CASL STOUR RD (LONDON) OPERATOR GP LIMITED

Register to unlock more data on OkredoRegister

CASL STOUR RD (LONDON) OPERATOR GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12933592

Incorporation date

06/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2020)
dot icon31/01/2026
Memorandum and Articles of Association
dot icon30/01/2026
Registration of charge 129335920007, created on 2026-01-26
dot icon30/01/2026
Registration of charge 129335920008, created on 2026-01-26
dot icon03/01/2026
Resolutions
dot icon15/12/2025
Satisfaction of charge 129335920001 in full
dot icon15/12/2025
Satisfaction of charge 129335920002 in full
dot icon15/12/2025
Satisfaction of charge 129335920003 in full
dot icon15/12/2025
Satisfaction of charge 129335920006 in full
dot icon15/12/2025
Satisfaction of charge 129335920004 in full
dot icon15/12/2025
Satisfaction of charge 129335920005 in full
dot icon10/12/2025
Registered office address changed from 8 Sackville Street London W1S 3DG England to 10th Floor 110 Cannon Street London EC4N 6EU on 2025-12-10
dot icon10/12/2025
Appointment of Mr Timothy John Butler as a director on 2025-12-05
dot icon10/12/2025
Appointment of Mrs Victoria Louise Stanley as a director on 2025-12-05
dot icon10/12/2025
Appointment of Mr Matthew James Topp as a director on 2025-12-05
dot icon10/12/2025
Termination of appointment of Benjamin Woodworth Chittick as a director on 2025-12-05
dot icon10/12/2025
Termination of appointment of James William Mcgowan as a director on 2025-12-05
dot icon10/12/2025
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2025-12-05
dot icon10/12/2025
Termination of appointment of Robyn-Hayley Louise Morais as a director on 2025-12-05
dot icon10/12/2025
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-12-05
dot icon10/12/2025
Change of details for Casl Stour Rd (London) Property Owner Limited as a person with significant control on 2025-12-05
dot icon08/10/2025
Amended accounts for a dormant company made up to 2023-12-30
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
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 Craig Leitch 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 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 icon03/04/2025
Change of details for Casl Stour Rd (London) Property Owner 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
Appointment of Mr Andrew Rafferty 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
Termination of appointment of Robert James Smith as a director on 2025-01-23
dot icon17/01/2025
Accounts for a dormant company made up to 2023-12-30
dot icon27/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon04/12/2024
Registration of charge 129335920006, created on 2024-12-03
dot icon19/11/2024
Termination of appointment of John Diedrich as a director on 2024-11-06
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon23/07/2024
Registration of charge 129335920005, created on 2024-07-22
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
Appointment of Mr Scott Edward Mcclure as a director on 2024-03-20
dot icon27/02/2024
Registration of charge 129335920004, created on 2024-02-23
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 icon20/12/2023
Change of details for Casl Stour Rd (London) Property Owner Limited as a person with significant control on 2021-11-01
dot icon20/12/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/06/2023
Appointment of Mr John Diedrich as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Robert Beesley as a director on 2023-06-01
dot icon24/02/2023
Resolutions
dot icon20/02/2023
Memorandum and Articles of Association
dot icon22/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon26/10/2021
Registered office address changed from 2 Cross Keys Close Marylebone London W1U 2DF United Kingdom to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-10-26
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon18/08/2021
Registration of charge 129335920003, created on 2021-08-16
dot icon08/07/2021
Termination of appointment of Matthew Taylor as a director on 2021-07-05
dot icon12/03/2021
Director's details changed for Matthew Taylor on 2020-10-06
dot icon01/12/2020
Registration of charge 129335920002, created on 2020-11-27
dot icon01/12/2020
Registration of charge 129335920001, created on 2020-11-27
dot icon06/10/2020
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
05/10/2026
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
30/12/2025
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
-
100.00
-
0.00
-
-
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

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
Taylor, Matthew
Director
06/10/2020 - 05/07/2021
47
Butler, Timothy John
Director
05/12/2025 - Present
71
Mcclure, Scott Edward
Director
20/03/2024 - 23/01/2025
44

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

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 CASL STOUR RD (LONDON) OPERATOR GP LIMITED

CASL STOUR RD (LONDON) OPERATOR GP LIMITED is an(a) Active company incorporated on 06/10/2020 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASL STOUR RD (LONDON) OPERATOR GP LIMITED?

toggle

CASL STOUR RD (LONDON) OPERATOR GP LIMITED is currently Active. It was registered on 06/10/2020 .

Where is CASL STOUR RD (LONDON) OPERATOR GP LIMITED located?

toggle

CASL STOUR RD (LONDON) OPERATOR GP LIMITED is registered at 10th Floor 110 Cannon Street, London EC4N 6EU.

What does CASL STOUR RD (LONDON) OPERATOR GP LIMITED do?

toggle

CASL STOUR RD (LONDON) OPERATOR GP 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 STOUR RD (LONDON) OPERATOR GP LIMITED?

toggle

The latest filing was on 31/01/2026: Memorandum and Articles of Association.