CASPIAN PROPERTIES (SOUTH-EAST) LIMITED

Register to unlock more data on OkredoRegister

CASPIAN PROPERTIES (SOUTH-EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565130

Incorporation date

04/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Western Road, Hove, BN3 1FACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1990)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon09/11/2024
Memorandum and Articles of Association
dot icon09/11/2024
Resolutions
dot icon31/10/2024
Appointment of Mr Caveh Sobhanpanah as a director on 2024-10-25
dot icon31/10/2024
Appointment of Mr Comrun Sobhanpanah as a director on 2024-10-25
dot icon31/10/2024
Appointment of Ms Dana Sobhanpanah as a director on 2024-10-25
dot icon31/10/2024
Appointment of Mr Kian Sobhanpanah as a director on 2024-10-25
dot icon31/10/2024
Appointment of Ms Layth Hamza as a director on 2024-10-25
dot icon31/10/2024
Appointment of Mr Ammar Hamza as a director on 2024-10-25
dot icon31/10/2024
Appointment of Ms Nadia Hamza as a director on 2024-10-25
dot icon31/10/2024
Appointment of Mr Nazar Hamza as a director on 2024-10-25
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Satisfaction of charge 1 in full
dot icon08/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon18/12/2010
Director's details changed for Ghanim Hamza on 2010-12-18
dot icon18/12/2010
Director's details changed for Farzin Sobhanpanah on 2010-12-18
dot icon18/12/2010
Secretary's details changed for Farzin Sobhanpanah on 2010-12-18
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 04/12/07; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 04/12/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 04/12/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 04/12/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/12/2003
Return made up to 04/12/03; full list of members
dot icon25/09/2003
Director's particulars changed
dot icon04/07/2003
Registered office changed on 04/07/03 from: 12/13 ship street brighton east sussex BN1 1AD
dot icon19/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 04/12/02; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/12/2001
Return made up to 04/12/01; full list of members
dot icon05/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon28/03/2001
Full accounts made up to 2000-05-31
dot icon14/12/2000
Return made up to 04/12/00; full list of members
dot icon15/12/1999
Return made up to 04/12/99; full list of members
dot icon15/12/1999
Location of register of members address changed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon05/12/1999
Location of register of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Registered office changed on 12/07/99 from: 96 church street brighton east sussex BN1 1UJ
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon16/12/1998
Return made up to 04/12/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 04/12/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon19/12/1996
Return made up to 04/12/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon18/12/1995
Return made up to 04/12/95; change of members
dot icon05/09/1995
Accounts for a small company made up to 1994-12-31
dot icon02/06/1995
Director resigned
dot icon16/01/1995
Full accounts made up to 1993-12-31
dot icon16/01/1995
Return made up to 04/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1993
Return made up to 04/12/93; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Return made up to 04/12/92; no change of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon04/12/1991
Return made up to 04/12/91; full list of members
dot icon15/11/1991
Certificate of change of name
dot icon15/11/1991
Certificate of change of name
dot icon03/10/1991
Ad 23/11/90--------- £ si 2@1=2 £ ic 2/4
dot icon03/10/1991
Director resigned;new director appointed
dot icon03/10/1991
Director resigned;new director appointed
dot icon30/09/1991
New secretary appointed
dot icon20/09/1991
Registered office changed on 20/09/91 from: crown house 2 crown dale london SE19 3NQ
dot icon01/03/1991
Memorandum and Articles of Association
dot icon01/03/1991
Resolutions
dot icon01/03/1991
Director resigned
dot icon01/03/1991
Director resigned
dot icon04/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+116.09 % *

* during past year

Cash in Bank

£29,380.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
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
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
80.65K
-
0.00
13.60K
-
2022
0
94.06K
-
0.00
29.38K
-
2022
0
94.06K
-
0.00
29.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

94.06K £Ascended16.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.38K £Ascended116.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sobhanpanah, Caveh
Director
25/10/2024 - Present
15
Sobhanpanah, Farzin
Director
08/11/1999 - Present
18
Hamza, Ghanim
Director
08/06/1999 - Present
17
Sobhanpanah, Comrun
Director
25/10/2024 - Present
13
Hamza, Layth
Director
25/10/2024 - Present
14

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 CASPIAN PROPERTIES (SOUTH-EAST) LIMITED

CASPIAN PROPERTIES (SOUTH-EAST) LIMITED is an(a) Active company incorporated on 04/12/1990 with the registered office located at 99 Western Road, Hove, BN3 1FA. There are currently 11 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 CASPIAN PROPERTIES (SOUTH-EAST) LIMITED?

toggle

CASPIAN PROPERTIES (SOUTH-EAST) LIMITED is currently Active. It was registered on 04/12/1990 .

Where is CASPIAN PROPERTIES (SOUTH-EAST) LIMITED located?

toggle

CASPIAN PROPERTIES (SOUTH-EAST) LIMITED is registered at 99 Western Road, Hove, BN3 1FA.

What does CASPIAN PROPERTIES (SOUTH-EAST) LIMITED do?

toggle

CASPIAN PROPERTIES (SOUTH-EAST) 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 CASPIAN PROPERTIES (SOUTH-EAST) LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with no updates.