Casablanca Estates Limited DERBY


Casablanca Estates started in year 2014 as Private Limited Company with registration number 09201171. The Casablanca Estates company has been functioning successfully for ten years now and its status is active. The firm's office is based in Derby at 20 Coxon Street. Postal code: DE21 7JG.

The firm has 2 directors, namely Isaac S., Joseph G.. Of them, Joseph G. has been with the company the longest, being appointed on 3 September 2014 and Isaac S. has been with the company for the least time - from 11 January 2019. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Casablanca Estates Limited Address / Contact

Office Address 20 Coxon Street
Office Address2 Spondon
Town Derby
Post code DE21 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09201171
Date of Incorporation Wed, 3rd Sep 2014
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Isaac S.

Position: Director

Appointed: 11 January 2019

Joseph G.

Position: Director

Appointed: 03 September 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Joseph G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Isaac S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joseph G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph G.

Notified on 15 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Isaac S.

Notified on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Joseph G.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth111     
Balance Sheet
Cash Bank On Hand  111   
Current Assets    61 96410 62324 53516 342
Net Assets Liabilities  111121 880267 082132 793
Cash Bank In Hand111     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Creditors    16 56353 401111 54996 549
Fixed Assets    540 989664 213806 9321 200 000
Net Current Assets Liabilities    45 40142 77887 01480 207
Number Shares Allotted11111   
Par Value Share11111   
Total Assets Less Current Liabilities    586 390621 435719 9181 119 793
Called Up Share Capital Not Paid Not Expressed As Current Asset11      
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements