ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Casl Stour RD (London) Operator GP Limited

Casl Stour RD (London) Operator GP Limited is an active company incorporated on 6 October 2020 with the registered office located in London, City of London. Casl Stour RD (London) Operator GP Limited was registered 5 years ago.
Status
Active
Active since 3 months ago
Company No
12933592
Private limited company
Age
5 years
Incorporated 6 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (3 months ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 31 Dec31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10th Floor 110 Cannon Street
London
EC4N 6EU
England
Address changed on 10 Dec 2025 (1 month 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 England • Born in Oct 1980
Director • British • Lives in UK • Born in Dec 1958
Director • British • Lives in England • Born in Jun 1984
Casl Stour RD (London) Property Owner Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Casl Stanley Place Property Owner Limited
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Howard Gardens Manco Limited
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Casl Stour RD (London) Property Owner Limited
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Casl Botanic Gardens (Belfast) Property Owner Limited
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Casl Conduit Street (Leicester) Property Owner Limited
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Torsion (Curzon Circle) Devco Ltd
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Casl Stanley Place Operator GP Limited
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Casl Botanic Gardens (Belfast) Operator GP Limited
Timothy John Butler, Victoria Louise Stanley, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.39K
Increased by £2.39K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.64K
Increased by £4.54K (+4535%)
Total Liabilities
-£11.88K
Increased by £11.88K (%)
Net Assets
-£7.24K
Decreased by £7.34K (-7340%)
Debt Ratio (%)
256%
Increased by 256.2% (%)
Latest Activity
Charge Satisfied
25 Days Ago on 15 Dec 2025
Charge Satisfied
25 Days Ago on 15 Dec 2025
Charge Satisfied
25 Days Ago on 15 Dec 2025
Charge Satisfied
25 Days Ago on 15 Dec 2025
Charge Satisfied
25 Days Ago on 15 Dec 2025
Charge Satisfied
25 Days Ago on 15 Dec 2025
Casl Stour Rd (London) Property Owner Limited (PSC) Details Changed
1 Month Ago on 5 Dec 2025
Mourant Governance Services (Uk) Limited Appointed
1 Month Ago on 5 Dec 2025
Robyn-Hayley Louise Morais Resigned
1 Month Ago on 5 Dec 2025
Gen Ii Corporate Services (Jersey) Limited Resigned
1 Month Ago on 5 Dec 2025
Get Credit Report
Discover Casl Stour RD (London) Operator GP 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
Satisfaction of charge 129335920001 in full
Submitted on 15 Dec 2025
Satisfaction of charge 129335920005 in full
Submitted on 15 Dec 2025
Satisfaction of charge 129335920004 in full
Submitted on 15 Dec 2025
Satisfaction of charge 129335920006 in full
Submitted on 15 Dec 2025
Satisfaction of charge 129335920003 in full
Submitted on 15 Dec 2025
Satisfaction of charge 129335920002 in full
Submitted on 15 Dec 2025
Appointment of Mr Matthew James Topp as a director on 5 December 2025
Submitted on 10 Dec 2025
Appointment of Mr Timothy John Butler as a director on 5 December 2025
Submitted on 10 Dec 2025
Registered office address changed from 8 Sackville Street London W1S 3DG England to 10th Floor 110 Cannon Street London EC4N 6EU on 10 December 2025
Submitted on 10 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year