CASC DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CASC DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07187741

Incorporation date

12/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Lincluden House, Preston Park, North Shields, Tyne & Wear NE29 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon18/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon22/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon20/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/07/2023
Appointment of Miss Louise Bridget Storey as a director on 2023-07-07
dot icon07/07/2023
Change of details for Mr Christopher Richard Arnott as a person with significant control on 2023-06-06
dot icon08/06/2023
Termination of appointment of Stuart Mark Clothier as a director on 2023-06-06
dot icon08/06/2023
Satisfaction of charge 1 in full
dot icon08/06/2023
Satisfaction of charge 2 in full
dot icon08/06/2023
Satisfaction of charge 3 in full
dot icon08/06/2023
Satisfaction of charge 4 in full
dot icon08/06/2023
Satisfaction of charge 5 in full
dot icon08/06/2023
Satisfaction of charge 6 in full
dot icon08/06/2023
Satisfaction of charge 071877410007 in full
dot icon08/06/2023
Satisfaction of charge 071877410008 in full
dot icon08/06/2023
Satisfaction of charge 071877410009 in full
dot icon08/06/2023
Satisfaction of charge 071877410011 in full
dot icon08/06/2023
Satisfaction of charge 071877410010 in full
dot icon16/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-05-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon18/02/2022
Registration of charge 071877410010, created on 2022-02-18
dot icon18/02/2022
Registration of charge 071877410011, created on 2022-02-18
dot icon01/02/2022
Micro company accounts made up to 2021-05-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon22/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon16/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon18/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/03/2017
Registration of charge 071877410009, created on 2017-03-27
dot icon28/03/2017
Registration of charge 071877410007, created on 2017-03-27
dot icon28/03/2017
Registration of charge 071877410008, created on 2017-03-27
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/10/2011
Previous accounting period extended from 2011-03-31 to 2011-05-31
dot icon31/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon12/03/2010
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
31/05/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.67K
-
0.00
-
-
2022
0
10.09K
-
52.64K
-
-
2023
0
9.94K
-
75.30K
-
-
2023
0
9.94K
-
75.30K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.94K £Descended-1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

75.30K £Ascended43.04 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Richard Arnott
Director
12/03/2010 - Present
6
Clothier, Stuart Mark
Director
12/03/2010 - 06/06/2023
4
Storey, Louise Bridget
Director
07/07/2023 - 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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASC DEVELOPMENTS LTD

CASC DEVELOPMENTS LTD is an(a) Active company incorporated on 12/03/2010 with the registered office located at Lincluden House, Preston Park, North Shields, Tyne & Wear NE29 9JP. There are currently 2 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 CASC DEVELOPMENTS LTD?

toggle

CASC DEVELOPMENTS LTD is currently Active. It was registered on 12/03/2010 .

Where is CASC DEVELOPMENTS LTD located?

toggle

CASC DEVELOPMENTS LTD is registered at Lincluden House, Preston Park, North Shields, Tyne & Wear NE29 9JP.

What does CASC DEVELOPMENTS LTD do?

toggle

CASC DEVELOPMENTS 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 CASC DEVELOPMENTS LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-09 with no updates.