Warning: file_put_contents(c/4a005b036c54fd8c88154bce3c3de8e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
CaisleÁn Properties Limited, TN23 3GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAISLEÁN PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as CaisleÁn Properties Limited. The company was founded 6 years ago and was given the registration number 10876265. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAISLEÁN PROPERTIES LIMITED
Company Number:10876265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:29 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director20 July 2017Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director20 July 2017Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director20 July 2017Active

People with Significant Control

Mr Peter John Gaynor
Notified on:20 July 2017
Status:Active
Date of birth:February 1972
Nationality:Irish
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan David Thomson
Notified on:20 July 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-06Dissolution

Dissolution application strike off company.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-04-11Accounts

Change account reference date company previous shortened.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.