Background WavePink WaveYellow Wave

CORTLAND CASSIOBURY (PROPCO) LIMITED (09157707)

CORTLAND CASSIOBURY (PROPCO) LIMITED (09157707) is an active UK company. incorporated on 1 August 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CORTLAND CASSIOBURY (PROPCO) LIMITED has been registered for 11 years.

Company Number
09157707
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
Leaf A, 9th Floor Tower 42, London, EC2N 1HQ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTLAND CASSIOBURY (PROPCO) LIMITED

CORTLAND CASSIOBURY (PROPCO) LIMITED is an active company incorporated on 1 August 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CORTLAND CASSIOBURY (PROPCO) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09157707

LTD Company

Age

11 Years

Incorporated 1 August 2014

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ORION (CASSIOBRIDGE) LIMITED
From: 1 August 2014To: 21 July 2020
Contact
Address

Leaf A, 9th Floor Tower 42 25 Old Broad Street London, EC2N 1HQ,

Previous Addresses

Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom
From: 4 October 2018To: 16 November 2021
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 31 July 2018To: 4 October 2018
170 Piccadilly London W1J 9EJ England
From: 5 December 2017To: 31 July 2018
Ground Floor 30 City Road London EC1Y 2AB United Kingdom
From: 1 June 2016To: 5 December 2017
30 Ground Floor 30 City Road London EC1Y 2AB England
From: 3 May 2016To: 1 June 2016
Palladium House 1-4 Argyll Street London W1F 7LD
From: 1 August 2014To: 3 May 2016
Timeline

50 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Feb 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
May 16
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Jan 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Owner Exit
Jan 20
Director Joined
Apr 20
Funding Round
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Mar 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
Jun 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Aug 24
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Feb 26
2
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Resolution
21 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
22 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
5 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Resolution
9 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Incorporation Company
1 August 2014
NEWINCIncorporation