UKBizDB.co.uk

CASMIN CONSTRUCTION LIMITED

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

This company is commonly known as Casmin Construction Limited. The company was founded 30 years ago and was given the registration number 02904063. The firm's registered office is in EASTLEIGH. You can find them at 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CASMIN CONSTRUCTION LIMITED
Company Number:02904063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Coxes Meadow, Bell Hill Ridge, Petersfield, England, GU32 2DU

Secretary31 October 1996Active
3, Coxes Meadow, Bell Hill Ridge, Petersfield, England, GU32 2DU

Director02 March 1994Active
Margaret Cottage, 99 Forest Road, Liss Forest, GU33 7BP

Secretary02 March 1994Active
20 Stoneham Close, Petersfield, GU32 3BX

Secretary22 March 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary02 March 1994Active
Margaret Cottage, 99 Forest Road, Liss Forest, GU33 7BP

Director02 March 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director02 March 1994Active

People with Significant Control

Mr Gavin Mark Wisdom
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:20, Barnfield Road, Petersfield, England, GU31 4DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Ann Wisdom
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:20, Barnfield Road, Petersfield, England, GU31 4DQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Address

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

Download
2022-09-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Address

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

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Gazette

Gazette filings brought up to date.

Download
2016-05-31Gazette

Gazette notice compulsory.

Download
2016-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.