CASAHUB PORTFOLIO LTD

Register to unlock more data on OkredoRegister

CASAHUB PORTFOLIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08908516

Incorporation date

24/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Park View, Greyfriars Road, Cardiff CF10 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2014)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon18/03/2025
Director's details changed for Mr Amer Athar on 2025-03-18
dot icon18/03/2025
Director's details changed for Mr Michael John Trezise on 2025-03-18
dot icon18/03/2025
Registered office address changed from The Water Tower 80 Cyncoed Road Cardiff CF23 5SH Wales to 28 Park View Greyfriars Road Cardiff CF10 3AL on 2025-03-18
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon01/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/01/2023
Registered office address changed from 2 Huron Crescent Cardiff CF23 6DT Wales to 80 the Water Tower 80 Cyncoed Road Cardiff CF23 5SH on 2023-01-14
dot icon14/01/2023
Registered office address changed from 80 the Water Tower 80 Cyncoed Road Cardiff CF23 5SH Wales to The Water Tower 80 Cyncoed Road Cardiff CF23 5SH on 2023-01-14
dot icon14/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon20/05/2022
Certificate of change of name
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon15/05/2019
Registration of charge 089085160016, created on 2019-05-13
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Appointment of Mr Amer Athar as a director on 2019-03-20
dot icon20/03/2019
Director's details changed for Mr Michael John Trezise on 2019-03-20
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Registered office address changed from 9 Mermaid Quay Cardiff CF10 5BZ to 2 Huron Crescent Cardiff CF23 6DT on 2016-03-01
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon12/01/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Registration of charge 089085160015, created on 2015-03-18
dot icon06/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/04/2015
Termination of appointment of Miriam Annabel Trezise as a director on 2015-03-05
dot icon25/03/2015
Registration of charge 089085160007, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160008, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160009, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160012, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160011, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160010, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160014, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160013, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160001, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160002, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160003, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160004, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160005, created on 2015-03-18
dot icon25/03/2015
Registration of charge 089085160006, created on 2015-03-18
dot icon13/02/2015
Registered office address changed from 28 Park View Greyfriars Road Cardiff CF10 3AL United Kingdom to 9 Mermaid Quay Cardiff CF10 5BZ on 2015-02-13
dot icon24/02/2014
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
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael John Trezise
Director
24/02/2014 - Present
7
Athar, Amer
Director
20/03/2019 - Present
1
Trezise, Miriam Annabel
Director
24/02/2014 - 05/03/2015
-

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+
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 CASAHUB PORTFOLIO LTD

CASAHUB PORTFOLIO LTD is an(a) Active company incorporated on 24/02/2014 with the registered office located at 28 Park View, Greyfriars Road, Cardiff CF10 3AL. There are currently 2 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 CASAHUB PORTFOLIO LTD?

toggle

CASAHUB PORTFOLIO LTD is currently Active. It was registered on 24/02/2014 .

Where is CASAHUB PORTFOLIO LTD located?

toggle

CASAHUB PORTFOLIO LTD is registered at 28 Park View, Greyfriars Road, Cardiff CF10 3AL.

What does CASAHUB PORTFOLIO LTD do?

toggle

CASAHUB PORTFOLIO LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASAHUB PORTFOLIO LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.