CAS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CAS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08863626

Incorporation date

27/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

166 College Road, Harrow, Middlesex HA1 1RACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Previous accounting period extended from 2025-04-28 to 2025-06-30
dot icon26/01/2026
Previous accounting period shortened from 2025-04-29 to 2025-04-28
dot icon31/07/2025
Registration of charge 088636260004, created on 2025-07-25
dot icon28/07/2025
Satisfaction of charge 088636260002 in full
dot icon28/07/2025
Satisfaction of charge 088636260003 in full
dot icon16/07/2025
Director's details changed for Mr Mark Copson on 2024-06-26
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon31/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon14/02/2023
Appointment of Miss Snizhana Yesaulenko as a director on 2023-02-15
dot icon14/02/2023
Appointment of Mr Mark Copson as a director on 2023-02-15
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon26/07/2021
Registration of charge 088636260003, created on 2021-07-15
dot icon19/07/2021
Registration of charge 088636260002, created on 2021-07-15
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/04/2021
Amended total exemption full accounts made up to 2019-04-30
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon01/03/2019
Registration of charge 088636260001, created on 2019-02-28
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon20/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/07/2017
Notification of Sean Peter O'driscoll as a person with significant control on 2016-04-06
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon19/07/2016
Director's details changed for Mr Sean Peter O'driscoll on 2016-07-19
dot icon19/07/2016
Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 2016-07-19
dot icon29/06/2016
Director's details changed for Mr Sean Peter O'driscoll on 2016-06-21
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon25/06/2015
Certificate of change of name
dot icon09/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Sean O'driscoll on 2015-02-09
dot icon19/01/2015
Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT United Kingdom to 88/98 College Road Harrow Middlesex HA1 1RA on 2015-01-19
dot icon20/02/2014
Current accounting period extended from 2015-01-31 to 2015-04-30
dot icon27/01/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
701.46K
-
0.00
191.40K
-
2022
1
870.42K
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yesaulenko, Snizhana
Director
15/02/2023 - Present
31
Copson, Mark
Director
15/02/2023 - Present
19
O'driscoll, Sean Peter
Director
27/01/2014 - Present
73

Persons with Significant Control

2
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 PROPERTY LIMITED

CAS PROPERTY LIMITED is an(a) Active company incorporated on 27/01/2014 with the registered office located at 166 College Road, Harrow, Middlesex HA1 1RA. There are currently 3 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 PROPERTY LIMITED?

toggle

CAS PROPERTY LIMITED is currently Active. It was registered on 27/01/2014 .

Where is CAS PROPERTY LIMITED located?

toggle

CAS PROPERTY LIMITED is registered at 166 College Road, Harrow, Middlesex HA1 1RA.

What does CAS PROPERTY LIMITED do?

toggle

CAS PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAS PROPERTY LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.