UKBizDB.co.uk

CASPIAN DEVELOPMENTS LIMITED

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

This company is commonly known as Caspian Developments Limited. The company was founded 15 years ago and was given the registration number 06806338. The firm's registered office is in WIMBORNE. You can find them at 7 & 8 Church Street, , Wimborne, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CASPIAN DEVELOPMENTS LIMITED
Company Number:06806338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 & 8 Church Street, Wimborne, Dorset, BH21 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 April 2014Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 September 2016Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director01 February 2010Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director30 January 2009Active
7 & 8 Church Street, Wimborne, England, BH21 1JH

Director06 April 2010Active

People with Significant Control

Caspian Holdings (U.K) Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:7 & 8 Church Street, Wimborne, England, BH21 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Caspian Properties (U.K) Limited
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:7 & 8 Church Street, Wimborne, England, BH21 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Seyed-Naser Seyed-Rezai
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:7 & 8 Church Street, Wimborne, England, BH21 1JH
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Capital

Capital allotment shares.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Termination director company.

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.