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

CASEFIELD LIMITED

FORDGATE HOUSE, 1 ALLSOP PLACE, LONDON, NW1 5LF,
Company Registration Number
04323014
Private Limited Company
Active

Company Overview

About Casefield Ltd
CASEFIELD LIMITED was founded on 2001-11-15 and has its registered office in London. The organisation's status is listed as "Active". Casefield Limited is a Private Limited Company registered in 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
CASEFIELD LIMITED
 
Legal Registered Office
FORDGATE HOUSE
1 ALLSOP PLACE
LONDON
NW1 5LF
Other companies in NW1
 
Filing Information
Company Number 04323014
Company ID Number 04323014
Date formed 2001-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 28/12/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 08:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASEFIELD 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 CASEFIELD LIMITED
The following companies were found which have the same name as CASEFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASEFIELD SERVICES LLC Georgia Unknown
CASEFIELD SERVICES LLC Georgia Unknown

Company Officers of CASEFIELD LIMITED

Current Directors
Officer Role Date Appointed
SIMON JACOBS
Company Secretary 2002-01-14
JOSEPH ISAAC STERNLIGHT
Director 2014-10-29
MICHAEL WECHSLER
Director 2002-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
NECHEMYA SHEINFELD
Director 2002-01-11 2005-10-22
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-11-15 2002-01-11
BUYVIEW LTD
Nominated Director 2001-11-15 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JACOBS ROSEFAIR LTD Company Secretary 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
SIMON JACOBS WYNDHAM ROAD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-05 Dissolved 2014-10-14
SIMON JACOBS JUPITER PROPERTIES FINANCE LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2016-04-29
SIMON JACOBS ABLESTYLE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
SIMON JACOBS GLOBALTIME LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Active
SIMON JACOBS BRAMHOPE ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-03 Active
SIMON JACOBS SONGBROOK LIMITED Company Secretary 2002-09-01 CURRENT 1982-09-10 Active
SIMON JACOBS PRIORY WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS ROEBUCK WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS HEMPSHAW LANE LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
SIMON JACOBS KINGS ROAD BRADFORD LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS OAK TREE LANE LIMITED Company Secretary 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
SIMON JACOBS MORELAND ASSOCIATES LIMITED Company Secretary 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
SIMON JACOBS PATHWAY ESTATES LTD Company Secretary 1999-11-08 CURRENT 1999-04-30 Active
SIMON JACOBS APPLECROFT PROPERTIES LIMITED Company Secretary 1998-01-28 CURRENT 1997-12-22 Active
SIMON JACOBS BERNCRAFT LIMITED Company Secretary 1997-11-17 CURRENT 1997-08-05 Dissolved 2013-10-22
SIMON JACOBS ORGATE LIMITED Company Secretary 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
SIMON JACOBS SMITHPEAK LIMITED Company Secretary 1995-06-30 CURRENT 1991-07-10 Dissolved 2014-11-05
SIMON JACOBS DEANTAPE LIMITED Company Secretary 1992-09-01 CURRENT 1989-04-10 Active
SIMON JACOBS CAMRAY PROPERTIES LIMITED Company Secretary 1992-09-01 CURRENT 1990-03-22 Active - Proposal to Strike off
SIMON JACOBS POSLA LIMITED Company Secretary 1992-08-07 CURRENT 1985-11-20 Dissolved 2016-04-07
SIMON JACOBS FORDGATE MIDLANDS PROPERTIES LIMITED Company Secretary 1992-08-07 CURRENT 1988-02-02 In Administration/Administrative Receiver
JOSEPH ISAAC STERNLIGHT RIVA WIGS LTD Director 2017-05-26 CURRENT 2017-05-26 Active
JOSEPH ISAAC STERNLIGHT DAFADAY JEWELLERY LTD Director 2017-02-01 CURRENT 2016-06-25 Active
