Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASA DEVELOPMENTS LIMITED
Company Information for

CASA DEVELOPMENTS LIMITED

Orchard Cottage, 36 Smarts Heath Road, Woking, SURREY, GU22 0NP,
Company Registration Number
01015488
Private Limited Company
Active

Company Overview

About Casa Developments Ltd
CASA DEVELOPMENTS LIMITED was founded on 1971-06-24 and has its registered office in Woking. The organisation's status is listed as "Active". Casa Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASA DEVELOPMENTS LIMITED
 
Legal Registered Office
Orchard Cottage
36 Smarts Heath Road
Woking
SURREY
GU22 0NP
Other companies in GU27
 
Filing Information
Company Number 01015488
Company ID Number 01015488
Date formed 1971-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2025-03-30
Return next due 2026-04-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB515265166  
Last Datalog update: 2025-04-07 10:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASA DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASA DEVELOPMENTS LIMITED
The following companies were found which have the same name as CASA DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASA DEVELOPMENTS (N.W.) LIMITED THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER Liquidation Company formed on the 2006-12-22
CASA DEVELOPMENTS (UK) LIMITED Stag House The Chipping Wotton Under Edge GLOUCESTERSHIRE GL12 7AD Active - Proposal to Strike off Company formed on the 2011-01-26
CASA DEVELOPMENTS SCO LTD 37 Albyn Place Aberdeen AB10 1JB Active - Proposal to Strike off Company formed on the 2014-11-07
CASA DEVELOPMENTS (SCOTLAND) LTD 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA Active Company formed on the 2015-02-17
CASA DEVELOPMENTS (IRL) LIMITED 178 BRETTENHAM ROAD WALTHAMSTOW LONDON E17 5AY Active Company formed on the 2015-07-22
CASA DEVELOPMENTS (IRL) LTD ROOM 101 LANE BUSINESS PARK MONAGHEIN ROAD CO. CORK, CORK, IRELAND Active Company formed on the 2015-07-22
CASA DEVELOPMENTS LTD British Columbia Dissolved
CASA DEVELOPMENTS PTY LTD Dissolved Company formed on the 2013-05-06
CASA DEVELOPMENTS CORPORATION 11 SPRING MEADOWS BAY OKOTOKS ALBERTA T1S 2G8 Active Company formed on the 2017-07-24
CASA DEVELOPMENTS CONSTRUCTION LTD INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ Active - Proposal to Strike off Company formed on the 2017-12-14
CASA DEVELOPMENTS & INTERIORS LIMITED WEST WALK HOUSE 99 PRINCESS ROAD EAST LEICESTER LE1 7LF Active - Proposal to Strike off Company formed on the 2018-10-03
CASA DEVELOPMENTS INC California Unknown
CASA DEVELOPMENTS INCORPORATED Michigan UNKNOWN
CASA DEVELOPMENTS LLC Tennessee Unknown
CASA DEVELOPMENTS LIMITED 'HAVEN LODGE' SIR UGO MIFSUD STREET, LUQA Unknown
CASA DEVELOPMENTS TEESSIDE LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2021-02-03
CASA DEVELOPMENTS RENTALS LLC 11045 NW 3RD CT CORAL SPRINGS FL 33071 Active Company formed on the 2021-02-10
CASA DEVELOPMENTS & LETTINGS LTD Unit 5 First Floor, Whitegate Business Centre Jardine Way, Chadderton Oldham OL9 9JT Active - Proposal to Strike off Company formed on the 2021-09-01

Company Officers of CASA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STUART GLEED ALDRIDGE
Company Secretary 1992-03-30
GEORGINA ALDRIDGE
Director 2008-04-07
STUART GLEED ALDRIDGE
Director 1992-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE IAN ALDRIDGE
Director 1992-03-30 2008-04-07
IRIS MINNIE ALDRIDGE
Director 1992-03-30 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GLEED ALDRIDGE DEEKS & STEERE (HOLDINGS) LIMITED Company Secretary 1993-04-01 CURRENT 1946-11-19 Active
STUART GLEED ALDRIDGE DEEKS & STEERE (HOLDINGS) LIMITED Director 1992-03-30 CURRENT 1946-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-12REGISTERED OFFICE CHANGED ON 12/03/25 FROM Edgewood Grays Close Haslemere Surrey GU27 2LJ
2024-12-20CESSATION OF CLIVE IAN ALDRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2024-12-20Change of details for Mrs Georgina Aldridge as a person with significant control on 2024-10-29
2024-10-04DIRECTOR APPOINTED MR HARRY CHRISTOPHER ALDRIDGE
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-05CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE IAN ALDRIDGE
2023-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE IAN ALDRIDGE
2022-06-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-07-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-15PSC07CESSATION OF STUART GLEED ALDRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLEED ALDRIDGE
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-05-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-04TM02Termination of appointment of Stuart Gleed Aldridge on 2019-04-01
2019-04-04AP03Appointment of Mr Clive Ian Aldridge as company secretary on 2019-04-01
2019-04-04CH01Director's details changed for Mr Stuart Gleed Aldridge on 2019-04-04
2019-04-04PSC04Change of details for Mr Stuart Gleed Aldridge as a person with significant control on 2019-04-04
2019-04-04AP01DIRECTOR APPOINTED MR CLIVE IAN ALDRIDGE
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0130/03/16 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0130/03/15 ANNUAL RETURN FULL LIST
2014-06-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0130/03/14 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0130/03/13 ANNUAL RETURN FULL LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/12 FROM Brook Farm House Park Lane Brook Surrey GU8 3LA
2012-05-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0130/03/12 ANNUAL RETURN FULL LIST
2011-05-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0130/03/11 FULL LIST
2010-06-04AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-15AR0130/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLEED ALDRIDGE / 01/12/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALDRIDGE / 01/12/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART GLEED ALDRIDGE / 01/12/2009
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-21363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-12363sRETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART ALDRIDGE / 07/04/2008
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR CLIVE ALDRIDGE
2008-05-06288aDIRECTOR APPOINTED GEORGINA ALDRIDGE
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2007-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-05-02363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-17363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: CIRCA THE COMMON CRANLEIGH SURREY GU6 8SJ
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CASA DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2007-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-07-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-12-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-09-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-05-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-08-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-01-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-06-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-04-30 Satisfied MIDLAND BANK PLC
CHARGE 1982-04-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-25 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-05-22 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1979-08-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-04-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-04-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASA DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CASA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CASA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASA DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CASA DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CASA DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASA DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASA DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.