UKBizDB.co.uk

CASEPLANE LIMITED

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

This company is commonly known as Caseplane Limited. The company was founded 18 years ago and was given the registration number 05661132. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CASEPLANE LIMITED
Company Number:05661132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director26 April 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary04 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 December 2005Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director09 January 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director09 January 2006Active
21 Woodville Road, Ealing, London, W5 2SE

Director04 January 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director09 January 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director18 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
3 Ilchester Place, London, W14 8AA

Director09 January 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director26 April 2018Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director26 April 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director09 January 2006Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director09 January 2006Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
10 Eldon Grove, Hampstead, London, NW3 5PT

Director04 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 December 2005Active

People with Significant Control

Linestair Limited
Notified on:22 December 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-12-07Capital

Capital statement capital company with date currency figure.

Download
2022-12-07Capital

Legacy.

Download
2022-12-07Insolvency

Legacy.

Download
2022-12-07Resolution

Resolution.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-10Accounts

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.