CASPARWEST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASPARWEST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280024

Incorporation date

18/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

16-18 Woodford Road, Forest Gate, London E7 0HACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1996)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon07/07/2025
Registration of charge 032800240046, created on 2025-07-07
dot icon01/07/2025
Registration of charge 032800240045, created on 2025-06-30
dot icon30/04/2025
Satisfaction of charge 032800240031 in full
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon18/07/2024
Appointment of Mr Harry George Long as a director on 2024-07-17
dot icon14/05/2024
Registration of charge 032800240044, created on 2024-05-13
dot icon28/03/2024
Registration of charge 032800240043, created on 2024-03-28
dot icon22/02/2024
Satisfaction of charge 032800240030 in full
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon07/02/2023
Registration of charge 032800240042, created on 2023-02-07
dot icon26/01/2023
Registration of charge 032800240041, created on 2023-01-26
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon19/08/2022
Registration of charge 032800240040, created on 2022-08-12
dot icon16/08/2022
Satisfaction of charge 032800240022 in full
dot icon21/07/2022
Registration of charge 032800240039, created on 2022-07-15
dot icon09/07/2022
Registration of charge 032800240034, created on 2022-07-01
dot icon09/07/2022
Registration of charge 032800240035, created on 2022-07-01
dot icon09/07/2022
Registration of charge 032800240036, created on 2022-07-01
dot icon09/07/2022
Registration of charge 032800240037, created on 2022-07-01
dot icon09/07/2022
Registration of charge 032800240038, created on 2022-07-01
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon29/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon26/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Satisfaction of charge 10 in full
dot icon11/11/2017
Satisfaction of charge 032800240021 in full
dot icon11/11/2017
Satisfaction of charge 032800240020 in full
dot icon11/11/2017
Satisfaction of charge 032800240019 in full
dot icon11/11/2017
Satisfaction of charge 032800240018 in full
dot icon11/11/2017
Satisfaction of charge 16 in full
dot icon11/11/2017
Satisfaction of charge 14 in full
dot icon11/11/2017
Satisfaction of charge 13 in full
dot icon11/11/2017
Satisfaction of charge 12 in full
dot icon11/11/2017
Satisfaction of charge 7 in full
dot icon15/09/2017
Registration of charge 032800240031, created on 2017-09-15
dot icon15/09/2017
Registration of charge 032800240032, created on 2017-09-15
dot icon15/09/2017
Registration of charge 032800240033, created on 2017-09-15
dot icon10/05/2017
Registration of charge 032800240022, created on 2017-04-19
dot icon10/05/2017
Registration of charge 032800240024, created on 2017-04-19
dot icon10/05/2017
Registration of charge 032800240023, created on 2017-04-19
dot icon10/05/2017
Registration of charge 032800240026, created on 2017-04-19
dot icon10/05/2017
Registration of charge 032800240027, created on 2017-04-19
dot icon10/05/2017
Registration of charge 032800240025, created on 2017-04-19
dot icon10/05/2017
Registration of charge 032800240028, created on 2017-04-19
dot icon10/05/2017
Registration of charge 032800240029, created on 2017-04-19
dot icon04/05/2017
Registration of charge 032800240030, created on 2017-04-19
dot icon03/04/2017
Satisfaction of charge 4 in full
dot icon03/04/2017
Satisfaction of charge 3 in full
dot icon03/04/2017
Satisfaction of charge 11 in full
dot icon03/04/2017
Satisfaction of charge 8 in full
dot icon03/04/2017
Satisfaction of charge 9 in full
dot icon03/04/2017
Satisfaction of charge 5 in full
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon28/04/2015
Registration of charge 032800240019, created on 2015-04-21
dot icon28/04/2015
Registration of charge 032800240020, created on 2015-04-21
dot icon28/04/2015
Registration of charge 032800240021, created on 2015-04-21
dot icon25/04/2015
Registration of charge 032800240018, created on 2015-04-21
dot icon21/04/2015
Satisfaction of charge 17 in full
dot icon21/04/2015
Satisfaction of charge 6 in full
dot icon26/03/2015
Satisfaction of charge 17 in part
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon16/03/2012
Statement of capital following an allotment of shares on 2011-07-25
