Company NameCasa Lettings Limited
DirectorOlivier Rene Basile Lucien Cavaliere
Company StatusActive
Company Number08281923
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Previous NameCAJA Lettings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Olivier Rene Basile Lucien Cavaliere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address104-108 Wallgate 104-108 Wallgate, 1st & 2nd Floor
Wigan
Lancashire
WN3 4AB
Director NameMr Denis Robinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address5 Hillside Avenue Hillside Avenue
Parbold
Wigan
Lancashire
WN8 7AW
Director NameMr Stephen Gaskell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Queen Street
Leigh
Lancashire
WN7 4NQ

Contact

Websitewww.casalettings.co.uk
Telephone01942 732208
Telephone regionWigan

Location

Registered Address208 Wigan Road
Hindley
Wigan
WN2 3BU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Denis Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£29,755
Cash£53,036
Current Liabilities£25,251

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
25 September 2023Registered office address changed from 104-108 Wallgate 104-108 Wallgate, 1st & 2nd Floor Wigan Lancashire WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 25 September 2023 (1 page)
2 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
30 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
3 February 2022Cessation of Denis Robinson as a person with significant control on 1 February 2022 (1 page)
2 February 2022Termination of appointment of Denis Robinson as a director on 1 February 2022 (1 page)
2 February 2022Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 1 February 2022 (2 pages)
2 February 2022Registered office address changed from 9 Queen Street Leigh Lancashire WN7 4NQ to 104-108 Wallgate 104-108 Wallgate, 1st & 2nd Floor Wigan Lancashire WN3 4AB on 2 February 2022 (1 page)
2 February 2022Notification of Oltec Group Holding Ltd as a person with significant control on 1 February 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
10 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
13 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
23 September 2019Cessation of Stephen Gaskell as a person with significant control on 23 September 2019 (1 page)
23 September 2019Termination of appointment of Stephen Gaskell as a director on 23 September 2019 (1 page)
20 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Director's details changed for Denis Robinson on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Denis Robinson on 12 November 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Appointment of Mr Stephen Gaskell as a director (2 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Appointment of Mr Stephen Gaskell as a director (2 pages)
6 November 2012Company name changed caja lettings LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Incorporation (35 pages)
6 November 2012Incorporation (35 pages)
6 November 2012Company name changed caja lettings LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)