CASSINI PROPERTY HOLDINGS LIMITED
FLEET SKYNET PROPERTIES LIMITED

Hellopages » Hampshire » Hart » GU52 8BF

Company number 04644065
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 12A FLEET BUSINESS PARK SANDY LANE, CHURCH CROOKHAM, FLEET, HAMPSHIRE, UNITED KINGDOM, GU52 8BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Suite 4 Crown House High Street Hartley Wintey Hampshire RG27 8NW England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 7 June 2016. The most likely internet sites of CASSINI PROPERTY HOLDINGS LIMITED are www.cassinipropertyholdings.co.uk, and www.cassini-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Ash Rail Station is 5 miles; to Bentley (Hants) Rail Station is 5.5 miles; to Blackwater Rail Station is 5.6 miles; to Bagshot Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cassini Property Holdings Limited is a Private Limited Company. The company registration number is 04644065. Cassini Property Holdings Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Cassini Property Holdings Limited is 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire United Kingdom Gu52 8bf. The company`s financial liabilities are £598.64k. It is £-2.38k against last year. The cash in hand is £26.82k. It is £26.16k against last year. And the total assets are £33.66k, which is £33k against last year. CARRINGTON, Nina Antonia is a Secretary of the company. CARRINGTON, David Graham is a Director of the company. Secretary HERBERT, Philip John has been resigned. Secretary LENNON, Andrew Patrick James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HERBERT, Philip John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cassini property holdings Key Finiance

LIABILITIES £598.64k
-1%
CASH £26.82k
+3939%
TOTAL ASSETS £33.66k
+4969%
All Financial Figures

Current Directors

Secretary
CARRINGTON, Nina Antonia
Appointed Date: 28 June 2007

Director
CARRINGTON, David Graham
Appointed Date: 22 January 2003
58 years old

Resigned Directors

Secretary
HERBERT, Philip John
Resigned: 21 April 2004
Appointed Date: 22 January 2003

Secretary
LENNON, Andrew Patrick James
Resigned: 20 June 2007
Appointed Date: 21 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
HERBERT, Philip John
Resigned: 21 April 2004
Appointed Date: 22 January 2003
59 years old

Persons With Significant Control

Mr David Graham Carrington
Notified on: 22 January 2017
58 years old
Nature of control: Ownership of shares – 75% or more

CASSINI PROPERTY HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 22 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Registered office address changed from Suite 4 Crown House High Street Hartley Wintey Hampshire RG27 8NW England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 7 June 2016
12 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

28 Jan 2016
Registered office address changed from Middlefield Farm New Yatt Road Witney Oxfordshire OX29 6TA to Suite 4 Crown House High Street Hartley Wintey Hampshire RG27 8NW on 28 January 2016
...
... and 36 more events
18 Nov 2003
Accounting reference date extended from 31/01/04 to 31/03/04
11 Jul 2003
Particulars of mortgage/charge
24 Mar 2003
Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2
22 Jan 2003
Secretary resigned
22 Jan 2003
Incorporation

CASSINI PROPERTY HOLDINGS LIMITED Charges

27 June 2003
Mortgage deed
Delivered: 11 July 2003
Status: Satisfied on 26 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as units 11, 12 and 13…