CASA MARINA APARTMENTS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CASA MARINA APARTMENTS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11835740

Incorporation date

19/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2019)
dot icon29/01/2026
Termination of appointment of Mark Donald Woodrow Johnson as a director on 2026-01-29
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon12/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/12/2023
Registered office address changed from 27 Hyde Road Paignton TQ4 5BP England to 135 Reddenhill Road Torquay TQ1 3NT on 2023-12-22
dot icon22/12/2023
Termination of appointment of Absolute Block Management Limited as a secretary on 2023-11-30
dot icon22/12/2023
Appointment of Crown Property Management Ltd as a secretary on 2023-11-30
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon20/07/2022
Micro company accounts made up to 2022-02-28
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon03/03/2022
Appointment of Absolute Block Management Limited as a secretary on 2022-03-01
dot icon23/02/2022
Registered office address changed from 184 Union Street Union Street Torquay TQ2 5QP England to 27 Hyde Road Paignton TQ4 5BP on 2022-02-23
dot icon24/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon07/01/2022
Termination of appointment of Carrick Johnson Management Services Limited as a secretary on 2021-12-10
dot icon04/08/2021
Director's details changed for Mr Mark Donald Woodrow Johnson on 2021-08-01
dot icon03/08/2021
Appointment of Carrick Johnson Management Services Ltd as a secretary on 2021-08-01
dot icon03/08/2021
Registered office address changed from Mayers Accountants 33 Mary Seacole Road Plymouth PL1 3JY United Kingdom to 184 Union Street Union Street Torquay TQ2 5QP on 2021-08-03
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon28/04/2021
Appointment of Ms. Shannon Elizabeth Tammela as a director on 2021-04-28
dot icon26/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-22
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon22/04/2021
Appointment of Mr Robert Hugh Greenhill as a director on 2021-04-22
dot icon12/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon10/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Cancellation of shares. Statement of capital on 2020-08-06
dot icon26/08/2020
Purchase of own shares.
dot icon28/05/2020
Termination of appointment of Giovanni Tropea as a director on 2020-05-27
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon29/10/2019
Appointment of Mr Giovanni Tropea as a director on 2019-10-29
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon18/09/2019
Appointment of Mr Martin Sean Power as a director on 2019-09-18
dot icon19/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended12.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
30/11/2023 - Present
267
ABSOLUTE BLOCK MANAGEMENT LTD
Corporate Secretary
01/03/2022 - 30/11/2023
24
CARRICK JOHNSON MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/08/2021 - 10/12/2021
70
Smith, Howard
Director
19/02/2019 - Present
2
TURNWALL DEVELOPMENTS LIMITED
Corporate Director
19/02/2019 - Present
-

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 MARINA APARTMENTS FREEHOLD LIMITED

CASA MARINA APARTMENTS FREEHOLD LIMITED is an(a) Active company incorporated on 19/02/2019 with the registered office located at 135 Reddenhill Road, Torquay TQ1 3NT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA MARINA APARTMENTS FREEHOLD LIMITED?

toggle

CASA MARINA APARTMENTS FREEHOLD LIMITED is currently Active. It was registered on 19/02/2019 .

Where is CASA MARINA APARTMENTS FREEHOLD LIMITED located?

toggle

CASA MARINA APARTMENTS FREEHOLD LIMITED is registered at 135 Reddenhill Road, Torquay TQ1 3NT.

What does CASA MARINA APARTMENTS FREEHOLD LIMITED do?

toggle

CASA MARINA APARTMENTS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASA MARINA APARTMENTS FREEHOLD LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Mark Donald Woodrow Johnson as a director on 2026-01-29.