Company Information for CASAMIA HOMES LTD
1 NEW PARK PLACE LOCOMOTIVE WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8DZ,
|
Company Registration Number
04219447
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
CASAMIA HOMES LTD | ||||||
Legal Registered Office | ||||||
1 NEW PARK PLACE LOCOMOTIVE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8DZ Other companies in DE24 | ||||||
| ||||||
Previous Names | ||||||
|
Company Number | 04219447 | |
---|---|---|
Company ID Number | 04219447 | |
Date formed | 2001-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB437985539 |
Last Datalog update: | 2024-04-06 20:48:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM BELL |
||
DAVID WILLIAM BELL |
||
THOMAS GERARD FINNEGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE KELLETT |
Company Secretary | ||
SUSAN GIBSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAILSFORD INVESTMENTS LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2001-05-03 | Active | |
COLLECTORS' INVESTMENTS LIMITED | Company Secretary | 2000-03-08 | CURRENT | 1988-03-11 | Dissolved 2013-12-31 | |
DURHAM LAND LIMITED | Company Secretary | 2000-03-08 | CURRENT | 1987-07-06 | Active | |
DURHAM LAND LIMITED | Director | 2017-11-01 | CURRENT | 1987-07-06 | Active | |
ROSARIUM ASHBOURNE LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Liquidation | |
ARDENRIGG MINERALS LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
BRAILSFORD INVESTMENTS LIMITED | Director | 2005-02-03 | CURRENT | 2001-05-03 | Active | |
ROSARIUM ASHBOURNE LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Liquidation | |
MILLER GADSBY (HEATHERTON) LIMITED | Director | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
BRAILSFORD INVESTMENTS LIMITED | Director | 2005-02-03 | CURRENT | 2001-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/03/24 FROM Summerfield Back Lane Shirley Ashbourne Derbyshire DE6 3AS England | ||
REGISTERED OFFICE CHANGED ON 26/03/24 FROM 1 New Park Place New Park Place Locomotive Way Derby DE24 8DZ DE24 8DZ England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Terms of agreement 15/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Terms of agreement 15/03/2023<li>Resolution on securities</ul> | ||
Second filing of capital allotment of shares GBP100 | ||
Change of details for Mr Thomas Gerrard Finnegan as a person with significant control on 2023-03-15 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE CHRISTINA TYLER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL THOMAS TAYLOR | ||
15/03/23 STATEMENT OF CAPITAL GBP 100 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Share holders agreement/tor trie purposes or entering into tne bnarenoiaers agreement, any two directors of the company be duly authorised to execute the shareholders' agreement on the comp | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
DIRECTOR APPOINTED MR DANIEL THOMAS TAYLOR | ||
Director's details changed for Mr George Richie Tyler on 2022-12-19 | ||
DIRECTOR APPOINTED MR GEORGE RICHIE TYLER | ||
DIRECTOR APPOINTED MRS DANIELLE CHRISTINA TYLER | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CERTNM | Company name changed brailsford homes LIMITED\certificate issued on 27/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GERRARD FINNEGAN | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 26/01/17 | |
CERTNM | COMPANY NAME CHANGED RADLEIGH HOMES LIMITED CERTIFICATE ISSUED ON 26/01/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED RADLEIGH GROUP LIMITED CERTIFICATE ISSUED ON 27/10/08 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2008 TO 31/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: UNIT 8 RIVERSIDE COURT PRIDE PARK DERBY DERBYSHIRE DE24 8JN | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: MARLBOROUGH HOUSE CHARNWOOD STREET DERBY DERBYSHIRE DE1 2ET | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED YEW GROUP LIMITED CERTIFICATE ISSUED ON 20/09/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/01 FROM: LEOPOLD HOUSE 43-44 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | M T PROJECTS LIMITED |
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 CASAMIA HOMES LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Planning Application Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |