CASAMIA HOMES LTD

Register to unlock more data on OkredoRegister

CASAMIA HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219447

Incorporation date

18/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 New Park Place Locomotive Way, Pride Park, Derby, Derbyshire DE24 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon26/01/2026
Director's details changed for Mr George Ritchie Tyler on 2025-11-10
dot icon27/11/2025
Registration of charge 042194470002, created on 2025-11-14
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon11/11/2025
Change of share class name or designation
dot icon11/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Resolutions
dot icon10/11/2025
Termination of appointment of David William Bell as a secretary on 2025-11-07
dot icon10/11/2025
Cessation of Daniel Thomas Taylor as a person with significant control on 2025-11-07
dot icon10/11/2025
Termination of appointment of David William Bell as a director on 2025-11-07
dot icon10/11/2025
Cessation of Thomas Gerrard Finnegan as a person with significant control on 2025-11-07
dot icon10/11/2025
Change of details for Mrs Danielle Christina Tyler as a person with significant control on 2025-11-07
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon30/06/2025
Director's details changed for Mr Daniel Thomas Taylor on 2025-06-30
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon26/03/2024
Registered office address changed from Summerfield Back Lane Shirley Ashbourne Derbyshire DE6 3AS England to 1 New Park Place New Park Place Locomotive Way Derby DE24 8DZ DE24 8DZ on 2024-03-26
dot icon26/03/2024
Registered office address changed from 1 New Park Place New Park Place Locomotive Way Derby DE24 8DZ DE24 8DZ England to 1 New Park Place Locomotive Way Pride Park Derby Derbyshire DE24 8DZ on 2024-03-26
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon24/04/2023
Resolutions
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-15
dot icon18/04/2023
Change of details for Mr Thomas Gerrard Finnegan as a person with significant control on 2023-03-15
dot icon18/04/2023
Notification of Danielle Christina Tyler as a person with significant control on 2023-03-15
dot icon18/04/2023
Notification of Daniel Thomas Taylor as a person with significant control on 2023-03-15
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon13/04/2023
Change of share class name or designation
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Memorandum and Articles of Association
dot icon16/02/2023
Satisfaction of charge 1 in full
dot icon30/12/2022
Appointment of Mr Daniel Thomas Taylor as a director on 2022-12-19
dot icon30/12/2022
Director's details changed for Mr George Richie Tyler on 2022-12-19
dot icon19/12/2022
Appointment of Mr George Richie Tyler as a director on 2022-12-19
dot icon19/12/2022
Appointment of Mrs Danielle Christina Tyler as a director on 2022-12-19
dot icon16/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Certificate of change of name
dot icon26/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon22/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon18/01/2018
Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Summerfield Back Lane Shirley Ashbourne Derbyshire DE6 3AS on 2018-01-18
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2017
Notification of Thomas Gerrard Finnegan as a person with significant control on 2016-07-04
dot icon29/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon26/01/2017
Resolutions
dot icon18/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon13/09/2010
Duplicate mortgage certificatecharge no:1
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon29/05/2009
Return made up to 18/05/09; full list of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2008
Certificate of change of name
dot icon02/06/2008
Return made up to 18/05/08; full list of members
dot icon20/05/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon24/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon01/06/2007
Return made up to 18/05/07; full list of members
dot icon15/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon22/05/2006
Return made up to 18/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon10/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon31/05/2005
Return made up to 18/05/05; full list of members
dot icon16/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon21/05/2004
Return made up to 18/05/04; full list of members
dot icon08/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/10/2003
Registered office changed on 20/10/03 from: unit 8 riverside court pride park derby derbyshire DE24 8JN
dot icon29/05/2003
Return made up to 18/05/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon10/08/2002
Registered office changed on 10/08/02 from: marlborough house charnwood street derby derbyshire DE1 2ET
dot icon24/05/2002
Return made up to 18/05/02; full list of members
dot icon20/09/2001
Certificate of change of name
dot icon10/07/2001
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New secretary appointed;new director appointed
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
Director resigned
dot icon26/06/2001
Registered office changed on 26/06/01 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnegan, Thomas Gerard
Director
04/07/2001 - Present
42
Bell, David William
Director
04/07/2001 - 07/11/2025
40
Bell, David William
Secretary
04/07/2001 - 07/11/2025
13
Tyler, George Richie
Director
19/12/2022 - Present
-
Mr Daniel Thomas Taylor
Director
19/12/2022 - Present
7

Persons with Significant Control

5
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 CASAMIA HOMES LTD

CASAMIA HOMES LTD is an(a) Active company incorporated on 18/05/2001 with the registered office located at 1 New Park Place Locomotive Way, Pride Park, Derby, Derbyshire DE24 8DZ. There are currently 4 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 CASAMIA HOMES LTD?

toggle

CASAMIA HOMES LTD is currently Active. It was registered on 18/05/2001 .

Where is CASAMIA HOMES LTD located?

toggle

CASAMIA HOMES LTD is registered at 1 New Park Place Locomotive Way, Pride Park, Derby, Derbyshire DE24 8DZ.

What does CASAMIA HOMES LTD do?

toggle

CASAMIA HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CASAMIA HOMES LTD?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr George Ritchie Tyler on 2025-11-10.