CASIMIRO PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7HR

Company number 05089712
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7HR
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-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of CASIMIRO PROPERTIES LIMITED are www.casimiroproperties.co.uk, and www.casimiro-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Casimiro Properties Limited is a Private Limited Company. The company registration number is 05089712. Casimiro Properties Limited has been working since 31 March 2004. The present status of the company is Active. The registered address of Casimiro Properties Limited is Cawley House 149 155 Canal Street Nottingham Nottinghamshire Ng1 7hr. . CASIMIRO, Evelyn Patricia is a Secretary of the company. CASIMIRO, Evelyn Patricia is a Director of the company. LAING, Derek is a Director of the company. Secretary ROGERS, Shaun Patrick has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CASIMIRO, Evelyn Patricia
Appointed Date: 06 August 2012

Director
CASIMIRO, Evelyn Patricia
Appointed Date: 31 March 2004
58 years old

Director
LAING, Derek
Appointed Date: 31 March 2004
57 years old

Resigned Directors

Secretary
ROGERS, Shaun Patrick
Resigned: 06 August 2012
Appointed Date: 31 March 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Persons With Significant Control

Miss Evelyn Patricia Casimiro
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Laing
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASIMIRO PROPERTIES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Dec 2016
Micro company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 32 more events
13 Apr 2004
New secretary appointed
06 Apr 2004
Secretary resigned
06 Apr 2004
Director resigned
06 Apr 2004
Registered office changed on 06/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
31 Mar 2004
Incorporation

CASIMIRO PROPERTIES LIMITED Charges

12 January 2006
Standard security which was presented for registration in scotland on 20TH february 2006 and
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Northeastmost house on the first floor of the tenement…
21 June 2004
A standard security which was presented for registration in scotland on 16/07/04 and
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All and whole the north east most house on the ground floor…