Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASSALA RESIDENTS ASSOCIATION LIMITED
Company Information for

CASSALA RESIDENTS ASSOCIATION LIMITED

3-4 Faulknor Square Charnham Street, CHARNHAM STREET, Hungerford, RG17 0ER,
Company Registration Number
02783138
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cassala Residents Association Ltd
CASSALA RESIDENTS ASSOCIATION LIMITED was founded on 1993-01-25 and has its registered office in Hungerford. The organisation's status is listed as "Active - Proposal to Strike off". Cassala Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASSALA RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
3-4 Faulknor Square Charnham Street
CHARNHAM STREET
Hungerford
RG17 0ER
Other companies in RG40
 
Filing Information
Company Number 02783138
Company ID Number 02783138
Date formed 1993-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/01/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-09 05:20:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASSALA RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES BROWN-LEE
Company Secretary 2014-02-20
ROY RICHARD BUTTERWORTH
Director 2012-04-25
GARY PETER LUFF
Director 2013-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER BEATRICE SEARLE
Director 2013-04-03 2017-09-15
PETER JOHN WHITTAKER
Company Secretary 2008-04-22 2014-02-20
PATRICIA RUTH JONES
Director 1997-02-03 2012-08-21
BRIAN FREDERICK SEARLE
Director 2008-04-22 2012-03-13
CHRISTOPHER IAN WILSON BIGGS
Company Secretary 1993-01-25 2008-04-22
CHRISTOPHER IAN WILSON BIGGS
Director 1993-01-25 2008-04-22
SANDRA RIGBY
Director 1995-03-27 1997-02-03
JOHN VALENTINE EDMUND TRIMMING
Director 1993-01-25 1995-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-25 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY RICHARD BUTTERWORTH STOWHELM LIMITED Director 2009-07-17 CURRENT 1995-07-20 Liquidation
ROY RICHARD BUTTERWORTH LUFF HOLDINGS LIMITED Director 2009-07-17 CURRENT 1997-03-06 Active
ROY RICHARD BUTTERWORTH LUFF INVESTMENTS LIMITED Director 2009-07-17 CURRENT 1971-04-22 Liquidation
ROY RICHARD BUTTERWORTH LUFF FARMS LIMITED Director 2009-07-17 CURRENT 1981-07-06 Active - Proposal to Strike off
ROY RICHARD BUTTERWORTH LUFF HOLDINGS (WOKINGHAM) LIMITED Director 2009-07-17 CURRENT 1997-03-07 Liquidation
ROY RICHARD BUTTERWORTH BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED Director 2009-06-30 CURRENT 2007-02-21 Active
ROY RICHARD BUTTERWORTH LUFF DEVELOPMENTS LIMITED Director 2009-06-15 CURRENT 1969-07-23 Liquidation
ROY RICHARD BUTTERWORTH LUFF HOMES LIMITED Director 2008-11-11 CURRENT 2008-11-11 Liquidation
GARY PETER LUFF LUFF INVESTMENTS LIMITED Director 2017-07-05 CURRENT 1971-04-22 Liquidation
GARY PETER LUFF LUFF DEVELOPMENTS LIMITED Director 2017-07-05 CURRENT 1969-07-23 Liquidation
GARY PETER LUFF WARREN FARM (WOKINGHAM) LIMITED Director 2016-04-25 CURRENT 2004-12-22 Active - Proposal to Strike off
GARY PETER LUFF LUFF HOLDINGS LIMITED Director 2015-06-01 CURRENT 1997-03-06 Active
GARY PETER LUFF LUFF GROUP LIMITED Director 2015-06-01 CURRENT 1996-12-09 Liquidation
GARY PETER LUFF PARKSTONE ESTATES (SOUTH) LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15SECOND GAZETTE not voluntary dissolution
2022-02-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-17DS01Application to strike the company off the register
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY England
2021-06-15TM02Termination of appointment of Ian James Brown-Lee on 2021-06-10
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED MR RUPERT GEORGE MARTYN SPICE
2021-03-10PSC02Notification of Luff Group Limited as a person with significant control on 2021-03-02
2021-03-10AP01DIRECTOR APPOINTED MR GEORGE GORDON NOTTAGE PALMER
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER LUFF
2021-03-10AA01Current accounting period shortened from 31/12/21 TO 30/04/21
2021-03-10PSC07CESSATION OF LUFF DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM The Granary Ashridgewood Farm Warren House Road Wokingham Berkshire RG40 5rd
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY RICHARD BUTTERWORTH
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BEATRICE SEARLE
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/14 FROM 11 Duncan Drive Wokingham Berkshire RG40 2JX
2014-03-14AP03Appointment of Mr Ian James Brown-Lee as company secretary
2014-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER WHITTAKER
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MRS JENNIFER BEATRICE SEARLE
2013-04-18AP01DIRECTOR APPOINTED MR GARY PETER LUFF
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES
2012-05-01AP01DIRECTOR APPOINTED MR ROY RICHARD BUTTERWORTH
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEARLE
2012-03-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-03AR0131/12/09 FULL LIST
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK SEARLE / 31/12/2009
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RUTH JONES / 31/12/2009
2009-02-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-24288aSECRETARY APPOINTED PETER JOHN WHITTAKER
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM FLAT 3, 24 MURDOCH ROAD WOKINGHAM BERKSHIRE RG40 2DF
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER BIGGS
2008-04-24288aDIRECTOR APPOINTED BRIAN FREDERICK SEARLE
2008-01-29363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-24363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-05288aNEW DIRECTOR APPOINTED
1997-03-05288bDIRECTOR RESIGNED
1997-01-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-21363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/94
1994-01-31363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-22225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASSALA RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASSALA RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASSALA RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of CASSALA RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASSALA RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CASSALA RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASSALA RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CASSALA RESIDENTS ASSOCIATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASSALA RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASSALA RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASSALA RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.