Casimiro Properties Limited

General information

Name:

Casimiro Properties Ltd

Office Address:

210 Lower Regent Street Beeston NG9 2DD Nottingham

Number: 05089712

Incorporation date: 2004-03-31

Dissolution date: 2020-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Casimiro Properties came into being in 2004 as a company enlisted under no 05089712, located at NG9 2DD Nottingham at 210 Lower Regent Street. This firm's last known status was dissolved. Casimiro Properties had been offering its services for sixteen years.

Derek L. and Evelyn C. were registered as the company's directors and were managing the company from 2004 to 2020.

Executives who had significant control over the firm were: Evelyn C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Derek L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Evelyn C.

Role: Secretary

Appointed: 06 August 2012

Latest update: 29 July 2023

Derek L.

Role: Director

Appointed: 31 March 2004

Latest update: 29 July 2023

Evelyn C.

Role: Director

Appointed: 31 March 2004

Latest update: 29 July 2023

People with significant control

Evelyn C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 14 April 2021
Confirmation statement last made up date 31 March 2020
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2019 (AA)
filed on: 20th, December 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2014

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2015

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode