CASSADIAN HOMES (BICESTER) LIMITED

Register to unlock more data on OkredoRegister

CASSADIAN HOMES (BICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07274969

Incorporation date

07/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7a Radford Crescent, Billericay CM12 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon24/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon11/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/08/2019
Registered office address changed from C/O Nokes & Co Squire House 81/87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 2019-08-29
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Resolutions
dot icon08/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Appointment of Mr Anthony Daltrey as a director on 2015-06-01
dot icon22/03/2016
Appointment of Mr Jay Smith as a director on 2015-06-01
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon25/02/2015
Compulsory strike-off action has been discontinued
dot icon24/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2015
Registered office address changed from 44 Duarte Place Chafford Hundred Grays Essex RM16 6PH to C/O Nokes & Co Squire House 81/87 High Street Billericay Essex CM12 9AS on 2015-02-24
dot icon12/02/2015
Compulsory strike-off action has been suspended
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon24/09/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon03/10/2013
Amended accounts made up to 2011-12-31
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2013
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2013-07-24
dot icon24/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2012-06-07 with full list of shareholders
dot icon24/07/2013
Administrative restoration application
dot icon22/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Andrew Charles Fletcher on 2011-01-10
dot icon03/12/2010
Appointment of Mr Andrew Charles Fletcher as a director
dot icon25/11/2010
Termination of appointment of Jay Smith as a director
dot icon13/10/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon27/09/2010
Registered office address changed from , 40 Chamberlayne Road, London, NW10 3JE, United Kingdom on 2010-09-27
dot icon07/06/2010
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
27/08/2026
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
1
1.40M
-
0.00
4.13K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daltrey, Anthony
Director
01/06/2015 - Present
-
Smith, Jay
Director
01/06/2015 - Present
1
Mr Andrew Charles Fletcher
Director
15/09/2010 - Present
2
Smith, Jay Benjamin
Director
07/06/2010 - 15/09/2010
1

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 CASSADIAN HOMES (BICESTER) LIMITED

CASSADIAN HOMES (BICESTER) LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at Unit 7a Radford Crescent, Billericay CM12 0DU. There are currently 3 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 CASSADIAN HOMES (BICESTER) LIMITED?

toggle

CASSADIAN HOMES (BICESTER) LIMITED is currently Active. It was registered on 07/06/2010 .

Where is CASSADIAN HOMES (BICESTER) LIMITED located?

toggle

CASSADIAN HOMES (BICESTER) LIMITED is registered at Unit 7a Radford Crescent, Billericay CM12 0DU.

What does CASSADIAN HOMES (BICESTER) LIMITED do?

toggle

CASSADIAN HOMES (BICESTER) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASSADIAN HOMES (BICESTER) LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-08-27 with no updates.