CAS ASPIRATIONS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAS ASPIRATIONS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06667473

Incorporation date

07/08/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AECopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/10/2025
Director's details changed for Mrs Jennifer Gibson on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr Mark George Ground on 2025-10-29
dot icon30/09/2025
Change of details for Cygnet Learning Disabilities Limited as a person with significant control on 2025-09-29
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2025-05-21
dot icon30/04/2025
Director's details changed for Mrs Jenny Gibson on 2025-04-30
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon21/12/2022
Termination of appointment of Michael James Mcquaid as a director on 2022-12-13
dot icon21/12/2022
Appointment of Mrs Jenny Gibson as a director on 2022-12-13
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon10/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon10/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon16/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon16/08/2021
Director's details changed for Mr Mark George Ground on 2021-08-07
dot icon10/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/08/2021
Appointment of Mr Thomas Michael Day as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon14/11/2019
Auditor's resignation
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon21/08/2019
Termination of appointment of Laurence Lee Harrod as a director on 2019-08-07
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon20/08/2018
Change of details for Cas Learning Disabilities Limited as a person with significant control on 2018-08-08
dot icon31/07/2018
Appointment of Mr Mark George Ground as a director on 2018-07-18
dot icon05/12/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon08/08/2017
Change of details for Cambian Learning Disabilities Limited as a person with significant control on 2016-12-28
dot icon13/07/2017
Appointment of Mr Anthony James Coleman as a secretary on 2017-07-12
dot icon26/06/2017
Resolutions
dot icon10/01/2017
Director's details changed for Mr Laurence Lee Mcleod on 2016-12-28
dot icon10/01/2017
Appointment of Mr Laurence Lee Mcleod as a director on 2016-12-28
dot icon09/01/2017
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2017-01-09
dot icon06/01/2017
Termination of appointment of Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mr Michael James Mcquaid as a director on 2016-12-28
dot icon06/01/2017
Appointment of Dr Antonio Romero as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Nicola Jane Mcleod as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Antonio Romero as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Michael James Mcquaid as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Mohamed Saleem Asaria as a director on 2016-12-28
dot icon06/01/2017
Termination of appointment of Francis Jardine as a secretary on 2016-12-28
dot icon06/01/2017
Appointment of Mr Mark George Ground as a director on 2016-12-28
dot icon06/01/2017
Appointment of Mrs Nicola Jane Mcleod as a director on 2016-12-28
dot icon03/01/2017
Satisfaction of charge 066674730006 in full
dot icon03/01/2017
Satisfaction of charge 066674730007 in full
dot icon03/01/2017
Satisfaction of charge 066674730008 in full
dot icon03/01/2017
Satisfaction of charge 066674730009 in full
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon22/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon25/05/2016
Registration of charge 066674730009, created on 2016-05-18
dot icon04/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon01/04/2015
Registration of charge 066674730008, created on 2015-03-26
dot icon20/02/2015
Resolutions
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon29/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 066674730007, created on 2014-12-03
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Resolutions
dot icon29/08/2014
Termination of appointment of Jonathan Millet as a director on 2014-04-16
dot icon18/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Andrew Patrick Griffith on 2014-08-07
dot icon18/08/2014
Termination of appointment of Jonathan Millet as a director on 2014-04-16
dot icon15/08/2014
Satisfaction of charge 066674730004 in full
dot icon15/08/2014
Satisfaction of charge 066674730005 in full
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon08/05/2014
Resolutions
dot icon25/04/2014
Termination of appointment of Alfred Foglio Ii as a director
dot icon22/04/2014
Registration of charge 066674730006
dot icon07/11/2013
Termination of appointment of Shabbir Merali as a director
dot icon04/11/2013
Appointment of Andrew Patrick Griffith as a director
dot icon27/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Satisfaction of charge 1 in full
dot icon19/06/2013
Satisfaction of charge 3 in full
dot icon19/06/2013
Satisfaction of charge 2 in full
dot icon14/06/2013
Registration of charge 066674730004
dot icon14/06/2013
Registration of charge 066674730005
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-07-16
dot icon23/07/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-07-23
dot icon16/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Jonathan Millet as a director
dot icon27/01/2011
Director's details changed for Shabbir Hassanali Walimohammed Merali on 2011-01-18
dot icon19/10/2010
Appointment of Michael James Mcquaid as a director
dot icon18/10/2010
Appointment of Dr Antonio Romero as a director
dot icon17/09/2010
Termination of appointment of Christopher Jagger as a director
dot icon20/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon20/08/2010
Director's details changed for Shabbir Hassanali Walimohammed Merali on 2010-08-07
dot icon20/08/2010
Director's details changed for Mohamed Saleem Asaria on 2010-08-07
dot icon19/08/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-08-07
dot icon22/06/2010
Director's details changed for Alfred Louis Foglio Ii on 2009-07-09
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Director's details changed for Christopher Jagger on 2010-04-08
dot icon22/02/2010
Appointment of Mohamed Saleem Asaria as a director
dot icon19/10/2009
Director's details changed for Christopher Jagger on 2009-10-12
dot icon19/10/2009
Director's details changed for Shabbir Hassanali Walimohammed Merali Merali on 2009-10-16
dot icon05/10/2009
Director's details changed for Alfred Louis Foglio Ii on 2009-10-01
dot icon19/08/2009
Return made up to 07/08/09; full list of members
dot icon19/08/2009
Registered office changed on 19/08/2009 from secptre court 40 tower hill london EC3N 4DX
dot icon19/08/2009
Director's change of particulars / shabbir merali / 18/08/2009
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2008
Director appointed shabir hassanali walimohammed merali
dot icon24/09/2008
Resolutions
dot icon08/09/2008
Ad 16/08/08\gbp si 5000000@1=5000000\gbp ic 1/5000001\
dot icon08/09/2008
Nc inc already adjusted 15/08/08
dot icon04/09/2008
Resolutions
dot icon28/08/2008
Resolutions
dot icon26/08/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon26/08/2008
Appointment terminated director t&h directors LIMITED
dot icon26/08/2008
Director appointed christopher jagger
dot icon26/08/2008
Director appointed alfred louis foglio ii
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2008
Certificate of change of name
dot icon07/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/08/2008 - 29/01/2015
175
Mr Jonathan James Millet
Director
19/05/2011 - 15/04/2014
67
T&H DIRECTORS LIMITED
Corporate Director
06/08/2008 - 14/08/2008
107
Merali, Shabbir Hassanali Walimohammed
Director
22/09/2008 - 30/10/2013
16
Mcleod, Nicola Jane
Director
27/12/2016 - 27/12/2016
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAS ASPIRATIONS PROPERTIES LIMITED

CAS ASPIRATIONS PROPERTIES LIMITED is an(a) Active company incorporated on 07/08/2008 with the registered office located at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAS ASPIRATIONS PROPERTIES LIMITED?

toggle

CAS ASPIRATIONS PROPERTIES LIMITED is currently Active. It was registered on 07/08/2008 .

Where is CAS ASPIRATIONS PROPERTIES LIMITED located?

toggle

CAS ASPIRATIONS PROPERTIES LIMITED is registered at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE.

What does CAS ASPIRATIONS PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CAS ASPIRATIONS PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with no updates.