UKBizDB.co.uk

CASSON ASSOCIATES LIMITED

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

This company is commonly known as Casson Associates Limited. The company was founded 16 years ago and was given the registration number 06520916. The firm's registered office is in EASTBOURNE. You can find them at 120 Cavendish Place, , Eastbourne, East Sussex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CASSON ASSOCIATES LIMITED
Company Number:06520916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:120 Cavendish Place, Eastbourne, East Sussex, England, BN21 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director30 April 2020Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director30 April 2020Active
24, Walnut Tree Close, Lonsdale Road, Barnes, SW13 9QP

Secretary01 April 2008Active
24, Walnut Tree Close, Lonsdale Road, Barnes, SW13 9QP

Secretary01 April 2008Active
120, Cavendish Place, Eastbourne, BN21 3TZ

Secretary01 January 2020Active
120, Cavendish Place, Eastbourne, BN21 3TZ

Secretary01 April 2008Active
93, Carlisle Road, Eastbourne, United Kingdom, BN20 7TB

Secretary03 March 2008Active
120, Cavendish Place, Eastbourne, England, BN21 3TZ

Director03 March 2008Active

People with Significant Control

Diamond Accounts Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Suite F16 St George's Business Park, Castle Road, Sittingbourne, England, ME10 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shamir Jaikumar Patel
Notified on:30 April 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:120, Cavendish Place, Eastbourne, England, BN21 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Baljit Singh Gora
Notified on:30 April 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:120, Cavendish Place, Eastbourne, England, BN21 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nicolas Casson
Notified on:01 March 2017
Status:Active
Date of birth:April 1960
Nationality:British
Address:120, Cavendish Place, Eastbourne, BN21 3TZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Address

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

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Officers

Change person secretary company.

Download
2019-07-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.