CASS PROPERTY LTD

Register to unlock more data on OkredoRegister

CASS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07248817

Incorporation date

11/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

W H Prior Railway Court, Off Ten Pound Walk, Doncaster, South Yorkshire DN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/02/2026
Director's details changed for Mrs Zsuzsanna Cassidy on 2025-08-18
dot icon07/02/2026
Change of details for Mrs Zsuzsanna Cassidy as a person with significant control on 2025-08-18
dot icon19/06/2025
Confirmation statement made on 2025-05-11 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/06/2024
Confirmation statement made on 2024-05-11 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/08/2023
Change of details for Mr Sean Michael Cassidy as a person with significant control on 2023-07-07
dot icon14/08/2023
Notification of Zsuzsanna Cassidy as a person with significant control on 2023-07-07
dot icon30/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/09/2021
Registration of charge 072488170002, created on 2021-09-03
dot icon05/07/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/07/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/07/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/10/2018
Registration of charge 072488170001, created on 2018-10-05
dot icon13/07/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon18/05/2018
Appointment of Mrs Zsuzsanna Cassidy as a director on 2018-03-01
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon26/06/2017
Notification of Sean Michael Cassidy as a person with significant control on 2016-04-06
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon28/02/2015
Termination of appointment of Tamas Szabo as a director on 2014-08-14
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr Tamas Szabo on 2013-05-11
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/02/2014
Certificate of change of name
dot icon05/02/2014
Appointment of Mr Sean Michael Cassidy as a secretary
dot icon05/02/2014
Termination of appointment of Zsuzsanna Cassidy as a director
dot icon05/02/2014
Termination of appointment of Zsuzsanna Cassidy as a secretary
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon29/04/2013
Appointment of Mr Tamas Szabo as a director
dot icon28/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon30/08/2012
Certificate of change of name
dot icon27/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon09/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon08/07/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr Sean Michael Cassidy on 2010-10-31
dot icon08/07/2011
Secretary's details changed for Mrs Zsuzsanna Cassidy on 2010-10-31
dot icon08/07/2011
Director's details changed for Mrs Zsuzsanna Cassidy on 2010-10-31
dot icon11/05/2010
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+1,060.06 % *

* during past year

Cash in Bank

£7,552.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
248.00K
-
0.00
651.00
-
2022
0
246.45K
-
0.00
7.55K
-
2022
0
246.45K
-
0.00
7.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

246.45K £Descended-0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.55K £Ascended1.06K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Michael Cassidy
Director
11/05/2010 - Present
8
Szabo, Tamas
Director
27/03/2013 - 14/08/2014
2
Cassidy, Sean Michael
Secretary
05/02/2014 - Present
-
Cassidy, Zsuzsanna
Secretary
11/05/2010 - 05/02/2014
-
Cassidy, Zsuzsanna
Director
01/03/2018 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASS PROPERTY LTD

CASS PROPERTY LTD is an(a) Active company incorporated on 11/05/2010 with the registered office located at W H Prior Railway Court, Off Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB. There are currently 3 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 CASS PROPERTY LTD?

toggle

CASS PROPERTY LTD is currently Active. It was registered on 11/05/2010 .

Where is CASS PROPERTY LTD located?

toggle

CASS PROPERTY LTD is registered at W H Prior Railway Court, Off Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB.

What does CASS PROPERTY LTD do?

toggle

CASS PROPERTY LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CASS PROPERTY LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.