JOSEPH ISAAC STERNLIGHT 64 SANDMERE ROAD RTM COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
JOSEPH ISAAC STERNLIGHT ASHIRUS LTD Director 2007-12-20 CURRENT 2007-12-20 Active
JOSEPH ISAAC STERNLIGHT ADDL (UK) LIMITED Director 2005-11-04 CURRENT 2005-11-04 Active
JOSEPH ISAAC STERNLIGHT DAFADAY MANAGEMENT COMPANY LIMITED Director 2005-10-19 CURRENT 2005-10-19 Active
JOSEPH ISAAC STERNLIGHT ALPHA DEVELOPMENTS DIRECT LIMITED Director 2003-12-27 CURRENT 1988-01-25 Active
JOSEPH ISAAC STERNLIGHT BALAGAN INVESTMENTS LIMITED Director 2002-11-08 CURRENT 2000-11-03 Active
JOSEPH ISAAC STERNLIGHT DERMER ESTATES LTD Director 2000-11-10 CURRENT 2000-11-10 Active
JOSEPH ISAAC STERNLIGHT RIVERCOURT PROPERTIES LIMITED Director 2000-04-03 CURRENT 1996-12-16 Active
JOSEPH ISAAC STERNLIGHT SPEARGLADE LIMITED Director 1999-11-23 CURRENT 1990-04-03 Active
JOSEPH ISAAC STERNLIGHT CASTLEWELL HOMES LIMITED Director 1999-11-23 CURRENT 1994-12-13 Active
JOSEPH ISAAC STERNLIGHT UPPERGUILD LIMITED Director 1999-11-23 CURRENT 1986-12-04 Active
JOSEPH ISAAC STERNLIGHT BURSTING INVESTMENTS LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
JOSEPH ISAAC STERNLIGHT THE RABBI MOSHE & LEAH DERMER FOUNDATION Director 1999-04-14 CURRENT 1999-04-14 Active
JOSEPH ISAAC STERNLIGHT SITS (BLACKHEATH) LTD Director 1996-10-02 CURRENT 1996-09-26 Active
JOSEPH ISAAC STERNLIGHT DAFADAY PROPERTY SERVICES LIMITED Director 1993-04-30 CURRENT 1989-12-21 Active
MICHAEL WECHSLER MONDALE LIMITED Director 2016-06-09 CURRENT 2016-03-18 Active
MICHAEL WECHSLER FORDGATE BASLE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MICHAEL WECHSLER ACREREGAL LTD Director 2013-06-30 CURRENT 2000-06-06 Dissolved 2016-01-05
MICHAEL WECHSLER FORDGATE MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MICHAEL WECHSLER GOLDENWAY PROPERTY LTD Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-09-27
MICHAEL WECHSLER ROSEFAIR LTD Director 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL WECHSLER WYNDHAM ROAD LIMITED Director 2007-06-26 CURRENT 2007-06-05 Dissolved 2014-10-14
MICHAEL WECHSLER CITYGOLD DEVELOPMENTS LTD Director 2007-01-03 CURRENT 2006-10-24 Dissolved 2016-09-27
MICHAEL WECHSLER ABLESTYLE LIMITED Director 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
MICHAEL WECHSLER GLOBALTIME LIMITED Director 2006-02-15 CURRENT 2006-02-06 Active
MICHAEL WECHSLER BRAMHOPE ESTATES LTD Director 2005-02-01 CURRENT 2004-12-03 Active
MICHAEL WECHSLER APPLECROFT PROPERTIES LIMITED Director 2005-01-04 CURRENT 1997-12-22 Active
MICHAEL WECHSLER ORGATE LIMITED Director 2002-06-28 CURRENT 1996-11-25 Dissolved 2013-09-24
MICHAEL WECHSLER SONGBROOK LIMITED Director 2002-05-29 CURRENT 1982-09-10 Active
MICHAEL WECHSLER OCEANVIEW PROPERTIES LIMITED Director 2002-03-26 CURRENT 1996-07-11 Active
MICHAEL WECHSLER PATHWAY ESTATES LTD Director 2001-08-01 CURRENT 1999-04-30 Active
MICHAEL WECHSLER PRIORY WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER ROEBUCK WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER HEMPSHAW LANE LIMITED Director 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
MICHAEL WECHSLER KINGS ROAD BRADFORD LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER OAK TREE LANE LIMITED Director 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
MICHAEL WECHSLER DEANTAPE LIMITED Director 2000-08-02 CURRENT 1989-04-10 Active
MICHAEL WECHSLER SMITHPEAK LIMITED Director 2000-08-01 CURRENT 1991-07-10 Dissolved 2014-11-05
MICHAEL WECHSLER POSLA LIMITED Director 2000-08-01 CURRENT 1985-11-20 Dissolved 2016-04-07
MICHAEL WECHSLER FORDGATE MIDLANDS PROPERTIES LIMITED Director 2000-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MICHAEL WECHSLER CAMRAY PROPERTIES LIMITED Director 2000-08-01 CURRENT 1990-03-22 Active - Proposal to Strike off

