Background WavePink WaveYellow Wave

CASPARWEST PROPERTIES LIMITED (03280024)

CASPARWEST PROPERTIES LIMITED (03280024) is an active UK company. incorporated on 18 November 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASPARWEST PROPERTIES LIMITED has been registered for 29 years. Current directors include LONG, Harry George, SWAN, Mark William.

Company Number
03280024
Status
active
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
16-18 Woodford Road, London, E7 0HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LONG, Harry George, SWAN, Mark William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASPARWEST PROPERTIES LIMITED

CASPARWEST PROPERTIES LIMITED is an active company incorporated on 18 November 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASPARWEST PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03280024

LTD Company

Age

29 Years

Incorporated 18 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

16-18 Woodford Road Forest Gate London, E7 0HA,

Timeline

55 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Dec 09
Funding Round
Mar 12
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Secured
May 24
Director Joined
Jul 24
Loan Cleared
Apr 25
Loan Secured
Jun 25
Loan Secured
Jul 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LONG, Harry George

Active
16-18 Woodford Road, LondonE7 0HA
Born September 1992
Director
Appointed 17 Jul 2024

SWAN, Mark William

Active
16-18 Woodford Road, LondonE7 0HA
Born February 1962
Director
Appointed 26 Oct 1999

CURRY, Christine Elsie

Resigned
25 Henley Prior, LondonN1 9JU
Secretary
Appointed 18 Nov 1996
Resigned 05 Jan 1998

SMITH, Peter Colin

Resigned
Dingley Dell Hook End Road, BrentwoodCM15 0HB
Secretary
Appointed 12 May 1997
Resigned 01 Jan 2007

TOTAL COMPANY SECRETARIES LTD

Resigned
Woodford Road, LondonE7 0HA
Corporate secretary
Appointed 01 Jan 2007
Resigned 01 Jul 2011

MARRIOTT, Julie

Resigned
192 Sebert Road, LondonE7 0NP
Born January 1958
Director
Appointed 18 Nov 1996
Resigned 05 Jan 1998

SWAN, George

Resigned
16 Woodford Road, LondonE7 0HA
Born April 1965
Director
Appointed 01 Mar 1999
Resigned 01 Dec 2009

SWAN, Mark William

Resigned
2 New Cottages, Lambourne EndRM4 1AP
Born February 1962
Director
Appointed 05 Jun 1997
Resigned 01 Mar 1999

Persons with significant control

1

Mr Mark William Swan

Active
16-18 Woodford Road, LondonE7 0HA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Resolution
16 March 2012
RESOLUTIONSResolutions
Legacy
11 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Legacy
4 August 2011
MG01MG01
Legacy
18 July 2011
MG02MG02
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
225Change of Accounting Reference Date
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 August 1999
AAAnnual Accounts
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 1998
AAAnnual Accounts
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
287Change of Registered Office
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
287Change of Registered Office
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
403aParticulars of Charge Subject to s859A
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
288aAppointment of Director or Secretary
Incorporation Company
18 November 1996
NEWINCIncorporation