Background WavePink WaveYellow Wave

CAS ASPIRATIONS PROPERTIES LIMITED (06667473)

CAS ASPIRATIONS PROPERTIES LIMITED (06667473) is an active UK company. incorporated on 7 August 2008. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAS ASPIRATIONS PROPERTIES LIMITED has been registered for 17 years.

Company Number
06667473
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
18 Kings Hill Avenue, West Malling, ME19 4AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAS ASPIRATIONS PROPERTIES LIMITED

CAS ASPIRATIONS PROPERTIES LIMITED is an active company incorporated on 7 August 2008 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAS ASPIRATIONS PROPERTIES LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06667473

LTD Company

Age

17 Years

Incorporated 7 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CARE ASPIRATIONS PROPERTIES LIMITED
From: 11 August 2008To: 26 June 2017
CA BIDCO LIMITED
From: 7 August 2008To: 11 August 2008
Contact
Address

18 Kings Hill Avenue Kings Hill West Malling, ME19 4AE,

Previous Addresses

Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
From: 9 January 2017To: 21 May 2025
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 January 2015To: 9 January 2017
3 Bunhill Row London EC1Y 8YZ
From: 23 July 2012To: 30 January 2015
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 7 August 2008To: 23 July 2012
Timeline

46 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jun 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Director Left
Apr 14
Funding Round
May 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Dec 14
Funding Round
Jan 15
Loan Secured
Mar 15
Director Left
May 16
Loan Secured
May 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
10 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Auditors Resignation Company
14 November 2019
AUDAUD
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Resolution
5 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
287Change of Registered Office
Legacy
19 August 2009
288cChange of Particulars
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2008
288aAppointment of Director or Secretary
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
123Notice of Increase in Nominal Capital
Resolution
4 September 2008
RESOLUTIONSResolutions
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
225Change of Accounting Reference Date
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2008
NEWINCIncorporation