Background WavePink WaveYellow Wave

CASSIO GARDENS LIMITED (01001904)

CASSIO GARDENS LIMITED (01001904) is an active UK company. incorporated on 8 February 1971. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. CASSIO GARDENS LIMITED has been registered for 55 years. Current directors include BIRD, Warwick Steven, CRAIGIE, Fiona Catherine, HUNT, Robert Paul and 1 others.

Company Number
01001904
Status
active
Type
ltd
Incorporated
8 February 1971
Age
55 years
Address
147 Hempstead Road, Watford, WD17 3HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Warwick Steven, CRAIGIE, Fiona Catherine, HUNT, Robert Paul, TOTTMAN, Ian Trevor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASSIO GARDENS LIMITED

CASSIO GARDENS LIMITED is an active company incorporated on 8 February 1971 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASSIO GARDENS LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01001904

LTD Company

Age

55 Years

Incorporated 8 February 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

147 Hempstead Road Watford, WD17 3HF,

Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HUNT, Robert Paul

Active
Hempstead Road, WatfordWD17 3HF
Secretary
Appointed 27 Dec 2008

BIRD, Warwick Steven

Active
Nascot Wood Road, WatfordWD17 4WE
Born June 1952
Director
Appointed 01 Dec 2014

CRAIGIE, Fiona Catherine

Active
Trefusis Walk, WatfordWD17 3BP
Born October 1963
Director
Appointed 14 Mar 2022

HUNT, Robert Paul

Active
Hempstead Road, WatfordWD17 3HF
Born June 1950
Director
Appointed 16 Nov 2015

TOTTMAN, Ian Trevor

Active
74 High Road, WatfordWD25 7LJ
Born December 1952
Director
Appointed N/A

TOTTMAN, Ian Trevor

Resigned
74 High Road, WatfordWD25 7LJ
Secretary
Appointed N/A
Resigned 27 Dec 2008

BIRD, Warwick Steven

Resigned
23 Nascotwood Road, WatfordWD1 3SE
Born June 1952
Director
Appointed N/A
Resigned 06 Dec 2004

BOTTOM, Stephen George

Resigned
11 Glen Way, WatfordWD1 3HL
Born April 1941
Director
Appointed N/A
Resigned 16 Nov 2015

CANEPARO, Peter Anthony

Resigned
151 Mill Way, WatfordWD23 2AE
Born April 1968
Director
Appointed 06 Dec 2003
Resigned 01 Dec 2014

CHALLIS, Kenneth Howard

Resigned
34 St Johns Road, WatfordWD1 1QA
Born March 1911
Director
Appointed N/A
Resigned 30 Jun 1997

RICH, Vivian

Resigned
108 Hempstead Road, WatfordWD1 3LA
Born August 1941
Director
Appointed N/A
Resigned 10 May 1998

SCHENK, Laurence Michael

Resigned
3 Catsey Woods, WatfordWD2 3HS
Born August 1946
Director
Appointed N/A
Resigned 14 Mar 2022

Persons with significant control

1

Cassiobury Tennis Club

Active
Hempstead Road, WatfordWD17 3HF

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
353353
Legacy
9 February 2009
190190
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
2 July 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
17 July 2002
287Change of Registered Office
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
20 June 2001
287Change of Registered Office
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
28 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
6 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
5 April 1991
288288
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87