Background WavePink WaveYellow Wave

P. CASEY (DEVELOPMENTS) LIMITED (01184395)

P. CASEY (DEVELOPMENTS) LIMITED (01184395) is an active UK company. incorporated on 18 September 1974. with registered office in Rochdale. The company operates in the Construction sector, engaged in development of building projects. P. CASEY (DEVELOPMENTS) LIMITED has been registered for 51 years. Current directors include BYRNE, Paul, CASEY, Christopher Peter, TURNER, Paul and 1 others.

Company Number
01184395
Status
active
Type
ltd
Incorporated
18 September 1974
Age
51 years
Address
Rydings Road, Rochdale, OL12 9PS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYRNE, Paul, CASEY, Christopher Peter, TURNER, Paul, WARREN, Jeremy Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. CASEY (DEVELOPMENTS) LIMITED

P. CASEY (DEVELOPMENTS) LIMITED is an active company incorporated on 18 September 1974 with the registered office located in Rochdale. The company operates in the Construction sector, specifically engaged in development of building projects. P. CASEY (DEVELOPMENTS) LIMITED was registered 51 years ago.(SIC: 41100)

Status

active

Active since 51 years ago

Company No

01184395

LTD Company

Age

51 Years

Incorporated 18 September 1974

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Rydings Road Wardle Rochdale, OL12 9PS,

Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Feb 14
Director Left
Feb 14
Director Left
Nov 15
Director Joined
Jan 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Oct 23
Loan Secured
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WARREN, Jeremy Paul

Active
Rydings Road, RochdaleOL12 9PS
Secretary
Appointed 31 Oct 2006

BYRNE, Paul

Active
Rydings Road, RochdaleOL12 9PS
Born August 1987
Director
Appointed 05 Jul 2023

CASEY, Christopher Peter

Active
Rydings Road, RochdaleOL12 9PS
Born September 1974
Director
Appointed 20 Aug 2004

TURNER, Paul

Active
Rydings Road, RochdaleOL12 9PS
Born February 1964
Director
Appointed 05 Jul 2023

WARREN, Jeremy Paul

Active
Rydings Road, RochdaleOL12 9PS
Born July 1965
Director
Appointed 05 Jul 2023

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed N/A
Resigned 31 Oct 2006

CASEY, Christopher

Resigned
Rydings Road, RochdaleOL12 9PS
Born August 1946
Director
Appointed N/A
Resigned 12 Feb 2014

CASEY, Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed N/A
Resigned 30 Jun 2015

GRIFFIN, Christopher Shaw

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1946
Director
Appointed N/A
Resigned 23 Nov 2022

JUNGMAYR, Hermann Werner Justin

Resigned
Rydings Road, RochdaleOL12 9PS
Born April 1954
Director
Appointed 02 Jul 1992
Resigned 12 Feb 2014

PICKERING, Neil

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1965
Director
Appointed 01 Jan 2021
Resigned 05 Jul 2023

Persons with significant control

1

Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
26 August 2015
MISCMISC
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2006
AAAnnual Accounts
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 2005
AAAnnual Accounts
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
14 October 2004
AAMDAAMD
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
23 September 1998
123Notice of Increase in Nominal Capital
Resolution
10 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
14 February 1990
363363
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
3 April 1989
225(2)225(2)
Legacy
1 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
5 February 1989
288288
Legacy
18 January 1989
123Notice of Increase in Nominal Capital
Resolution
18 January 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
13 February 1987
363363
Accounts With Accounts Type Dormant
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 September 1974
MISCMISC