Cortland Cassiobury (Propco) Limited

DataGardener
live
Micro

Cortland Cassiobury (propco) Limited

09157707Private Limited With Share Capital

Leaf A, 9Th Floor Tower 42, 25 Old Broad Street, London, EC2N1HQ
Incorporated

01/08/2014

Company Age

11 years

Directors

3

Employees

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Cortland Cassiobury (propco) Limited (09157707) is a private limited with share capital incorporated on 01/08/2014 (11 years old) and registered in london, EC2N1HQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 01/08/2014
EC2N1HQ

Financial Overview

Total Assets

£152.77M

Liabilities

£103.68M

Net Assets

£49.09M

Turnover

£1.41M

Cash

£1.03M

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2020
Memorandum Articles
Category:Incorporation
Date:04-08-2020
Resolution
Category:Resolution
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Resolution
Category:Resolution
Date:21-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2020
Capital Allotment Shares
Category:Capital
Date:17-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:22-12-2017
Resolution
Category:Resolution
Date:08-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-05-2016
Capital Allotment Shares
Category:Capital
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Capital Name Of Class Of Shares
Category:Capital
Date:05-05-2016
Resolution
Category:Resolution
Date:04-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Resolution
Category:Resolution
Date:09-04-2015

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date24/06/2025
Latest Accounts31/12/2024

Trading Addresses

Leaf A, 9Th Floor Tower 42, 25 Old Broad Street, London, Ec2N 1Hq, EC2N1HQRegistered

Contact

www.orionland.co.uk
Leaf A, 9Th Floor Tower 42, 25 Old Broad Street, London, EC2N1HQ