ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Casl Stanley Place Property Owner Limited

Casl Stanley Place Property Owner Limited is an active company incorporated on 19 September 2018 with the registered office located in London, City of London. Casl Stanley Place Property Owner Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11577823
Private limited company
Age
7 years
Incorporated 19 September 2018
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 18 September 2025 (3 months ago)
Next confirmation dated 18 September 2026
Due by 2 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 28 December 2025
Due by 28 September 2026 (8 months remaining)
Contact
Address
10th Floor 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 23 Dec 2025 (11 days ago)
Previous address was 8 Sackville Street London W1S 3DG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1958
Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Jun 1984
HSRE Casl UK Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Howard Gardens Manco Limited
Victoria Louise Stanley, Timothy John Butler, and 2 more are mutual people.
Active
Casl Stour RD (London) Property Owner Limited
Victoria Louise Stanley, Timothy John Butler, and 2 more are mutual people.
Active
Casl Botanic Gardens (Belfast) Property Owner Limited
Victoria Louise Stanley, Timothy John Butler, and 2 more are mutual people.
Active
Casl Conduit Street (Leicester) Property Owner Limited
Victoria Louise Stanley, Timothy John Butler, and 2 more are mutual people.
Active
Torsion (Curzon Circle) Devco Ltd
Victoria Louise Stanley, Timothy John Butler, and 2 more are mutual people.
Active
Casl Stanley Place Operator GP Limited
Victoria Louise Stanley, Timothy John Butler, and 2 more are mutual people.
Active
Casl Botanic Gardens (Belfast) Operator GP Limited
Victoria Louise Stanley, Timothy John Butler, and 2 more are mutual people.
Active
Casl Conduit Street (Leicester) Operator GP Limited
Victoria Louise Stanley, Timothy John Butler, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£136K
Increased by £37K (+37%)
Turnover
£1.17M
Increased by £18K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£23.24M
Decreased by £1.93M (-8%)
Total Liabilities
-£14.93M
Increased by £4.69M (+46%)
Net Assets
£8.31M
Decreased by £6.62M (-44%)
Debt Ratio (%)
64%
Increased by 23.55% (+58%)
Latest Activity
Registered Address Changed
11 Days Ago on 23 Dec 2025
Hsre Casl Uk Holdco Limited (PSC) Details Changed
29 Days Ago on 5 Dec 2025
Robyn-Hayley Louise Morais Resigned
29 Days Ago on 5 Dec 2025
James William Mcgowan Resigned
29 Days Ago on 5 Dec 2025
Benjamin Woodworth Chittick Resigned
29 Days Ago on 5 Dec 2025
Gen Ii Corporate Services (Jersey) Limited Resigned
29 Days Ago on 5 Dec 2025
Mr Matthew James Topp Appointed
29 Days Ago on 5 Dec 2025
Mr Timothy John Butler Appointed
29 Days Ago on 5 Dec 2025
Mrs Victoria Louise Stanley Appointed
29 Days Ago on 5 Dec 2025
Mourant Governance Services (Uk) Limited Appointed
29 Days Ago on 5 Dec 2025
Get Credit Report
Discover Casl Stanley Place Property Owner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 3 Jan 2026
Registered office address changed from 8 Sackville Street London W1S 3DG England to 10th Floor 110 Cannon Street London EC4N 6EU on 23 December 2025
Submitted on 23 Dec 2025
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 5 December 2025
Submitted on 23 Dec 2025
Appointment of Mrs Victoria Louise Stanley as a director on 5 December 2025
Submitted on 23 Dec 2025
Appointment of Mr Timothy John Butler as a director on 5 December 2025
Submitted on 23 Dec 2025
Appointment of Mr Matthew James Topp as a director on 5 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 5 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Benjamin Woodworth Chittick as a director on 5 December 2025
Submitted on 23 Dec 2025
Termination of appointment of James William Mcgowan as a director on 5 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Robyn-Hayley Louise Morais as a director on 5 December 2025
Submitted on 23 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year