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
2024-12-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-08CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-02-16APPOINTMENT TERMINATED, DIRECTOR MICHELLE GERTNER
2023-06-22REGISTRATION OF A CHARGE / CHARGE CODE 043230140010
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 043230140009
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043230140005
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043230140007
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043230140006
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043230140008
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-05-04CESSATION OF YITZCHAK STEINBERG AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-05-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ISAAC STERNLIGHT
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECHSLER
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043230140008
2020-07-01AP01DIRECTOR APPOINTED MRS MICHELLE GERTNER
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-12-19AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YITZCHAK STEINBERG
2018-06-08PSC07CESSATION OF LESER LANDAU AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-28AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043230140005
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043230140006
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JACOBS on 2015-06-05
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AP01DIRECTOR APPOINTED MR JOSEPH ISAAC STERNLIGHT
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0115/11/13 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20MG01Particulars of a mortgage or charge / charge no: 4
2012-12-17AR0115/11/12 ANNUAL RETURN FULL LIST
2012-06-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03GAZ1FIRST GAZETTE
2012-01-04AR0115/11/11 FULL LIST
2010-12-15AR0115/11/10 FULL LIST
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0115/11/09 FULL LIST
2009-06-08363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008
2008-05-14363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-11363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-04-28363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-04-27288bDIRECTOR RESIGNED
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-11-14363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-05-27225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-02363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22288aNEW DIRECTOR APPOINTED
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23288bSECRETARY RESIGNED
2002-01-23288aNEW DIRECTOR APPOINTED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASEFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against CASEFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding E.G.T. BRIDGING FINANCE LIMITED
2017-05-16 Outstanding E.G.T. BRIDGING FINANCE LIMITED
THIRD PARTY DEED OF CHARGE OVER PROPERTY/LAND 2012-12-20 Outstanding MIZRAHI TEFAHOT BANK LTD
RENT CHARGE AGREEMENT 2003-03-14 Outstanding UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2002-03-02 Outstanding UNITED MIZRAHI BANK LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 129,015
Creditors Due Within One Year 2012-03-31 £ 122,596

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CASEFIELD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,236
Cash Bank In Hand 2012-03-31 £ 2,002
Current Assets 2013-03-31 £ 5,990
Current Assets 2012-03-31 £ 4,019
Debtors 2013-03-31 £ 3,754
Debtors 2012-03-31 £ 2,017
Tangible Fixed Assets 2013-03-31 £ 103,725
Tangible Fixed Assets 2012-03-31 £ 103,725

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASEFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASEFIELD LIMITED
Trademarks
We have not found any records of CASEFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASEFIELD 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 (68209 - Other letting and operating of own or leased real estate) as CASEFIELD LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASEFIELD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCASEFIELD LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASEFIELD 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 CASEFIELD 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.