Company NameCastleplus Properties Limited
Company StatusActive
Company Number08533508
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Previous NameIntercede 2472 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adam Hudaly
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(2 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Raymond Alexander Bloom
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(2 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Kieron Steven Bruzas
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed17 May 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address34-35 Clarges Street
London
W1J 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Iac Property Investments LTD
50.00%
Ordinary A
1000 at £1Mr Raymond Alexander Bloom
50.00%
Ordinary B

Financials

Year2014
Net Worth-£23,158
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

14 August 2013Delivered on: 19 August 2013
Persons entitled: Iac Investments LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 November 2020Memorandum and Articles of Association (26 pages)
20 May 2020Confirmation statement made on 17 May 2020 with updates (6 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 June 2019Amended total exemption full accounts made up to 31 May 2017 (9 pages)
11 June 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
22 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
19 June 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 July 2017Director's details changed for Mr Adam Hudaly on 19 April 2015 (2 pages)
19 July 2017Director's details changed for Mr Adam Hudaly on 19 April 2015 (2 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (9 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (9 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,000
(9 pages)
13 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,000
(9 pages)
24 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 June 2016Change of share class name or designation (2 pages)
23 June 2016Change of share class name or designation (2 pages)
15 June 2016Appointment of Mr Kieron Steven Bruzas as a director on 1 February 2016 (2 pages)
15 June 2016Appointment of Mr Kieron Steven Bruzas as a director on 1 February 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(5 pages)
26 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Registered office address changed from 76 New Cavendish Street London W1G 9TB to Palladium House 1/4 Argyll Street London W1F 7LD on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 76 New Cavendish Street London W1G 9TB to Palladium House 1/4 Argyll Street London W1F 7LD on 16 July 2014 (1 page)
10 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,000
(5 pages)
10 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,000
(5 pages)
9 July 2014Change of share class name or designation (2 pages)
9 July 2014Statement of capital following an allotment of shares on 14 August 2013
  • GBP 2,000
(6 pages)
9 July 2014Statement of capital following an allotment of shares on 14 August 2013
  • GBP 2,000
(6 pages)
9 July 2014Change of share class name or designation (2 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Particulars of variation of rights attached to shares (3 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Particulars of variation of rights attached to shares (3 pages)
24 September 2013Appointment of Mr Raymond Alexander Bloom as a director (3 pages)
24 September 2013Appointment of Mr Raymond Alexander Bloom as a director (3 pages)
13 September 2013Termination of appointment of Mitre Directors Limited as a director (2 pages)
13 September 2013Termination of appointment of William Yuill as a director (2 pages)
13 September 2013Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
13 September 2013Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
13 September 2013Termination of appointment of Mitre Directors Limited as a director (2 pages)
13 September 2013Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
13 September 2013Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
13 September 2013Termination of appointment of William Yuill as a director (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
21 August 2013Appointment of Mr Adam Hudaly as a director (4 pages)
21 August 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 August 2013 (2 pages)
21 August 2013Appointment of Mr Adam Hudaly as a director (4 pages)
19 August 2013Registration of charge 085335080001 (48 pages)
19 August 2013Registration of charge 085335080001 (48 pages)
31 July 2013Company name changed intercede 2472 LIMITED\certificate issued on 31/07/13
  • CONNOT ‐
(3 pages)
31 July 2013Company name changed intercede 2472 LIMITED\certificate issued on 31/07/13
  • CONNOT ‐
(3 pages)
17 May 2013Incorporation (44 pages)
17 May 2013Incorporation (44 pages)