Cassini Property Holdings Limited

General information

Name:

Cassini Property Holdings Ltd

Office Address:

12a Fleet Business Park Sandy Lane Church Crookham GU52 8BF Fleet

Number: 04644065

Incorporation date: 2003-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cassini Property Holdings has been operating in this business for 21 years. Started under 04644065, this firm is considered a Private Limited Company. You may visit the headquarters of this firm during its opening times under the following location: 12a Fleet Business Park Sandy Lane Church Crookham, GU52 8BF Fleet. Started as Skynet Properties, this firm used the name up till 2005, the year it was changed to Cassini Property Holdings Limited. The company's SIC code is 68209, that means Other letting and operating of own or leased real estate. The latest filed accounts documents describe the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-01-22.

Regarding the business, the full extent of director's obligations have so far been executed by David C. who was appointed in 2003. Since Wednesday 22nd January 2003 Philip H., had been responsible for a variety of tasks within this business up until the resignation twenty years ago. Furthermore, the managing director's responsibilities are constantly supported by a secretary - Nina C., who joined this business in June 2007.

  • Previous company's names
  • Cassini Property Holdings Limited 2005-05-09
  • Skynet Properties Limited 2003-01-22

Financial data based on annual reports

Company staff

Nina C.

Role: Secretary

Appointed: 28 June 2007

Latest update: 15 January 2024

David C.

Role: Director

Appointed: 22 January 2003

Latest update: 15 January 2024

People with significant control

David C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David C.
Notified on 22 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts 12 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Middlefield Farm New Yatt Road

Post code:

OX29 6TA

City / Town:

Witney

HQ address,
2014

Address:

Middlefield Farm New Yatt Road

Post code:

OX29 6TA

City / Town:

Witney

Accountant/Auditor,
2014

Name:

Crk Accounting Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Accountant/Auditor,
2013

Name:

Res Advice Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies