CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED
Overview
| Company Name | CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12213495 |
| 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 CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED located?
| Registered Office Address | Floor 5 20 Fenchurch Street EC3M 3BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASL CARRIGROHANE RD GP HOLDINGS LIMITED | Sep 18, 2019 | Sep 18, 2019 |
What are the latest accounts for CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 122134950002, created on Mar 05, 2026 | 15 pages | MR01 | ||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Hsre Casl Leeds Holdco Limited as a person with significant control on Jan 02, 2026 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 28, 2024 | 14 pages | AA | ||
Termination of appointment of James William Mcgowan as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robyn-Hayley Louise Morais as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Caroline Mcgrath as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gavin Christopher Doherty as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Kenneth Reid as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Philip Milford as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Appointment of Ocorian Administration (Uk) Limited as a secretary on Dec 31, 2025 | 2 pages | AP04 | ||
Registered office address changed from 8 Sackville Street London W1S 3DG England to Floor 5 20 Fenchurch Street London EC3M 3BY on Jan 02, 2026 | 1 pages | AD01 | ||
Appointment of Mr James William Mcgowan as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Rafferty as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Erin Michelle Moffat as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Craig Leitch as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 28, 2023 | 8 pages | AA | ||
Appointment of Mrs Erin Michelle Moffat as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Andrew Rafferty on Apr 10, 2025 | 2 pages | CH01 | ||
Appointment of Mr Craig Leitch as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Scott Edward Mcclure as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Rafferty as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Who are the officers of CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London Level 5 England |
| 174130020003 | ||||||||||||||
| CHITTICK, Benjamin Woodworth | Director | St. James's Street SW1A 1ES London 20 England | Jersey | British,American | 296488380001 | |||||||||||||
| DOHERTY, Gavin Christopher | Director | 20 Fenchurch Street EC3M 3BY London Floor 5 United Kingdom | United Kingdom | British | 338059660001 | |||||||||||||
| MCGRATH, Caroline | Director | 20 Fenchurch Street EC3M 3BY London Floor 5 United Kingdom | England | British | 343915820001 | |||||||||||||
| MILFORD, Andrew Philip | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | Northern Ireland | British | 337792740001 | |||||||||||||
| REID, Michael Kenneth | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | Northern Ireland | Irish | 337795590001 | |||||||||||||
| LIMITED, Crestbridge Corporate Services | Secretary | Sackville Street W1S 3DG London 8 England | 321643140001 | |||||||||||||||
| GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | Esplanade JE1 0BD St Helier 47 Jersey |
| 322580410001 | ||||||||||||||
| DAVIS, Christian | Director | Cross Keys Close W1U 2DF London 2 England | England | British | 268251520001 | |||||||||||||
| DIEDRICH, John Robert | Director | Sackville Street W1S 3DG London 8 England | United States | American | 275077640001 | |||||||||||||
| LEITCH, Craig | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | British | 334217390001 | |||||||||||||
| MATTA, Carlo | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | Italian | 250314550001 | |||||||||||||
| MCCLURE, Scott Edward | Director | Sackville Street W1S 3DG London 8 England | Jersey | British | 302591060001 | |||||||||||||
| MCGOWAN, James William | Director | 20 Fenchurch Street EC3M 3BY London Floor 5 United Kingdom | England | British | 275743240001 | |||||||||||||
| MOFFAT, Erin Michelle | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | New Zealander | 334217190001 | |||||||||||||
| MORAIS, Robyn-Hayley Louise | Director | 20 Fenchurch Street EC3M 3BY London Floor 5 United Kingdom | England | British | 328055650001 | |||||||||||||
| RAFFERTY, Andrew | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | Irish | 332055250001 | |||||||||||||
| SMITH, Robert James | Director | St. James's Street SW1A 1ES London 20 England | England | American | 316182710001 |
Who are the persons with significant control of CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsre Casl Leeds Holdco Limited | Apr 08, 2022 | 20 Fenchurch Street EC3M 3BY London Level 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thomas Scott | Aug 26, 2021 | Suite 2100 Chicago 130 E. Randolph Street Il 60601 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Ca Student Living Uk Holdings Limited | Sep 18, 2019 | Riverbank House 2 Swan Lane EC4R 3TT London C/O Fieldfisher | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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