UKBizDB.co.uk

CASSIO METRO MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cassio Metro Management Company Limited. The company was founded 21 years ago and was given the registration number 04701176. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155-157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASSIO METRO MANAGEMENT COMPANY LIMITED
Company Number:04701176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Limited Portsoken House, 155-157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Corporate Secretary18 October 2022Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director15 March 2022Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director10 March 2022Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director20 October 2021Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director03 April 2023Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director05 May 2020Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Secretary25 June 2007Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary18 March 2003Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Corporate Secretary01 July 2011Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 April 2017Active
Field House, Chinnor Road, Aston Rowant, OX49 5SH

Director25 June 2007Active
Field House, Chinnor Road, Aston Rowant, OX49 5SH

Director01 January 2009Active
Chiltern House, Maltmans Lane, Gerrards Cross, SL9 8RS

Director18 March 2003Active
C/O Rendall And Rittner Limited, Portsoken House, 155-157 Minories, London, England, EC3N 1LJ

Director23 October 2017Active
C/O Rendall And Rittner Limited, Portsoken House, 155-157 Minories, London, England, EC3N 1LJ

Director15 June 2015Active
C/O Rendall And Rittner Limited, Portsoken House, 155-157 Minories, London, England, EC3N 1LJ

Director15 June 2015Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director14 July 2008Active
Bluecoat, Salisbury Road, Horsham, RH13 0AJ

Director05 June 2008Active
Bluecoat, Salisbury Road, Horsham, RH13 0AJ

Director18 March 2003Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director15 June 2015Active
25, Apple Tree Close, Yaxley, Peterborough, United Kingdom, PE7 3JY

Director24 February 2014Active
C/O Rendall And Rittner Limited, Portsoken House, 155-157 Minories, London, England, EC3N 1LJ

Director03 October 2017Active
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH

Director24 February 2014Active
C/O Rendall And Rittner Limited, Portsoken House, 155-157 Minories, London, England, EC3N 1LJ

Director27 October 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director15 June 2015Active
Cassio Metro Leisure Centre, Linden Avenue, Watford, United Kingdom, WD18 7AX

Director24 February 2014Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Director24 February 2014Active
Wilton Lodge, Lovel Road, Winkfield, SL4 2ES

Director14 July 2008Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director03 October 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director15 June 2015Active
C/O Rendall And Rittner Limited, Portsoken House, 155-157 Minories, London, England, EC3N 1LJ

Director23 October 2017Active
Stubbings Barn, Burchetts Green Lane, Burchetts Green, SL6 3QP

Director05 June 2008Active
Cassio Metro Leisure Centre, Linden Avenue, Watford, Uk, WD18 7BN

Director24 February 2014Active
47 Castle Street, Reading, RG1 7SR

Corporate Director18 March 2003Active
47 Castle Street, Reading, RG1 7SR

Corporate Director18 March 2003Active

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Appoint corporate secretary company with name date.

Download
2022-10-19Address

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

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Change corporate secretary company with change date.

Download
2021-01-06Address

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

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.