UKBizDB.co.uk

CASA PROPERTIES (LOMBARD) LTD

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

This company is commonly known as Casa Properties (lombard) Ltd. The company was founded 5 years ago and was given the registration number 11937589. The firm's registered office is in SUTTON COLDFIELD. You can find them at Ace House, 22 Chester Road, Sutton Coldfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CASA PROPERTIES (LOMBARD) LTD
Company Number:11937589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY

Director10 April 2019Active
Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, England, B1 1HP

Director10 April 2019Active
Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY

Director10 April 2019Active

People with Significant Control

Casa Properties (Holding) Ltd
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Lombard Development Limited
Notified on:10 April 2019
Status:Active
Country of residence:England
Address:Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY
Nature of control:
  • Significant influence or control
Mr Ranjit Singh
Notified on:10 April 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY
Nature of control:
  • Significant influence or control
Mr Sanjot Singh Chohan
Notified on:10 April 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY
Nature of control:
  • Significant influence or control
Mr Deepak Kumar Kabra
Notified on:10 April 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, England, B1 1HP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-11-12Change of name

Certificate change of name company.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company previous shortened.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Officers

Change person director company with change date.

Download
2020-10-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.