CASA MIA PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASA MIA PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05480503

Incorporation date

14/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Finland Street, London, Greater London SE16 7TPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/11/2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 33 Finland Street London Greater London SE16 7TP on 2025-11-01
dot icon01/11/2025
Change of details for Mr Daniel Johannes Van Den Heever as a person with significant control on 2025-11-01
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Change of details for Mr Daniel Johannes Van Den Heever as a person with significant control on 2024-11-01
dot icon04/12/2024
Director's details changed for Mr. Daniel Johannes Van Den Heever on 2024-11-01
dot icon11/07/2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11
dot icon11/07/2024
Change of details for Mr Daniel Johannes Van Den Heever as a person with significant control on 2024-07-11
dot icon24/06/2024
Registration of charge 054805030007, created on 2024-06-20
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/03/2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01
dot icon02/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon02/06/2021
Change of details for Mr Daniel Johannes Van Den Heever as a person with significant control on 2021-06-01
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/11/2018
Registration of charge 054805030005, created on 2018-10-30
dot icon01/11/2018
Registration of charge 054805030006, created on 2018-10-30
dot icon01/11/2018
Satisfaction of charge 054805030003 in full
dot icon01/11/2018
Satisfaction of charge 054805030004 in full
dot icon21/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/10/2017
Registration of charge 054805030004, created on 2017-10-11
dot icon11/10/2017
Satisfaction of charge 2 in full
dot icon11/10/2017
Satisfaction of charge 1 in full
dot icon02/10/2017
Registration of charge 054805030003, created on 2017-09-29
dot icon26/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon05/09/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon02/09/2016
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2016-09-02
dot icon02/09/2016
Termination of appointment of Brian Hamilton Morris as a director on 2016-04-15
dot icon02/09/2016
Termination of appointment of Siobhan Mary Mcgrath as a director on 2016-04-15
dot icon02/09/2016
Registered office address changed from Bank House, 81 st. Judes Road Englefield Green Egham TW20 0DF England to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 2016-09-02
dot icon02/09/2016
Termination of appointment of Siobhan Mary Mcgrath as a director on 2016-04-15
dot icon02/09/2016
Termination of appointment of Brian Hamilton Morris as a director on 2016-04-15
dot icon02/09/2016
Registered office address changed from Tower Bridge House St. Katharines Way London United Kingdom E1W 1DD to Bank House, 81 st. Judes Road Englefield Green Egham TW20 0DF on 2016-09-02
dot icon02/09/2016
Termination of appointment of Brian Hamilton Morris as a director on 2016-04-15
dot icon01/09/2016
Appointment of Mr. Daniel Johannes Van Den Heever as a director on 2016-04-15
dot icon01/09/2016
Appointment of Exceed Cosec Services Limited as a secretary on 2016-04-15
dot icon01/09/2016
Termination of appointment of Church Street Secretaries Limited as a secretary on 2016-04-15
dot icon01/09/2016
Termination of appointment of Juan Luis Medina as a director on 2016-04-15
dot icon01/09/2016
Termination of appointment of Stuart Edward Mcinnes as a director on 2016-04-15
dot icon01/09/2016
Termination of appointment of Richard Michael Kearsey as a director on 2016-04-15
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon22/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon02/04/2014
Appointment of Siobhan Mary Mcgrath as a director
dot icon02/04/2014
Appointment of Stuart Edward Mcinnes as a director
dot icon02/04/2014
Termination of appointment of Heather Doull as a director
dot icon05/07/2013
Total exemption full accounts made up to 2012-06-30
dot icon20/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/10/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Church Street Secretaries Limited on 2009-12-18
dot icon25/09/2010
Compulsory strike-off action has been discontinued
dot icon24/09/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/08/2010
Compulsory strike-off action has been suspended
dot icon08/07/2010
Appointment of Church Street Secretaries Limited as a secretary
dot icon08/07/2010
Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 2010-07-08
dot icon07/07/2010
Termination of appointment of Susarah Burr Dixon as a director
dot icon07/07/2010
Appointment of Mr Juan Luis Medina as a director
dot icon07/07/2010
Appointment of Mrs Heather Susan Doull as a director
dot icon07/07/2010
Appointment of Mr Richard Michael Kearsey as a director
dot icon07/07/2010
Appointment of Mr Brian Hamilton Morris as a director
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon24/03/2010
Termination of appointment of Exceed Cosec Services Limited as a secretary
dot icon22/07/2009
Return made up to 14/06/09; full list of members
dot icon20/07/2009
Secretary's change of particulars / exceed cosec services LIMITED / 02/01/2009
dot icon15/07/2009
Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009
dot icon23/12/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 14/06/08; full list of members
dot icon17/06/2008
Director's change of particulars / susarah burr dixon / 01/04/2008
dot icon02/04/2008
Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
dot icon11/03/2008
Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
dot icon05/07/2007
Return made up to 14/06/07; full list of members
dot icon05/07/2007
Director's particulars changed
dot icon23/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/06/2006
Return made up to 14/06/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon04/01/2006
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon14/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+878.45 % *

* during past year

Cash in Bank

£38,140.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
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
519.70K
-
0.00
6.72K
-
2022
1
559.67K
-
0.00
3.90K
-
2023
1
476.51K
-
0.00
38.14K
-
2023
1
476.51K
-
0.00
38.14K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

476.51K £Descended-14.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.14K £Ascended878.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCEED COSEC SERVICES LIMITED
Corporate Secretary
15/04/2016 - 01/03/2024
391
Mr Daniel Johannes Van Den Heever
Director
15/04/2016 - Present
35

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASA MIA PROPERTY MANAGEMENT LIMITED

CASA MIA PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 14/06/2005 with the registered office located at 33 Finland Street, London, Greater London SE16 7TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA MIA PROPERTY MANAGEMENT LIMITED?

toggle

CASA MIA PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 14/06/2005 .

Where is CASA MIA PROPERTY MANAGEMENT LIMITED located?

toggle

CASA MIA PROPERTY MANAGEMENT LIMITED is registered at 33 Finland Street, London, Greater London SE16 7TP.

What does CASA MIA PROPERTY MANAGEMENT LIMITED do?

toggle

CASA MIA PROPERTY MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CASA MIA PROPERTY MANAGEMENT LIMITED have?

toggle

CASA MIA PROPERTY MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CASA MIA PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.