UKBizDB.co.uk

CASSON MANN LIMITED

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

This company is commonly known as Casson Mann Limited. The company was founded 27 years ago and was given the registration number 03201096. The firm's registered office is in LONDON. You can find them at 45 Mitchell Street, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CASSON MANN LIMITED
Company Number:03201096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:45 Mitchell Street, London, United Kingdom, EC1V 3QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Mitchell Street, London, United Kingdom, EC1V 3QD

Secretary31 May 2017Active
45, Mitchell Street, London, United Kingdom, EC1V 3QD

Director20 May 1996Active
45, Mitchell Street, London, United Kingdom, EC1V 3QD

Director09 July 2018Active
45, Mitchell Street, London, United Kingdom, EC1V 3QD

Director09 July 2018Active
45, Mitchell Street, London, United Kingdom, EC1V 3QD

Director09 July 2018Active
45, Mitchell Street, London, United Kingdom, EC1V 3QD

Director09 July 2018Active
8, The Street, Berwick, Polegate, United Kingdom, BN26 6SR

Secretary01 June 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 May 1996Active
8, The Street, Berwick, Polegate, United Kingdom, BN26 6SR

Director20 May 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director20 May 1996Active

People with Significant Control

Heston Limited
Notified on:09 July 2018
Status:Active
Country of residence:United Kingdom
Address:45, Mitchell Street, London, United Kingdom, EC1V 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Mann
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Dinah Casson
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Capital

Second filing capital allotment shares.

Download
2019-08-15Officers

Change person secretary company with change date.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-07Gazette

Gazette filings brought up to date.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Address

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

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Capital

Capital allotment shares.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.