Background WavePink WaveYellow Wave

CASL STOUR RD (LONDON) PROPERTY OWNER LIMITED (11970955)

CASL STOUR RD (LONDON) PROPERTY OWNER LIMITED (11970955) is an active UK company. incorporated on 30 April 2019. 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. CASL STOUR RD (LONDON) PROPERTY OWNER LIMITED has been registered for 6 years.

Company Number
11970955
Status
active
Type
ltd
Incorporated
30 April 2019
Age
6 years
Address
10th Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASL STOUR RD (LONDON) PROPERTY OWNER LIMITED

CASL STOUR RD (LONDON) PROPERTY OWNER LIMITED is an active company incorporated on 30 April 2019 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. CASL STOUR RD (LONDON) PROPERTY OWNER LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11970955

LTD Company

Age

6 Years

Incorporated 30 April 2019

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CASL FULFORD STREET (YORK) PROPERTY OWNER LIMITED
From: 30 April 2019To: 4 August 2020
Contact
Address

10th Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 27 March 2024To: 23 December 2025
1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 1 November 2021To: 27 March 2024
1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 1 November 2021To: 1 November 2021
2 Cross Keys Close London W1U 2DF England
From: 11 May 2020To: 1 November 2021
C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 30 April 2019To: 11 May 2020
Timeline

39 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 20
Director Left
Jul 20
Loan Secured
Oct 20
Funding Round
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Funding Round
Feb 21
Capital Update
Mar 21
Loan Secured
Aug 21
Capital Update
Oct 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
5
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Resolution
24 February 2023
RESOLUTIONSResolutions
Memorandum Articles
20 February 2023
MAMA
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
29 October 2021
SH20SH20
Legacy
29 October 2021
CAP-SSCAP-SS
Resolution
29 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Legacy
4 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2021
SH19Statement of Capital
Legacy
4 March 2021
CAP-SSCAP-SS
Resolution
4 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Incorporation Company
30 April 2019
NEWINCIncorporation