ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caasa Lakeside 2 Limited

Caasa Lakeside 2 Limited is an active company incorporated on 22 February 2023 with the registered office located in London, Greater London. Caasa Lakeside 2 Limited was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14682302
Private limited company
Age
2 years 8 months
Incorporated 22 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 22 Feb28 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (21 days remaining)
Address
3 Coldbath Square
London
EC1R 5HL
England
Address changed on 19 Feb 2025 (8 months ago)
Previous address was 2000 Cathedral Square Cathedral Hill Guildford GU2 7YL England
Telephone
01306 884277
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Nov 1970
Caasa Homes Lakeside Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caasa Guildford Limited
Baljit Pal, Jerrel Flyod-Hasselbaink, and 1 more are mutual people.
Active
Caasa Homes Eastbourne Limited
Baljit Pal and Jeremy Nigel Parker Hinds are mutual people.
Active
Caasa Homes Lakeside Limited
Jerrel Flyod-Hasselbaink and Jeremy Nigel Parker Hinds are mutual people.
Active
Stonegate Homes (Hove 2) Limited
Jerrel Flyod-Hasselbaink and Jeremy Nigel Parker Hinds are mutual people.
Active
Stonegate Homes (Stoke Road) Limited
Jerrel Flyod-Hasselbaink and Jeremy Nigel Parker Hinds are mutual people.
Active
JFH Homes Limited
Jerrel Flyod-Hasselbaink is a mutual person.
Active
Stonegate Retained Ltd
Jeremy Nigel Parker Hinds is a mutual person.
Active
Stonegate Homes Group Limited
Jeremy Nigel Parker Hinds is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£5.9M
Total Liabilities
-£5.9M
Net Assets
-£2.65K
Debt Ratio (%)
100%
Latest Activity
Jeremy Nigel Parker Hinds Resigned
1 Month Ago on 30 Sep 2025
Stonegate Homes (Staines) Limited (PSC) Details Changed
5 Months Ago on 27 May 2025
Full Accounts Submitted
5 Months Ago on 21 May 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Mr Jerrel Floyd Hasselbaink Details Changed
8 Months Ago on 21 Feb 2025
Mr Jeremy Nigel Parker Hinds Details Changed
8 Months Ago on 21 Feb 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 27 Feb 2024
New Charge Registered
1 Year 10 Months Ago on 10 Jan 2024
Stonegate Homes (Staines) Limited (PSC) Details Changed
2 Years 8 Months Ago on 22 Feb 2023
Get Credit Report
Discover Caasa Lakeside 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jeremy Nigel Parker Hinds as a director on 30 September 2025
Submitted on 8 Oct 2025
Certificate of change of name
Submitted on 17 Jun 2025
Change of details for Stonegate Homes (Staines) Limited as a person with significant control on 27 May 2025
Submitted on 16 Jun 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 21 May 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 5 Mar 2025
Director's details changed for Mr Jerrel Floyd Hasselbaink on 21 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr Jeremy Nigel Parker Hinds on 21 February 2025
Submitted on 25 Feb 2025
Registered office address changed from 2000 Cathedral Square Cathedral Hill Guildford GU2 7YL England to 3 Coldbath Square London EC1R 5HL on 19 February 2025
Submitted on 19 Feb 2025
Change of details for Stonegate Homes (Staines) Limited as a person with significant control on 22 February 2023
Submitted on 19 Feb 2025
Confirmation statement made on 21 February 2024 with no updates
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year