Background WavePink WaveYellow Wave

CASL NEWCROSS (LONDON) PROPERTY OWNER LIMITED (12524327)

CASL NEWCROSS (LONDON) PROPERTY OWNER LIMITED (12524327) is an active UK company. incorporated on 18 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 NEWCROSS (LONDON) PROPERTY OWNER LIMITED has been registered for 6 years.

Company Number
12524327
Status
active
Type
ltd
Incorporated
18 March 2020
Age
6 years
Address
Floor 5 20 Fenchurch Street, London, EC3M 3BY
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 NEWCROSS (LONDON) PROPERTY OWNER LIMITED

CASL NEWCROSS (LONDON) PROPERTY OWNER LIMITED is an active company incorporated on 18 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 NEWCROSS (LONDON) PROPERTY OWNER LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12524327

LTD Company

Age

6 Years

Incorporated 18 March 2020

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

CASL HOLDINGS 2 MEZZANINE LIMITED
From: 18 March 2020To: 12 October 2021
Contact
Address

Floor 5 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 25 March 2024To: 2 January 2026
1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 1 November 2021To: 25 March 2024
2 Cross Keys Close Marylebone London W1U 2DF United Kingdom
From: 18 March 2020To: 1 November 2021
Timeline

28 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jul 20
Loan Secured
Apr 22
Owner Exit
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
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
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
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 Unaudited Abridged
5 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 April 2025
RESOLUTIONSResolutions
Confirmation Statement With 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
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
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
Change Person Secretary Company With Change Date
22 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 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 Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
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
1 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Incorporation Company
18 March 2020
NEWINCIncorporation