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

CASELEY ESTATES LIMITED

44 BRENTWOOD AVENUE, JESMOND, NEWCASTLE UPON TYNE, NE2 3DH,
Company Registration Number
01919777
Private Limited Company
Active

Company Overview

About Caseley Estates Ltd
CASELEY ESTATES LIMITED was founded on 1985-06-06 and has its registered office in Jesmond. The organisation's status is listed as "Active". Caseley Estates 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
CASELEY ESTATES LIMITED
 
Legal Registered Office
44 BRENTWOOD AVENUE
JESMOND
NEWCASTLE UPON TYNE
NE2 3DH
Other companies in NE63
 
Filing Information
Company Number 01919777
Company ID Number 01919777
Date formed 1985-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASELEY ESTATES LIMITED
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 CASELEY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HEDLEY CHAMBERS
Director 1992-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA WOODWARD
Company Secretary 1999-12-27 2016-02-16
JOHN HEDLEY CHAMBERS
Company Secretary 1992-04-17 1999-12-27
JOHN CHAMBERS
Director 1992-04-17 1999-12-27

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
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-16CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDWARD CHAMBERS
2022-07-06PSC07CESSATION OF JOHN HEDLEY CHAMBERS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM 87 Station Road Ashington Northumberland NE63 8RS
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-18AP01DIRECTOR APPOINTED MR WILLIAM EDWARD CHAMBERS
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 300
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16TM02Termination of appointment of Debra Woodward on 2016-02-16
2015-05-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-24AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-24CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA WOODWARD on 2015-04-01
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-07AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0117/04/13 ANNUAL RETURN FULL LIST
2012-05-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0117/04/12 ANNUAL RETURN FULL LIST
2011-05-10AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0117/04/11 ANNUAL RETURN FULL LIST
2010-05-12AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0117/04/10 ANNUAL RETURN FULL LIST
2010-04-21CH01Director's details changed for John Hedley Chambers on 2010-04-17
2010-04-21CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA DEAN on 2010-04-17
2009-05-28AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-21363aReturn made up to 17/04/09; full list of members
2008-06-23363sRETURN MADE UP TO 17/04/08; CHANGE OF MEMBERS; AMEND
2008-06-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-24288cSECRETARY'S CHANGE OF PARTICULARS / DEBRA DEAN / 01/08/2007
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-06363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-19363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-04-19288cSECRETARY'S PARTICULARS CHANGED
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-21363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-28363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 3-5 LINTONVILLE TERRACE ASHINGTON NORTHUMBERLAND NE63 9UN
2002-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-1688(2)RAD 02/12/02--------- £ SI 100@1=100 £ IC 100/200
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-05-23363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-30363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-05363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-04-18288bDIRECTOR RESIGNED
2000-04-18288bSECRETARY RESIGNED
2000-04-18288aNEW SECRETARY APPOINTED
1999-05-20363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-05-15AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-15363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-10-08287REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 44 BRENTWOOD AVENUE JESMOND NEWCASTLE UPON TYNE NE2 3DH
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-07363sRETURN MADE UP TO 17/04/97; CHANGE OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-09363sRETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS
1995-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-04363sRETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-04-22363sRETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS
1994-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-12-03AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-04-27363sRETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS
1992-12-23AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-04-26363bRETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS
1992-03-05363aRETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS
1992-02-18AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-09-11363aRETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS
1991-06-17363aRETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CASELEY ESTATES 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 CASELEY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASELEY ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-09-01 £ 6,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASELEY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 300
Current Assets 2012-09-01 £ 6,319
Debtors 2012-09-01 £ 6,319
Fixed Assets 2012-09-01 £ 798
Shareholder Funds 2012-09-01 £ 541
Tangible Fixed Assets 2012-09-01 £ 798

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASELEY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASELEY ESTATES LIMITED
Trademarks
We have not found any records of CASELEY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASELEY ESTATES 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 (68320 - Management of real estate on a fee or contract basis) as CASELEY ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CASELEY ESTATES 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 CASELEY ESTATES 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 CASELEY ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4