Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CASTLE PROPERTIES LIMITED
Company Information for

CASTLE PROPERTIES LIMITED

23 PILRIG STREET, EDINBURGH, EH6 5AN,
Company Registration Number
SC266071
Private Limited Company
Active

Company Overview

About Castle Properties Ltd
CASTLE PROPERTIES LIMITED was founded on 2004-04-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Castle Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE PROPERTIES LIMITED
 
Legal Registered Office
23 PILRIG STREET
EDINBURGH
EH6 5AN
Other companies in EH6
 
Previous Names
ASK PROPERTIES (SCOTLAND) LTD.06/04/2009
Filing Information
Company Number SC266071
Company ID Number SC266071
Date formed 2004-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122236947  
Last Datalog update: 2025-01-05 11:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASTLE PROPERTIES LIMITED
The following companies were found which have the same name as CASTLE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE PROPERTIES (CARDIFF) LIMITED FIRST FLOOR 24 ST. ANDREWS CRESCENT CARDIFF CF10 3DD Active Company formed on the 1962-10-23
CASTLE PROPERTIES (CHELTENHAM) LIMITED THE OAKWOOD TEWKESBURY ROAD TWIGWORTH GLOUCESTER GLOUCESTERSHIRE GL2 9PG Active Company formed on the 2003-11-06
CASTLE PROPERTIES (CLITHEROE) LIMITED HOLMES MILL GREENACRE STREET CLITHEROE LANCASHIRE BB7 1EB Dissolved Company formed on the 1960-04-07
CASTLE PROPERTIES (FOLKESTONE) LIMITED MIDLAND HOUSE 98 CHERITON ROAD FOLKESTONE KENT CT20 2QH Active Company formed on the 1974-09-18
CASTLE PROPERTIES (LEEDS) LTD 21 HYDE PARK ROAD LEEDS LS6 1PY Active - Proposal to Strike off Company formed on the 2012-07-27
CASTLE PROPERTIES (MCR) LTD 20 ORRELL CRESCENT WOODFORD STOCKPORT SK7 1GU Active Company formed on the 2002-07-22
CASTLE PROPERTIES (NI) LIMITED 631 LISBURN ROAD BELFAST BT9 7GT Dissolved Company formed on the 2013-02-07
CASTLE PROPERTIES (NORTHERN) LIMITED 19 MANOR CLOSE NOTTON WAKEFIELD WEST YORKSHIRE WF4 2NH Active Company formed on the 2004-01-05
CASTLE PROPERTIES (RAYLEIGH) LIMITED THIRD FLOOR, MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN Active Company formed on the 1963-08-13
CASTLE PROPERTIES (SOUTHERN) LIMITED GEORGIAN COURT 56 HIGH STREET HASLEMERE SURREY GU27 2LA Active Company formed on the 2007-05-02
CASTLE PROPERTIES (UK) LIMITED 3/1 161 WEST ST GLASGOW LANARKSHIRE G5 8BN Active - Proposal to Strike off Company formed on the 2007-01-12
CASTLE PROPERTIES (WALES) LIMITED 24 CWMGELLI ROAD MORRISTON MORRISTON SWANSEA SA6 7PD Dissolved Company formed on the 1994-11-04
CASTLE PROPERTIES (YORKSHIRE) LTD 32 MULBERRY WAY ARMTHORPE DONCASTER DN3 3UE Active Company formed on the 2005-12-19
CASTLE PROPERTIES ESTATE AGENTS LIMITED FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD Active Company formed on the 2008-12-01
CASTLE PROPERTIES LANCASTER LIMITED SUITE 2, 2 MANNIN WAY, LANCASTER BUSINESS PARK CATON ROAD LANCASTER LA1 3SU Active Company formed on the 2011-02-21
CASTLE PROPERTIES NEWBURY LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL Dissolved Company formed on the 2013-05-23
CASTLE PROPERTIES (JERSEY) LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2005-11-11
CASTLE PROPERTIES (OXFORD ROAD) LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 1967-02-09
CASTLE PROPERTIES (STOPFORD ROAD) LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 1967-02-27
CASTLE PROPERTIES 2 (JERSEY) LIMITED 18 Esplanade St Helier Jersey JE4 8RT Live Company formed on the 2007-08-01

