CASSIO METRO MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASSIO METRO MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04701176

Incorporation date

18/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon17/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon12/09/2024
Appointment of Mr Rikhil Morjaria as a director on 2024-09-10
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Termination of appointment of Christopher Graham Megainey as a director on 2024-09-06
dot icon02/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon02/01/2024
Termination of appointment of Iyer Rajesh as a director on 2023-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Appointment of Mr Maurice Jack Richmond as a director on 2023-04-03
dot icon03/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon19/10/2022
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-19
dot icon19/10/2022
Appointment of Neil Douglas Block Management Limited as a secretary on 2022-10-18
dot icon17/10/2022
Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-10-17
dot icon16/05/2022
Appointment of Mr Mohsen Fakhari as a director on 2022-03-10
dot icon24/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon24/03/2022
Appointment of Ms Narges Alim Marvasti as a director on 2022-03-15
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Appointment of Mr Christopher Graham Megainey as a director on 2021-10-20
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Melinda Jane Mcdougall as a director on 2021-05-11
dot icon11/05/2021
Termination of appointment of Prateek Saxena as a director on 2021-04-02
dot icon21/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon17/03/2021
Termination of appointment of David Brian Hampson as a director on 2020-09-10
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2020
Appointment of Mr Mark Tarry as a director on 2020-05-05
dot icon03/08/2020
Termination of appointment of Phillip Nathan Ifil as a director on 2020-07-31
dot icon22/07/2020
Termination of appointment of Kiran Dave as a director on 2020-07-22
dot icon05/05/2020
Termination of appointment of Andre Lucien Douek as a director on 2020-05-04
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon25/10/2019
Appointment of Mr Iyer Rajesh as a director on 2017-10-03
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Termination of appointment of Dimple Makwana as a director on 2018-05-09
dot icon30/04/2018
Appointment of Mr Phillip Nathan Ifil as a director on 2017-10-03
dot icon23/04/2018
Termination of appointment of Mark Tarry as a director on 2018-04-23
dot icon27/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon24/11/2017
Appointment of Miss Kiran Dave as a director on 2017-10-23
dot icon17/11/2017
Appointment of Mr Mark Tarry as a director on 2017-10-23
dot icon09/11/2017
Appointment of Mrs Dimple Makwana as a director on 2017-10-27
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2017
Termination of appointment of Barry John Dyer as a director on 2017-09-19
dot icon10/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon07/04/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-04-01
dot icon31/03/2017
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 2017-03-31
dot icon31/03/2017
Termination of appointment of Q1 Professional Services Limited as a secretary on 2017-03-31
dot icon19/10/2016
Resolutions
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-18 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Appointment of Mr Prateek Saxena as a director on 2015-06-15
dot icon30/06/2015
Appointment of Dr Barry John Dyer as a director on 2015-06-15
dot icon23/06/2015
Appointment of Mr David Brian Hampson as a director on 2015-06-15
dot icon23/06/2015
Termination of appointment of Nigel Francis Burnand as a director on 2015-06-15
dot icon23/06/2015
Appointment of Mrs Melinda Jane Mcdougall as a director on 2015-06-15
dot icon23/06/2015
Appointment of Mr Andre Lucien Douek as a director on 2015-06-15
dot icon18/06/2015
Termination of appointment of Jaimin Satchidanand Vyas as a director on 2015-06-15
dot icon18/06/2015
Termination of appointment of Alok Kumar Mitra as a director on 2015-06-15
dot icon18/06/2015
Termination of appointment of Jaimin Satchidanand Vyas as a director on 2015-06-15
dot icon18/06/2015
Termination of appointment of Satyan Mehta as a director on 2015-06-15
dot icon18/06/2015
Termination of appointment of Sonia Khiroya as a director on 2015-06-15
dot icon18/06/2015
Termination of appointment of Robert James Hankins as a director on 2015-06-15
dot icon27/04/2015
Appointment of Satyan Mehta as a director on 2014-02-24
dot icon17/04/2015
Annual return made up to 2015-03-18 no member list
dot icon20/01/2015
Appointment of Sonia Khiroya as a director on 2014-02-24
dot icon20/01/2015
Appointment of Robert James Hankins as a director on 2014-02-24
dot icon10/10/2014
Appointment of Jaimin Satchidanand Vyas as a director on 2014-02-24
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Appointment of Mr Alok Kumar Mitra as a director
dot icon15/04/2014
Annual return made up to 2014-03-18 no member list
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Termination of appointment of Tom Nicholson as a director
dot icon03/05/2013
Annual return made up to 2013-03-18 no member list
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Termination of appointment of Kevin Foley as a director
dot icon19/04/2012
Secretary's details changed for Q1 Legal and Professional Services Limited on 2012-01-19
dot icon11/04/2012
Annual return made up to 2012-03-18 no member list
dot icon05/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Robert Burnand as a secretary
dot icon06/07/2011
Appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon12/04/2011
Annual return made up to 2011-03-18 no member list
dot icon19/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-18 no member list
dot icon26/03/2010
Secretary's details changed for Robert George Burhand on 2010-03-18
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/04/2009
Annual return made up to 18/03/09
dot icon04/03/2009
Director appointed nigel francis burnand
dot icon15/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon18/08/2008
Annual return made up to 18/03/08
dot icon18/08/2008
Location of debenture register
dot icon18/08/2008
Registered office changed on 18/08/2008 from suite 4 thamesbourne lodge station rd bourne end buckinghamshire SL8 5QH
dot icon18/08/2008
Location of register of members
dot icon07/08/2008
Appointment terminated director nigel burhand
dot icon07/08/2008
Appointment terminated director helen todd
dot icon07/08/2008
Appointment terminated director peter golding
dot icon29/07/2008
Director appointed tom marshall nicholson
dot icon29/07/2008
Director appointed kevan paul foley
dot icon17/07/2008
Resolutions
dot icon04/07/2008
Director appointed helen anne frame todd
dot icon04/07/2008
Director appointed peter brett golding
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from: 47 castle street reading berkshire RG1 7SR
dot icon20/03/2007
Annual return made up to 18/03/07
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon07/06/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/06/2006
Accounts for a dormant company made up to 2004-03-31
dot icon21/03/2006
Annual return made up to 18/03/06
dot icon29/03/2005
Annual return made up to 18/03/05
dot icon24/03/2004
Director's particulars changed
dot icon24/03/2004
Annual return made up to 18/03/04
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon18/03/2003
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
18/03/2026
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
-
0.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2017 - 17/10/2022
349
Coates, Christopher
Director
18/03/2003 - 25/06/2007
59
Fakhari, Mohsen
Director
10/03/2022 - Present
12
Golding, Peter Brett
Director
18/03/2003 - 25/06/2007
78
Golding, Peter Brett
Director
05/06/2008 - 15/07/2008
78

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 CASSIO METRO MANAGEMENT COMPANY LIMITED

CASSIO METRO MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 5 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 CASSIO METRO MANAGEMENT COMPANY LIMITED?

toggle

CASSIO METRO MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/2003 .

Where is CASSIO METRO MANAGEMENT COMPANY LIMITED located?

toggle

CASSIO METRO MANAGEMENT COMPANY LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does CASSIO METRO MANAGEMENT COMPANY LIMITED do?

toggle

CASSIO METRO MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASSIO METRO MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-18 with no updates.