Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Casl Stour RD (London) Property Owner Limited
Casl Stour RD (London) Property Owner Limited is an active company incorporated on 30 April 2019 with the registered office located in London, City of London. Casl Stour RD (London) Property Owner Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11970955
Private limited company
Age
6 years
Incorporated
30 April 2019
Size
Large
Balance sheet is over
£27M
Confirmation
Submitted
Dated
29 April 2025
(8 months ago)
Next confirmation dated
29 April 2026
Due by
13 May 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
28 December 2025
Due by
28 September 2026
(8 months remaining)
Learn more about Casl Stour RD (London) Property Owner Limited
Contact
Update Details
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
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mourant Governance Services (UK) Limited
Secretary • Secretary
Victoria Louise Stanley
Director • British • Lives in England • Born in Oct 1980
Matthew James Topp
Director • British • Lives in England • Born in Jun 1984
Timothy John Butler
Director • British • Lives in UK • Born in Dec 1958
HSRE Casl UK Holdco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Casl Stanley Place Property Owner Limited
Timothy John Butler, Matthew James Topp, and 2 more are mutual people.
Active
Howard Gardens Manco Limited
Timothy John Butler, Matthew James Topp, and 2 more are mutual people.
Active
Casl Botanic Gardens (Belfast) Property Owner Limited
Timothy John Butler, Matthew James Topp, and 2 more are mutual people.
Active
Casl Conduit Street (Leicester) Property Owner Limited
Timothy John Butler, Matthew James Topp, and 2 more are mutual people.
Active
Torsion (Curzon Circle) Devco Ltd
Timothy John Butler, Matthew James Topp, and 2 more are mutual people.
Active
Casl Stanley Place Operator GP Limited
Timothy John Butler, Matthew James Topp, and 2 more are mutual people.
Active
Casl Botanic Gardens (Belfast) Operator GP Limited
Timothy John Butler, Matthew James Topp, and 2 more are mutual people.
Active
Casl Conduit Street (Leicester) Operator GP Limited
Timothy John Butler, Matthew James Topp, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£670K
Increased by £364K (+119%)
Turnover
£3.14M
Increased by £1.65M (+112%)
Employees
Unreported
Same as previous period
Total Assets
£104.68M
Increased by £7.89M (+8%)
Total Liabilities
-£49.02M
Increased by £5.63M (+13%)
Net Assets
£55.66M
Increased by £2.26M (+4%)
Debt Ratio (%)
47%
Increased by 2% (+4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Days Ago on 23 Dec 2025
Charge Satisfied
19 Days Ago on 15 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
Mourant Governance Services (Uk) Limited Appointed
29 Days Ago on 5 Dec 2025
Mrs Victoria Louise Stanley Appointed
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
Get Alerts
Get Credit Report
Discover Casl Stour RD (London) Property Owner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 3 Jan 2026
Memorandum and Articles of Association
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 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
Appointment of Mrs Victoria Louise Stanley as a director on 5 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
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs