2025
Notification of James Ian Simmons as a person with significant control on 2024-09-02
dot icon25/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon02/09/2024
Termination of appointment of Adam Hudaly as a director on 2024-05-22
dot icon02/09/2024
Cessation of Adam Hudaly as a person with significant control on 2024-05-22
dot icon02/09/2024
Appointment of Mr James Ian Simmons as a director on 2024-05-22
dot icon01/03/2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 34-35 Clarges Street London W1J 7EJ on 2024-03-01
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2023
Change of details for Mr Raymond Alexander Bloom as a person with significant control on 2016-04-06
dot icon15/05/2023
Director's details changed for Mr Raymond Alexander Bloom on 2013-12-01
dot icon15/05/2023
Director's details changed for Mr Kieron Steven Bruzas on 2017-04-06
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon10/10/2022
Notification of Adam Hudaly as a person with significant control on 2022-10-06
dot icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2022
17/05/22 Statement of Capital gbp 2000
dot icon12/05/2022
Director's details changed for Mr Kieron Steven Bruzas on 2022-05-12
dot icon12/05/2022
Change of details for Mr Raymond Alexander Bloom as a person with significant control on 2022-05-12
dot icon12/05/2022
Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12
dot icon19/04/2022
Cessation of Iac Investments Llp as a person with significant control on 2020-10-13
dot icon22/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon12/11/2020
Memorandum and Articles of Association
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/06/2019
Amended total exemption full accounts made up to 2017-05-31
dot icon11/06/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon27/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon19/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/07/2017
Director's details changed for Mr Adam Hudaly on 2015-04-19
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon24/06/2016
Resolutions
dot icon23/06/2016
Change of share class name or designation
dot icon15/06/2016
Appointment of Mr Kieron Steven Bruzas as a director on 2016-02-01
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/07/2014
Registered office address changed from 76 New Cavendish Street London W1G 9TB to Palladium House 1/4 Argyll Street London W1F 7LD on 2014-07-16
dot icon10/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon09/07/2014
Statement of capital following an allotment of shares on 2013-08-14
dot icon09/07/2014
Change of share class name or designation
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Particulars of variation of rights attached to shares
dot icon18/06/2014
Change of share class name or designation
dot icon24/09/2013
Appointment of Mr Raymond Alexander Bloom as a director
dot icon13/09/2013
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon13/09/2013
Termination of appointment of Mitre Secretaries Limited as a director
dot icon13/09/2013
Termination of appointment of Mitre Directors Limited as a director
dot icon13/09/2013
Termination of appointment of William Yuill as a director
dot icon05/09/2013
Resolutions
dot icon21/08/2013
Appointment of Mr Adam Hudaly as a director
dot icon21/08/2013
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2013-08-21
dot icon19/08/2013
Registration of charge 085335080001
dot icon31/07/2013
Certificate of change of name
dot icon17/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
41.32K
-
0.00
-
-
2022
3
38.82K
-
0.00
-
-
2022
3
38.82K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

38.82K £Descended-6.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudaly, Adam
Director
14/08/2013 - 22/05/2024
62
Bloom, Raymond Alexander
Director
14/08/2013 - Present
2
Bruzas, Kieron Steven
Director
01/02/2016 - Present
1
Simmons, James Ian
Director
22/05/2024 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLEPLUS PROPERTIES LIMITED

CASTLEPLUS PROPERTIES LIMITED is an(a) Active company incorporated on 17/05/2013 with the registered office located at 3rd Floor 15 Half Moon Street, Mayfair, London W1J 7DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEPLUS PROPERTIES LIMITED?

toggle

CASTLEPLUS PROPERTIES LIMITED is currently Active. It was registered on 17/05/2013 .

Where is CASTLEPLUS PROPERTIES LIMITED located?

toggle

CASTLEPLUS PROPERTIES LIMITED is registered at 3rd Floor 15 Half Moon Street, Mayfair, London W1J 7DZ.

What does CASTLEPLUS PROPERTIES LIMITED do?

toggle

CASTLEPLUS PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CASTLEPLUS PROPERTIES LIMITED have?

toggle

CASTLEPLUS PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for CASTLEPLUS PROPERTIES LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.