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.
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 | : |
|
Registered Address | : | Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY | Director | 10 April 2019 | Active |
Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, England, B1 1HP | Director | 10 April 2019 | Active |
Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY | Director | 10 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-11-12 | Change of name | Certificate change of name company. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Officers | Change person director company with change date. | Download |
2020-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.