Background WavePink WaveYellow Wave

CASL STANLEY PLACE OPERATOR GP LIMITED (12521556)

CASL STANLEY PLACE OPERATOR GP LIMITED (12521556) is an active UK company. incorporated on 17 March 2020. 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 STANLEY PLACE OPERATOR GP LIMITED has been registered for 6 years. Current directors include BUTLER, Timothy John, STANLEY, Victoria Louise, TOPP, Matthew James.

Company Number
12521556
Status
active
Type
ltd
Incorporated
17 March 2020
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 STANLEY PLACE OPERATOR GP LIMITED

CASL STANLEY PLACE OPERATOR GP LIMITED is an active company incorporated on 17 March 2020 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 STANLEY PLACE OPERATOR GP LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12521556

LTD Company

Age

6 Years

Incorporated 17 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 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: 26 October 2021To: 27 March 2024
2 Cross Keys Close Marylebone London W1U 2DF United Kingdom
From: 17 March 2020To: 26 October 2021
Timeline

34 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Jul 21
Loan Secured
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Dec 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
Loan Secured
Feb 26
0
Funding
23
Officers
0
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
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

BEESLEY, Robert

Resigned
130 East Randolph Street, ChicagoIL 60601
Born August 1979
Director
Appointed 17 Mar 2020
Resigned 01 Jun 2023

CHITTICK, Benjamin Woodworth

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

DIEDRICH, John

Resigned
Sackville Street, LondonW1S 3DG
Born March 1987
Director
Appointed 01 Jun 2023
Resigned 06 Nov 2024

LEITCH, Craig

Resigned
Sackville Street, LondonW1S 3DG
Born July 1984
Director
Appointed 23 Jan 2025
Resigned 04 Jul 2025

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
Sackville Street, LondonW1S 3DG
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

TAYLOR, Matthew

Resigned
Marylebone, LondonW1U 2DF
Born August 1972
Director
Appointed 17 Mar 2020
Resigned 05 Jul 2021

Persons with significant control

1

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 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

61

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Memorandum Articles
31 January 2026
MAMA
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
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
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
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of 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
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
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
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
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 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
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
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
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
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Resolution
24 February 2023
RESOLUTIONSResolutions
Memorandum Articles
20 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Incorporation Company
17 March 2020
NEWINCIncorporation