dot icon16/03/2012
Resolutions
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 17
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 16
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2011
Termination of appointment of Total Company Secretaries Ltd as a secretary
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Director's details changed for Mr Mark William Swan on 2009-12-01
dot icon15/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Total Company Secretaries Ltd on 2009-11-18
dot icon15/12/2009
Director's details changed for George Swan on 2009-11-18
dot icon15/12/2009
Director's details changed for Mr Mark William Swan on 2009-11-18
dot icon15/12/2009
Director's details changed for Mr Mark William Swan on 2009-11-18
dot icon15/12/2009
Termination of appointment of George Swan as a director
dot icon26/01/2009
Return made up to 18/11/08; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 18/11/07; full list of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon06/03/2007
Director's particulars changed
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
Return made up to 18/11/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 18/11/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 18/11/04; full list of members
dot icon02/06/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon07/11/2003
Return made up to 18/11/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Return made up to 18/11/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon26/01/2002
Particulars of mortgage/charge
dot icon12/11/2001
Return made up to 18/11/01; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/05/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon14/11/2000
Return made up to 18/11/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-11-30
dot icon15/11/1999
Return made up to 18/11/99; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon28/10/1999
New director appointed
dot icon05/08/1999
Accounts made up to 1998-11-30
dot icon21/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon10/03/1999
Return made up to 18/11/98; no change of members
dot icon11/09/1998
Accounts made up to 1997-11-30
dot icon13/06/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon26/01/1998
Registered office changed on 26/01/98 from: 37 salisbury hall gardens chingford road chingford london E4 8SA
dot icon14/01/1998
Director resigned
dot icon09/01/1998
Return made up to 18/11/97; full list of members
dot icon09/01/1998
Registered office changed on 09/01/98 from: 31 penrhyn crescent walthamstow london E17 5BH
dot icon09/01/1998
Secretary resigned
dot icon13/11/1997
Particulars of mortgage/charge
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon10/09/1997
Particulars of mortgage/charge
dot icon10/09/1997
Particulars of mortgage/charge
dot icon23/06/1997
New director appointed
dot icon13/06/1997
Particulars of mortgage/charge
dot icon21/05/1997
New secretary appointed
dot icon18/11/1996
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
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.87K
-
0.00
-
-
2022
0
18.64K
-
0.00
-
-
2023
0
65.53K
-
0.00
-
-
2023
0
65.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.53K £Ascended251.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marriott, Julie
Director
18/11/1996 - 05/01/1998
52
TOTAL COMPANY SECRETARIES LIMITED
Corporate Secretary
01/01/2007 - 01/07/2011
5
Swan, Mark William
Director
26/10/1999 - Present
35
Swan, Mark William
Director
05/06/1997 - 01/03/1999
35
Long, Harry George
Director
17/07/2024 - Present
31

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+
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 CASPARWEST PROPERTIES LIMITED

CASPARWEST PROPERTIES LIMITED is an(a) Active company incorporated on 18/11/1996 with the registered office located at 16-18 Woodford Road, Forest Gate, London E7 0HA. 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 CASPARWEST PROPERTIES LIMITED?

toggle

CASPARWEST PROPERTIES LIMITED is currently Active. It was registered on 18/11/1996 .

Where is CASPARWEST PROPERTIES LIMITED located?

toggle

CASPARWEST PROPERTIES LIMITED is registered at 16-18 Woodford Road, Forest Gate, London E7 0HA.

What does CASPARWEST PROPERTIES LIMITED do?

toggle

CASPARWEST PROPERTIES 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 CASPARWEST PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.