About

Registered Number: 05480503
Date of Incorporation: 14/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF,

 

Based in Englefield Green, Casa Mia Property Management Ltd was registered on 14 June 2005, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DEN HEEVER, Daniel Johannes 15 April 2016 - 1
BURR DIXON, Susarah Magdalena 14 June 2005 18 December 2009 1
DOULL, Heather Susan 18 December 2009 31 December 2013 1
MORRIS, Brian Hamilton 18 December 2009 15 April 2016 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 March 2019
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 March 2018
MR01 - N/A 16 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
MR01 - N/A 02 October 2017
AA - Annual Accounts 26 July 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 01 June 2017
SH01 - Return of Allotment of shares 01 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AR01 - Annual Return 05 September 2016
AD01 - Change of registered office address 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AD01 - Change of registered office address 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AD01 - Change of registered office address 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 01 September 2016
AP04 - Appointment of corporate secretary 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 June 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 20 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 05 October 2010
CH04 - Change of particulars for corporate secretary 05 October 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AA - Annual Accounts 24 September 2010
DISS16(SOAS) - N/A 13 August 2010
AP04 - Appointment of corporate secretary 08 July 2010
AD01 - Change of registered office address 08 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
TM02 - Termination of appointment of secretary 24 March 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 11 October 2017 Fully Satisfied

N/A

A registered charge 29 September 2017 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Debenture 13 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.