Company Officers of CASTLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHABANA KHAN
Company Secretary 2004-04-05
ABID KHAN
Director 2004-04-05
SHABANA KHAN
Director 2004-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-04-05 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABID KHAN 3K SOLUTIONS LIMITED Director 2010-04-24 CURRENT 2010-04-23 Active
ABID KHAN 3A SOLUTIONS LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
SHABANA KHAN 3A SOLUTIONS LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-02CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-07-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-30PSC02Notification of 303 Solutions Limited as a person with significant control on 2019-04-01
2019-04-30PSC07CESSATION OF ABID KHAN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2660710053
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2660710031
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2660710022
2016-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2660710021
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2660710020
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0105/04/15 ANNUAL RETURN FULL LIST
2015-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0105/04/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0105/04/12 ANNUAL RETURN FULL LIST
2011-10-10MG01sParticulars of a mortgage or charge / charge no: 19
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0105/04/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0105/04/10 ANNUAL RETURN FULL LIST
2009-08-13287Registered office changed on 13/08/2009 from claremont house 17 claremont park edinburgh EH6 7PJ
2009-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 05/04/09; NO CHANGE OF MEMBERS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O COWAN & PARTNERS 60 CONSTITUTION STREET EDINBURGH EH6 6RR
2009-04-01CERTNMCOMPANY NAME CHANGED ASK PROPERTIES (SCOTLAND) LTD. CERTIFICATE ISSUED ON 06/04/09
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-10-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-05-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-05-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-30363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHABANA KHAN / 21/03/2008
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHABANA KHAN / 21/03/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ABID KHAN / 21/03/2008
2008-04-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-16225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-16CERTNMCOMPANY NAME CHANGED ASK HOMES LIMITED CERTIFICATE ISSUED ON 16/04/04
2004-04-06288bSECRETARY RESIGNED
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CASTLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 31
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-06 Outstanding SANTANDER UK PLC
2016-08-19 Outstanding SANTANDER UK PLC
2016-06-30 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2011-10-10 Outstanding HSBC BANK PLC
STANDARD SECURITY 2008-10-21 Outstanding HSBC BANK PLC
STANDARD SECURITY 2008-10-10 Outstanding HSBC BANK PLC
STANDARD SECURITY 2008-05-09 Satisfied HSBC BANK PLC
STANDARD SECURITY 2008-05-02 Outstanding HSBC BANK PLC
FLOATING CHARGE 2008-04-24 Outstanding HSBC BANK PLC
STANDARD SECURITY 2007-05-08 Outstanding HSBC BANK PLC
STANDARD SECURITY 2006-04-25 Satisfied HSBC BANK PLC
STANDARD SECURITY 2006-01-30 Outstanding HSBC BANK PLC
STANDARD SECURITY 2006-01-11 Outstanding HSBC BANK PLC
STANDARD SECURITY 2005-10-08 Outstanding HSBC BANK PLC
STANDARD SECURITY 2005-09-29 Outstanding HSBC BANK PLC
STANDARD SECURITY 2005-09-29 Outstanding HSBC BANK PLC
STANDARD SECURITY 2005-02-14 Outstanding HSBC BANK PLC
STANDARD SECURITY 2005-02-10 Outstanding HSBC BANK PLC
STANDARD SECURITY 2005-01-11 Outstanding HSBC BANK PLC
STANDARD SECURITY 2004-07-27 Outstanding HSBC BANK PLC
STANDARD SECURITY 2004-07-09 Outstanding HSBC BANK PLC
STANDARD SECURITY 2004-06-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,027,736
Creditors Due After One Year 2012-03-31 £ 1,095,583
Creditors Due Within One Year 2013-03-31 £ 721,435
Creditors Due Within One Year 2012-03-31 £ 711,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,220
Cash Bank In Hand 2012-03-31 £ 9,004
Secured Debts 2013-03-31 £ 1,115,229
Secured Debts 2012-03-31 £ 1,180,715
Shareholder Funds 2013-03-31 £ 292,785
Shareholder Funds 2012-03-31 £ 225,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE PROPERTIES LIMITED
Trademarks
We have not found any records of CASTLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTLE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheltenham Borough Council 0000-00-00 GBP £600 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CASTLE PROPERTIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale STORE AND PREMISES ISEL ROAD COCKERMOUTH CUMBRIA CA13 9HJ 960
Allerdale WORKSHOP AND PREMISES ISEL ROAD COCKERMOUTH CUMBRIA CA13 9HJ 1,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.