CASL STANLEY PLACE PROPERTY OWNER LIMITED

Register to unlock more data on OkredoRegister

CASL STANLEY PLACE PROPERTY OWNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11577823

Incorporation date

19/09/2018

Size

Small

Contacts

Registered address

Registered address

10th Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2018)
dot icon03/02/2026
Registration of charge 115778230008, created on 2026-01-30
dot icon31/01/2026
Memorandum and Articles of Association
dot icon30/01/2026
Registration of charge 115778230005, created on 2026-01-26
dot icon30/01/2026
Registration of charge 115778230006, created on 2026-01-26
dot icon30/01/2026
Registration of charge 115778230007, created on 2026-01-26
dot icon03/01/2026
Resolutions
dot icon23/12/2025
Registered office address changed from 8 Sackville Street London W1S 3DG England to 10th Floor 110 Cannon Street London EC4N 6EU on 2025-12-23
dot icon23/12/2025
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-12-05
dot icon23/12/2025
Appointment of Mrs Victoria Louise Stanley as a director on 2025-12-05
dot icon23/12/2025
Appointment of Mr Timothy John Butler as a director on 2025-12-05
dot icon23/12/2025
Appointment of Mr Matthew James Topp as a director on 2025-12-05
dot icon23/12/2025
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2025-12-05
dot icon23/12/2025
Termination of appointment of Benjamin Woodworth Chittick as a director on 2025-12-05
dot icon23/12/2025
Termination of appointment of James William Mcgowan as a director on 2025-12-05
dot icon23/12/2025
Termination of appointment of Robyn-Hayley Louise Morais as a director on 2025-12-05
dot icon23/12/2025
Change of details for Hsre Casl Uk Holdco Limited as a person with significant control on 2025-12-05
dot icon16/12/2025
Satisfaction of charge 115778230002 in full
dot icon11/12/2025
Satisfaction of charge 115778230003 in full
dot icon11/12/2025
Satisfaction of charge 115778230004 in full
dot icon11/12/2025
Satisfaction of charge 115778230001 in full
dot icon13/11/2025
Information not on the register a notification of an allotment of shares was removed on 13/11/2025 as it is no longer considered to form part of the register.
dot icon13/11/2025
Information not on the register a notification of an allotment of shares was removed on 13/11/2025 as it is no longer considered to form part of the register.
dot icon13/11/2025
Information not on the register a notification of an allotment of shares was removed on 13/11/2025 as it is no longer considered to form part of the register.
dot icon13/11/2025
Information not on the register a notification of an allotment of shares was removed on 13/11/2025 as it is no longer considered to form part of the register.
dot icon21/10/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon15/07/2025
Appointment of Mr James William Mcgowan as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Craig Leitch as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Andrew Rafferty as a director on 2025-07-04
dot icon14/07/2025
Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04
dot icon08/07/2025
Accounts for a small company made up to 2023-12-31
dot icon03/04/2025
Change of details for Hsre Casl Uk Holdco Limited as a person with significant control on 2024-03-27
dot icon03/04/2025
Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23
dot icon03/04/2025
Appointment of Mr Craig Leitch as a director on 2025-01-23
dot icon06/02/2025
Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23
dot icon06/02/2025
Appointment of Mr Andrew Rafferty as a director on 2025-01-23
dot icon06/02/2025
Termination of appointment of Robert James Smith as a director on 2025-01-23
dot icon27/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon19/11/2024
Termination of appointment of John Robert Diedrich as a director on 2024-11-06
dot icon08/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon15/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon30/04/2024
Termination of appointment of Crestbridge Corporate Services Limited as a secretary on 2024-04-16
dot icon30/04/2024
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-04-16
dot icon10/04/2024
Appointment of Crestbridge Corporate Services Limited as a secretary on 2024-03-19
dot icon27/03/2024
Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 8 Sackville Street London W1S 3DG on 2024-03-27
dot icon27/03/2024
Termination of appointment of Carlo Matta as a director on 2024-03-20
dot icon27/03/2024
Appointment of Mr Scott Edward Mcclure as a director on 2024-03-20
dot icon27/03/2024
Appointment of Mr John Robert Diedrich as a director on 2024-03-20
dot icon23/02/2024
Appointment of Mr Robert James Smith as a director on 2023-12-20
dot icon23/02/2024
Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-12-20
dot icon21/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon13/11/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon20/03/2023
Micro company accounts made up to 2021-12-31
dot icon24/02/2023
Resolutions
dot icon20/02/2023
Memorandum and Articles of Association
dot icon21/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon03/11/2022
Registration of charge 115778230004, created on 2022-11-02
dot icon01/11/2022
Statement of capital following an allotment of shares on 2021-08-19
dot icon01/11/2022
Statement of capital following an allotment of shares on 2021-09-13
dot icon01/11/2022
Statement of capital following an allotment of shares on 2021-11-02
dot icon01/11/2022
Confirmation statement made on 2022-09-18 with updates
dot icon28/10/2021
Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-10-28
dot icon01/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Statement of capital following an allotment of shares on 2020-11-27
dot icon10/02/2021
Notification of Hsre Casl Uk Holdco Limited as a person with significant control on 2020-11-27
dot icon10/02/2021
Cessation of Casl Stanley Place Mezzanine Limited as a person with significant control on 2020-11-27
dot icon10/02/2021
Statement of capital following an allotment of shares on 2020-11-27
dot icon04/12/2020
Registration of charge 115778230003, created on 2020-11-27
dot icon01/12/2020
Registration of charge 115778230002, created on 2020-11-27
dot icon01/12/2020
Registration of charge 115778230001, created on 2020-11-30
dot icon22/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon22/10/2020
Change of details for Casl Stanley Place Mezzanine Limited as a person with significant control on 2020-05-11
dot icon22/10/2020
Change of details for Casl Fitzalan Square Mezzanine Limited as a person with significant control on 2019-01-25
dot icon19/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/07/2020
Termination of appointment of Christian Davis as a director on 2020-07-22
dot icon11/05/2020
Registered office address changed from C/O Fieldfisher Riverbank House, 2 Swan Lane London EC4R 3TT United Kingdom to 2 Cross Keys Close London W1U 2DF on 2020-05-11
dot icon11/05/2020
Appointment of Mr Christian Davis as a director on 2020-05-06
dot icon06/04/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon25/01/2019
Resolutions
dot icon19/09/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.31M
-
0.00
-
-
2021
0
7.31M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
05/12/2025 - Present
313
CRESTBRIDGE CORPORATE SERVICES LIMITED
Corporate Secretary
16/04/2024 - 05/12/2025
185
Butler, Timothy John
Director
05/12/2025 - Present
71
Matta, Carlo
Director
19/09/2018 - 20/03/2024
48
Chittick, Benjamin Woodworth
Director
20/12/2023 - 05/12/2025
41

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASL STANLEY PLACE PROPERTY OWNER LIMITED

CASL STANLEY PLACE PROPERTY OWNER LIMITED is an(a) Active company incorporated on 19/09/2018 with the registered office located at 10th Floor 110 Cannon Street, London EC4N 6EU. There are currently 4 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 CASL STANLEY PLACE PROPERTY OWNER LIMITED?

toggle

CASL STANLEY PLACE PROPERTY OWNER LIMITED is currently Active. It was registered on 19/09/2018 .

Where is CASL STANLEY PLACE PROPERTY OWNER LIMITED located?

toggle

CASL STANLEY PLACE PROPERTY OWNER LIMITED is registered at 10th Floor 110 Cannon Street, London EC4N 6EU.

What does CASL STANLEY PLACE PROPERTY OWNER LIMITED do?

toggle

CASL STANLEY PLACE PROPERTY OWNER LIMITED 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 CASL STANLEY PLACE PROPERTY OWNER LIMITED?

toggle

The latest filing was on 03/02/2026: Registration of charge 115778230008, created on 2026-01-30.