CASSON MANN LIMITED

Register to unlock more data on OkredoRegister

CASSON MANN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03201096

Incorporation date

20/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Mitchell Street, London EC1V 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1996)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/09/2025
Termination of appointment of Jonathon Williams as a director on 2025-07-16
dot icon04/08/2025
Second filing of Confirmation Statement dated 2019-05-20
dot icon29/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon22/05/2024
Termination of appointment of Craig Riley as a director on 2023-08-31
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon18/03/2020
Director's details changed for Mr Roger Mann on 2020-03-17
dot icon18/03/2020
Secretary's details changed for Mr Roger Keith Mann on 2020-03-17
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-09
dot icon15/08/2019
Secretary's details changed for Mr Roger Keith Mann on 2019-08-05
dot icon15/08/2019
Change of details for Heston Limited as a person with significant control on 2019-08-05
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon05/08/2019
Confirmation statement made on 2019-05-20 with updates
dot icon05/08/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 45 Mitchell Street London EC1V 3QD on 2019-08-05
dot icon05/08/2019
Cessation of Roger Keith Mann as a person with significant control on 2018-07-09
dot icon05/08/2019
Notification of Heston Limited as a person with significant control on 2018-07-09
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon15/08/2018
Appointment of Mr Gary Shelley as a director on 2018-07-09
dot icon15/08/2018
Appointment of Mr John Pickford as a director on 2018-07-09
dot icon15/08/2018
Appointment of Mr Craig Riley as a director on 2018-07-09
dot icon15/08/2018
Appointment of Mr Jonathon Williams as a director on 2018-07-09
dot icon08/08/2018
Change of share class name or designation
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon03/08/2018
Resolutions
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon24/05/2018
Director's details changed for Mr Roger Keith Mann on 2018-05-01
dot icon27/03/2018
Change of details for Mr Roger Keith Mann as a person with significant control on 2018-03-27
dot icon27/03/2018
Cessation of Dinah Casson as a person with significant control on 2017-05-31
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Cancellation of shares. Statement of capital on 2017-05-31
dot icon18/10/2017
Purchase of own shares.
dot icon01/08/2017
Termination of appointment of Dinah Victoria Casson as a secretary on 2017-05-31
dot icon31/07/2017
Appointment of Mr Roger Keith Mann as a secretary on 2017-05-31
dot icon31/07/2017
Termination of appointment of Dinah Victoria Casson as a director on 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon20/05/2014
Director's details changed for Roger Mann on 2013-05-21
dot icon27/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/09/2013
Satisfaction of charge 1 in full
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA on 2011-07-01
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 20/05/08; full list of members
dot icon03/07/2008
Director's change of particulars / roger mann / 19/05/2008
dot icon03/07/2008
Director and secretary's change of particulars / dinah casson / 19/05/2008
dot icon17/12/2007
Return made up to 20/05/07; full list of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: 1 printing house yard london E2 7PR
dot icon20/11/2007
Particulars of mortgage/charge
dot icon31/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 20/05/06; full list of members
dot icon23/05/2006
Secretary's particulars changed;director's particulars changed
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 20/05/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 20/05/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 20/05/03; full list of members
dot icon26/02/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon17/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon30/05/2002
Return made up to 20/05/02; full list of members
dot icon26/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/12/2001
Director's particulars changed
dot icon31/05/2001
Return made up to 20/05/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-05-31
dot icon26/05/2000
Return made up to 20/05/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-05-31
dot icon18/05/1999
Return made up to 20/05/99; no change of members
dot icon14/05/1999
Full accounts made up to 1998-05-31
dot icon02/06/1998
Return made up to 20/05/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-05-31
dot icon21/07/1997
Return made up to 20/05/97; full list of members
dot icon01/07/1997
New secretary appointed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
Registered office changed on 11/06/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon20/05/1996
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
31/03/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
502.66K
-
0.00
653.73K
-
2022
17
571.07K
-
0.00
670.12K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Roger
Secretary
31/05/2017 - Present
-
Rm Registrars Limited
Nominee Secretary
20/05/1996 - 20/05/1996
2792
RM NOMINEES LIMITED
Nominee Director
20/05/1996 - 20/05/1996
2323
Casson, Dinah Victoria
Director
20/05/1996 - 31/05/2017
5
Casson, Dinah Victoria
Secretary
01/06/1996 - 31/05/2017
1

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 CASSON MANN LIMITED

CASSON MANN LIMITED is an(a) Active company incorporated on 20/05/1996 with the registered office located at 45 Mitchell Street, London EC1V 3QD. There are currently 4 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 CASSON MANN LIMITED?

toggle

CASSON MANN LIMITED is currently Active. It was registered on 20/05/1996 .

Where is CASSON MANN LIMITED located?

toggle

CASSON MANN LIMITED is registered at 45 Mitchell Street, London EC1V 3QD.

What does CASSON MANN LIMITED do?

toggle

CASSON MANN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CASSON MANN LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.