CASERTA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CASERTA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907054

Incorporation date

10/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market House, 21 Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon19/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/05/2024
Director's details changed for Jane Aaronson on 2024-05-23
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/12/2023
Change of details for Miss Constance Clunas Maxwell as a person with significant control on 2023-12-13
dot icon13/12/2023
Director's details changed for Miss Constance Clunas Maxwell on 2023-12-13
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon13/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Director's details changed for Ms Julia Mary Ladds on 2016-09-01
dot icon01/09/2016
Appointment of Ms Julia Mary Ladds as a director on 2016-09-01
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon23/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/04/2011
Director's details changed for Constance Clunas Maxwell on 2011-03-29
dot icon05/04/2011
Secretary's details changed for Jane Aaronson on 2011-03-29
dot icon05/04/2011
Director's details changed for Jane Aaronson on 2011-03-29
dot icon29/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon03/08/2010
Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 2010-08-03
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon02/04/2009
Return made up to 10/03/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/05/2008
Return made up to 10/03/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/03/2007
Return made up to 10/03/07; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/03/2006
Registered office changed on 27/03/06 from: westbrooke house 76 high street alton GU34 ien
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/03/2005
New director appointed
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/02/2004
Return made up to 10/03/04; full list of members
dot icon14/10/2003
Certificate of change of name
dot icon30/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/03/2003
Return made up to 10/03/03; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon12/03/2002
Return made up to 10/03/02; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon16/03/2001
Return made up to 10/03/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon20/03/2000
Return made up to 10/03/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-08-31
dot icon15/04/1999
Return made up to 10/03/99; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-08-31
dot icon28/04/1998
Return made up to 10/03/98; full list of members
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon29/04/1997
Return made up to 10/03/97; no change of members
dot icon23/04/1996
Return made up to 10/03/96; no change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-08-31
dot icon27/09/1995
Particulars of mortgage/charge
dot icon27/09/1995
Particulars of mortgage/charge
dot icon14/03/1995
Return made up to 10/03/95; full list of members
dot icon03/01/1995
Secretary resigned;new secretary appointed
dot icon01/11/1994
Accounting reference date notified as 31/08
dot icon07/04/1994
New director appointed
dot icon07/04/1994
New secretary appointed
dot icon17/03/1994
Director resigned
dot icon17/03/1994
Secretary resigned
dot icon10/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/08/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
156.52K
-
0.00
10.39K
-
2022
1
116.46K
-
0.00
15.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
10/03/1994 - 10/03/1994
1396
Maxwell, Constance Clunas
Director
10/03/1994 - Present
3
Ladds, Julia Mary
Director
01/09/2016 - Present
2
Aaronson, Jane
Director
22/02/2005 - Present
2
NOMINEE DIRECTORS LTD
Nominee Director
10/03/1994 - 10/03/1994
1143

Persons with Significant Control

3
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 CASERTA INVESTMENTS LIMITED

CASERTA INVESTMENTS LIMITED is an(a) Active company incorporated on 10/03/1994 with the registered office located at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG. 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 CASERTA INVESTMENTS LIMITED?

toggle

CASERTA INVESTMENTS LIMITED is currently Active. It was registered on 10/03/1994 .

Where is CASERTA INVESTMENTS LIMITED located?

toggle

CASERTA INVESTMENTS LIMITED is registered at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG.

What does CASERTA INVESTMENTS LIMITED do?

toggle

CASERTA INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASERTA INVESTMENTS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-10 with updates.