Background WavePink WaveYellow Wave

CASL BOTANIC GARDENS (BELFAST) PROPERTY OWNER LIMITED (11986950)

CASL BOTANIC GARDENS (BELFAST) PROPERTY OWNER LIMITED (11986950) is an active UK company. incorporated on 9 May 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 BOTANIC GARDENS (BELFAST) PROPERTY OWNER LIMITED has been registered for 6 years. Current directors include BUTLER, Timothy John, STANLEY, Victoria Louise, TOPP, Matthew James.

Company Number
11986950
Status
active
Type
ltd
Incorporated
9 May 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
Directors
BUTLER, Timothy John, STANLEY, Victoria Louise, TOPP, Matthew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASL BOTANIC GARDENS (BELFAST) PROPERTY OWNER LIMITED

CASL BOTANIC GARDENS (BELFAST) PROPERTY OWNER LIMITED is an active company incorporated on 9 May 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 BOTANIC GARDENS (BELFAST) PROPERTY OWNER LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11986950

LTD Company

Age

6 Years

Incorporated 9 May 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
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
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: 9 May 2019To: 11 May 2020
Timeline

39 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
May 20
Director Left
Jul 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Feb 21
Funding Round
Feb 21
Funding Round
Feb 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
Loan Cleared
Mar 25
Loan Cleared
Mar 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
Loan Secured
Jan 26
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 05 Dec 2025

BUTLER, Timothy John

Active
Fleet Business Park, Sandy Lane, FleetGU52 8BF
Born December 1958
Director
Appointed 05 Dec 2025

STANLEY, Victoria Louise

Active
2 Pancras Square, LondonN1C 4AG
Born October 1980
Director
Appointed 05 Dec 2025

TOPP, Matthew James

Active
2 Pancras Square, LondonN1C 4AG
Born June 1984
Director
Appointed 05 Dec 2025

LIMITED, Crestbridge Corporate Services

Resigned
Sackville Street, LondonW1S 3DG
Secretary
Appointed 19 Mar 2024
Resigned 16 Apr 2024

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Resigned
Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 16 Apr 2024
Resigned 05 Dec 2025

CHITTICK, Benjamin Woodworth

Resigned
St. James's Street, LondonSW1A 1ES
Born February 1975
Director
Appointed 20 Dec 2023
Resigned 05 Dec 2025

DAVIS, Christian

Resigned
Cross Keys Close, LondonW1U 2DF
Born November 1978
Director
Appointed 06 May 2020
Resigned 22 Jul 2020

DIEDRICH, John Robert

Resigned
Sackville Street, LondonW1S 3DG
Born March 1987
Director
Appointed 20 Mar 2024
Resigned 06 Nov 2024

LEITCH, Craig

Resigned
Esplanade, St. HelierJE1 0BD
Born July 1984
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

MATTA, Carlo

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born April 1967
Director
Appointed 09 May 2019
Resigned 20 Mar 2024

MCCLURE, Scott Edward

Resigned
Sackville Street, LondonW1S 3DG
Born July 1979
Director
Appointed 20 Mar 2024
Resigned 23 Jan 2025

MCGOWAN, James William

Resigned
110 Cannon Street, LondonEC4N 6EU
Born June 1974
Director
Appointed 04 Jul 2025
Resigned 05 Dec 2025

MOFFAT, Erin Michelle

Resigned
Esplanade, St. HelierJE1 0BD
Born April 1983
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

MORAIS, Robyn-Hayley Louise

Resigned
110 Cannon Street, LondonEC4N 6EU
Born August 1989
Director
Appointed 04 Jul 2025
Resigned 05 Dec 2025

RAFFERTY, Andrew

Resigned
Esplanade, St HelierJE1 0BD
Born July 1990
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

SMITH, Robert James

Resigned
St. James's Street, LondonSW1A 1ES
Born November 1989
Director
Appointed 20 Dec 2023
Resigned 23 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
110 Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

75

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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
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 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
Appoint Corporate Secretary Company With Name Date
23 December 2025
AP04Appointment of Corporate Secretary
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
Legacy
22 October 2025
ANNOTATIONANNOTATION
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
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
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
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
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 April 2024
AP04Appointment of Corporate 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
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
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
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
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 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
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Incorporation Company
9 May 2019
NEWINCIncorporation