CASPIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CASPIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05319037

Incorporation date

22/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

50 Broadway, Suite 1, 7th Floor, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon04/02/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon23/11/2023
Registered office address changed from 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England to 50 Broadway Suite 1, 7th Floor London SW1H 0DB on 2023-11-23
dot icon23/11/2023
Director's details changed for Mr Michael Mahmood Kahn on 2023-11-20
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon16/11/2022
Micro company accounts made up to 2021-12-31
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon25/01/2022
Micro company accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon04/01/2021
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
Registered office address changed from 84 Brook Street C/O Zenas Law London W1K 5EH England to 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB on 2018-12-11
dot icon11/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon05/01/2018
Change of details for Mr Michael Kahn as a person with significant control on 2018-01-05
dot icon05/01/2018
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2017-11-17
dot icon05/01/2018
Cessation of Lj Capital Limited as a person with significant control on 2017-11-17
dot icon05/01/2018
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 84 Brook Street C/O Zenas Law London W1K 5EH on 2018-01-05
dot icon22/11/2017
Appointment of Mr Michael Mahmood Kahn as a secretary on 2017-11-21
dot icon22/11/2017
Appointment of Mr Michael Mahmood Kahn as a director on 2017-11-21
dot icon22/11/2017
Termination of appointment of Winter Hill Financial Services Limited as a director on 2017-11-21
dot icon22/11/2017
Termination of appointment of Jennifer Le Chevalier as a director on 2017-11-21
dot icon22/11/2017
Termination of appointment of First Names Corporate Services Limited as a director on 2017-11-21
dot icon22/11/2017
Termination of appointment of First Names Secretaries Limited as a secretary on 2017-11-21
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-09-13
dot icon17/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Mark Anthony Pesco as a director on 2015-11-17
dot icon14/12/2015
Termination of appointment of Simon Baxter Rodgers as a director on 2015-11-06
dot icon14/12/2015
Termination of appointment of Julie Coward as a director on 2015-11-17
dot icon14/12/2015
Termination of appointment of Kevin James O'connell as a director on 2015-11-17
dot icon14/12/2015
Termination of appointment of Benjamin Charles Buckley Newman as a director on 2015-11-17
dot icon14/12/2015
Appointment of Winter Hill Financial Services Limited as a director on 2015-11-17
dot icon14/12/2015
Appointment of First Names Corporate Services Limited as a director on 2015-11-17
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mrs Julie Coward on 2015-01-15
dot icon14/01/2015
Secretary's details changed for First Names Corporate Secretarial Services (C.I.) Limited on 2014-12-31
dot icon04/09/2014
Termination of appointment of Letitia Lorretta Herviou as a director on 2014-09-02
dot icon28/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Kevin James O'connell on 2014-01-13
dot icon26/02/2014
Director's details changed for Mrs Jennifer Le Chevalier on 2014-01-13
dot icon26/02/2014
Director's details changed for Mr Benjamin Charles Buckley Newman on 2014-01-13
dot icon26/02/2014
Director's details changed for Mr Mark Anthony Pesco on 2014-01-13
dot icon04/02/2014
Total exemption full accounts made up to 2012-12-31
dot icon15/01/2014
Secretary's details changed for First Names Corporate Secretarial Services (C.I.) Limited on 2014-01-13
dot icon12/11/2013
Secretary's details changed for Basel Corporate Services Channel Islands Limited on 2013-11-04
dot icon12/11/2013
Termination of appointment of Robert Blackie as a director
dot icon05/09/2013
Appointment of Mrs Jennifer Le Chevalier as a director
dot icon05/09/2013
Appointment of Mr Kevin James O'connell as a director
dot icon05/09/2013
Appointment of Mr Benjamin Charles Buckley Newman as a director
dot icon05/09/2013
Appointment of Mr Mark Anthony Pesco as a director
dot icon05/09/2013
Termination of appointment of Frank Gee as a director
dot icon31/05/2013
Termination of appointment of Nicholas Marshall as a director
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon05/10/2012
Amended accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Mr Simon Baxter Rodgers as a director
dot icon11/09/2012
Termination of appointment of Grant Twine as a director
dot icon11/09/2012
Termination of appointment of Grant Twine as a director
dot icon11/09/2012
Termination of appointment of Andrew Ruddy as a director
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/02/2012
Appointment of Mr Grant Terence Twine as a director
dot icon14/02/2012
Appointment of Mr Nicholas Geoffrey Marshall as a director
dot icon17/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mr Grant Terence Twine on 2012-01-17
dot icon19/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon07/01/2011
Secretary's details changed for Basel Corporate Services Channel Islands Limited on 2011-01-07
dot icon21/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/08/2010
Appointment of Grant Terence Twine as a director
dot icon29/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon29/01/2010
Director's details changed for Letitia Lorretta Cummus on 2010-01-05
dot icon26/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/09/2009
Appointment terminated secretary experta secretaries jersey LIMITED
dot icon04/09/2009
Secretary appointed basel corporate services channel islands LIMITED
dot icon14/05/2009
Director appointed letitia lorretta cummus
dot icon14/05/2009
Director appointed julie coward
dot icon14/05/2009
Director appointed robert michael churchill blackie
dot icon14/05/2009
Director appointed andrew ian ruddy
dot icon14/05/2009
Director appointed frank stuart gee
dot icon06/05/2009
Appointment terminated director david smith
dot icon06/05/2009
Appointment terminated director john stephens
dot icon06/05/2009
Appointment terminated director peter le seelleur
dot icon09/01/2009
Return made up to 22/12/08; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Registered office changed on 21/05/2008 from narrow quay house narrow quay bristol BS1 4AH
dot icon14/01/2008
Return made up to 22/12/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 22/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 22/12/05; full list of members
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon14/03/2005
New secretary appointed
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon01/03/2005
Certificate of change of name
dot icon22/12/2004
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
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
39.62K
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ EQ CORPORATE SERVICES (JERSEY) LIMITED
Corporate Director
17/11/2015 - 21/11/2017
35
Le Chevalier, Jennifer
Director
04/09/2013 - 21/11/2017
21
Newman, Benjamin Charles Buckley
Director
04/09/2013 - 17/11/2015
23
Pesco, Mark Anthony
Director
04/09/2013 - 17/11/2015
17
Nqh (Co Sec) Limited
Nominee Secretary
22/12/2004 - 25/02/2005
362

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+
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 CASPIAN PROPERTIES LIMITED

CASPIAN PROPERTIES LIMITED is an(a) Active company incorporated on 22/12/2004 with the registered office located at 50 Broadway, Suite 1, 7th Floor, London SW1H 0DB. There are currently 2 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 CASPIAN PROPERTIES LIMITED?

toggle

CASPIAN PROPERTIES LIMITED is currently Active. It was registered on 22/12/2004 .

Where is CASPIAN PROPERTIES LIMITED located?

toggle

CASPIAN PROPERTIES LIMITED is registered at 50 Broadway, Suite 1, 7th Floor, London SW1H 0DB.

What does CASPIAN PROPERTIES LIMITED do?

toggle

CASPIAN PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CASPIAN PROPERTIES LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.