CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED
Overview
Company Name | CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06573604 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 62 Rumbridge Street Totton SO40 9DS Southampton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2026 |
---|---|
Next Confirmation Statement Due | May 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2025 |
Overdue | No |
What are the latest filings for CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nejal Joshi as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Derek Marshall on Feb 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Nejal Joshi on Feb 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Rhys Hill on Feb 15, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Derek Marshall as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||
Cessation of Jonathan Rhys Hill as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||
Cessation of Nejal Joshi as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||
Register(s) moved to registered office address 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS | 1 pages | AD04 | ||
Register inspection address has been changed from Qualitas Residential Hills & Burgess, 20 Bridge Street Leighton Buzzard LU7 1AL England to 62 Rumbridge Street Totton Southampton SO40 9DS | 1 pages | AD02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Appointment of Hms Property Management Services Limited as a secretary on Jun 26, 2019 | 2 pages | AP04 | ||
Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE England to 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS on Jul 09, 2019 | 1 pages | AD01 | ||
Who are the officers of CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HMS PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Rumbridge Street Totton SO40 9DS Southampton 62 Hampshire England |
| 130403160001 | ||||||||||
HILL, Jonathan Rhys | Director | Rumbridge Street Totton SO40 9DS Southampton 62 Hampshire England | England | British | Chartered Accountant | 139441990001 | ||||||||
MARSHALL, Derek | Director | Rumbridge Street Totton SO40 9DS Southampton 62 Hampshire England | England | British | Trade Association Director | 167473400002 | ||||||||
JOSHI, Maulin, Dr | Secretary | Fullerian Crescent WD18 7AN Watford 9 Herts Uk | British | 167473980001 | ||||||||||
LINLEY, John Bedford | Secretary | Fullerian Crescent WD18 7AN Watford 15 Uk | British | 167473930001 | ||||||||||
MITCHELL, Ashley Fraser Lewis | Secretary | 120 Widney Manor Road B91 3JJ Solihull West Midlands | British | 96797120002 | ||||||||||
HEARN, Christopher Paul | Director | 18 Surman Crescent Hutton CM13 2PP Brentwood Essex | England | British | Company Director | 126031680001 | ||||||||
JACKSON, Julie Mansfield | Director | Solihull Parkway Birmingham Business Park B37 7WY Birmingham 6060 Knights Court West Midlands | United Kingdom | British | Solicitor | 94193070001 | ||||||||
JOSHI, Maulin, Dr | Director | Fullerian Crescent WD18 7AN Watford 9 Herts Uk | United Kingdom | British | Dental Surgeon | 167473820001 | ||||||||
JOSHI, Nejal | Director | Rumbridge Street Totton SO40 9DS Southampton 62 Hampshire England | United Kingdom | British | Dentist | 189525850002 | ||||||||
KEMP, Mark Andrew | Director | 6 Ibworth Lane GU51 1AU Fleet Hampshire | England | British | Finance Director | 90131740004 | ||||||||
WATFORD, Kika Corinna | Director | Fullerian Crescent WD18 7AN Watford 11 Herts Uk | Uk | British | None | 112035460002 | ||||||||
WILLEMS, Marcel Mattijs | Director | Fullerian Crescent WD18 7AN Watford 16 Herts Uk | United Kingdom | Dutch | Marketing Director | 167473280001 |
Who are the persons with significant control of CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Rhys Hill | Apr 06, 2016 | 2 Athenaeum Road N20 9AE London First Floor, Prospect House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Nejal Joshi | Apr 06, 2016 | 2 Athenaeum Road N20 9AE London First Floor, Prospect House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Derek Marshall | Apr 06, 2016 | 2 Athenaeum Road N20 9AE London First Floor, Prospect House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CASSIOBURY RESIDENTIAL MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 06, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0