CASA MAR MENOR LTD

Register to unlock more data on OkredoRegister

CASA MAR MENOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661699

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Needless Inn Lane, Woodlesford, Leeds, West Yorkshire LS26 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon13/04/2026
Director's details changed for Mrs Elizabeth Day on 2026-04-13
dot icon31/03/2026
Termination of appointment of Joanne Folwell as a director on 2026-03-25
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon19/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon06/01/2026
Micro company accounts made up to 2025-07-31
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon17/02/2025
Appointment of Mrs Sarah Jane Leverton-Smith as a director on 2025-01-13
dot icon17/02/2025
Termination of appointment of Patrick Russell Gallagher as a director on 2025-01-13
dot icon06/11/2024
Micro company accounts made up to 2024-07-31
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-07-31
dot icon14/11/2023
Termination of appointment of Matthew Allen Hull as a director on 2023-11-14
dot icon14/11/2023
Appointment of Mr Michael Charles Leverton Smith as a director on 2023-11-14
dot icon14/11/2023
Termination of appointment of Trevor Mark Brading as a director on 2023-11-14
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon08/06/2022
Notification of William Barkas as a person with significant control on 2022-06-07
dot icon07/06/2022
Withdrawal of a person with significant control statement on 2022-06-07
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon15/02/2022
Director's details changed for Mr Trevor Mark Brading on 2022-02-14
dot icon14/02/2022
Director's details changed for Mr Peter John Tuff on 2022-02-14
dot icon14/02/2022
Director's details changed for Mrs Susan Tuff on 2022-02-14
dot icon14/02/2022
Director's details changed for Mr Matthew Allen Hull on 2022-02-14
dot icon13/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon02/02/2021
Amended micro company accounts made up to 2019-07-31
dot icon26/01/2021
Micro company accounts made up to 2020-07-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-07-31
dot icon02/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon05/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon21/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon17/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon19/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon28/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon23/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Richard John Killerby as a director
dot icon06/03/2013
Appointment of Mrs Joanne Folwell as a director
dot icon05/03/2013
Termination of appointment of Janet Napoli as a director
dot icon05/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Michael Webster as a director
dot icon23/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon18/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon18/01/2011
Appointment of Mr Matthew Allen Hull as a director
dot icon18/01/2011
Termination of appointment of James Douglas as a director
dot icon24/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Peter John Tuff on 2010-02-23
dot icon24/02/2010
Director's details changed for Julie Manders on 2010-02-23
dot icon24/02/2010
Director's details changed for Susan Tuff on 2010-02-23
dot icon24/02/2010
Director's details changed for Janet Mary Napoli on 2010-02-23
dot icon24/02/2010
Director's details changed for Patrick Russell Gallagher on 2010-02-23
dot icon24/02/2010
Director's details changed for Keith Duffy on 2010-02-23
dot icon24/02/2010
Director's details changed for Margaret Dugdill on 2010-02-23
dot icon24/02/2010
Director's details changed for James David Douglas on 2010-02-23
dot icon24/02/2010
Director's details changed for Elizabeth Day on 2010-02-23
dot icon24/02/2010
Director's details changed for Trevor Mark Brading on 2010-02-23
dot icon18/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/03/2009
Appointment terminated director sara omalley
dot icon13/03/2009
Director appointed william barkas
dot icon03/03/2009
Return made up to 11/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon30/09/2008
Director appointed keith duffy
dot icon23/09/2008
Appointment terminated director martin cherry
dot icon06/03/2008
Return made up to 11/02/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/01/2008
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon15/03/2007
New director appointed
dot icon26/02/2007
Return made up to 11/02/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/03/2006
Return made up to 11/02/06; full list of members
dot icon09/01/2006
New director appointed
dot icon22/12/2005
Director resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon13/04/2005
Return made up to 11/02/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon29/11/2004
Accounting reference date shortened from 28/02/05 to 31/07/04
dot icon23/03/2004
Return made up to 11/02/04; full list of members
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
173.66K
-
0.00
-
-
2022
-
172.32K
-
0.00
-
-
2023
-
169.86K
-
0.00
-
-
2023
-
169.86K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

169.86K £Descended-1.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Barkas
Director
06/03/2009 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
99600
Douglas, James David
Director
06/05/2003 - 17/01/2011
4
Leverton Smith, Michael Charles
Director
14/11/2023 - Present
4
Leverton-Smith, Sarah Jane
Director
13/01/2025 - Present
3

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 CASA MAR MENOR LTD

CASA MAR MENOR LTD is an(a) Active company incorporated on 11/02/2003 with the registered office located at 3 Needless Inn Lane, Woodlesford, Leeds, West Yorkshire LS26 8EH. There are currently 11 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 CASA MAR MENOR LTD?

toggle

CASA MAR MENOR LTD is currently Active. It was registered on 11/02/2003 .

Where is CASA MAR MENOR LTD located?

toggle

CASA MAR MENOR LTD is registered at 3 Needless Inn Lane, Woodlesford, Leeds, West Yorkshire LS26 8EH.

What does CASA MAR MENOR LTD do?

toggle

CASA MAR MENOR LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASA MAR MENOR LTD?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mrs Elizabeth Day on 2026-04-13.