LA CASA PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LA CASA PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07266769

Incorporation date

27/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Hillmead, Langford, Bristol, North Somerset BS40 5HACopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2010)
dot icon01/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/06/2023
Notification of a person with significant control statement
dot icon05/06/2023
Director's details changed for Mr Justin Brett Fear on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon01/06/2023
Cessation of Justin Brett Fear as a person with significant control on 2022-05-30
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon06/06/2022
Appointment of Miss Georgina Katherine Stewart as a director on 2022-05-30
dot icon06/06/2022
Appointment of Mrs Celia Jane Mcmahon as a director on 2022-05-30
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon26/05/2017
Registered office address changed from Orchard End Ware Lane Lyme Regis Dorset DT7 3EJ to 21 Hillmead Langford Bristol North Somerset BS40 5HA on 2017-05-26
dot icon26/05/2017
Termination of appointment of Stephanie Susan Colston as a director on 2017-05-26
dot icon26/05/2017
Termination of appointment of Stephanie Susan Colston as a secretary on 2017-05-26
dot icon24/05/2017
Appointment of Mrs Donna Fear as a secretary on 2017-05-24
dot icon24/05/2017
Appointment of Mr Justin Brett Fear as a director on 2017-05-24
dot icon06/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-27 no member list
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-27 no member list
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-27 no member list
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-27 no member list
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-27 no member list
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/07/2011
Annual return made up to 2011-05-27 no member list
dot icon14/06/2011
Registered office address changed from Second Floor Flat La Casa 4 Ozone Terrace Lyme Regis Dorset DT7 3JY on 2011-06-14
dot icon07/12/2010
Registered office address changed from Ground Floor Flat La Casa 4 Ozone Terrace Lyme Regis Dorset DT7 3JY United Kingdom on 2010-12-07
dot icon07/12/2010
Appointment of Stephanie Susan Colston as a secretary
dot icon07/12/2010
Appointment of Stephanie Susan Colston as a director
dot icon07/12/2010
Termination of appointment of Diane Atkinson as a secretary
dot icon07/12/2010
Termination of appointment of Diane Atkinson as a director
dot icon10/06/2010
Director's details changed for Mrs Diane Corinne Atkinson on 2010-06-04
dot icon27/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-17.33 % *

* during past year

Cash in Bank

£2,495.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
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
1
-
-
0.00
3.02K
-
2022
1
-
-
0.00
2.50K
-
2022
1
-
-
0.00
2.50K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.50K £Descended-17.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fear, Donna
Secretary
24/05/2017 - Present
-
Atkinson, Diane Corinne
Secretary
27/05/2010 - 03/12/2010
-
Mcmahon, Celia Jane
Director
30/05/2022 - Present
-
Mr Justin Brett Fear
Director
24/05/2017 - Present
2
Colston, Stephanie Susan
Director
03/12/2010 - 26/05/2017
4

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+
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 LA CASA PROPERTY MANAGEMENT LIMITED

LA CASA PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/05/2010 with the registered office located at 21 Hillmead, Langford, Bristol, North Somerset BS40 5HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LA CASA PROPERTY MANAGEMENT LIMITED?

toggle

LA CASA PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/05/2010 .

Where is LA CASA PROPERTY MANAGEMENT LIMITED located?

toggle

LA CASA PROPERTY MANAGEMENT LIMITED is registered at 21 Hillmead, Langford, Bristol, North Somerset BS40 5HA.

What does LA CASA PROPERTY MANAGEMENT LIMITED do?

toggle

LA CASA PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LA CASA PROPERTY MANAGEMENT LIMITED have?

toggle

LA CASA PROPERTY MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for LA CASA PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 01/03/2026: Total exemption full accounts made up to 2025-05-31.