CALA HOMES (COTSWOLDS) LIMITED

CALA HOMES (COTSWOLDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCALA HOMES (COTSWOLDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00682410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALA HOMES (COTSWOLDS) LIMITED?

    • Construction of domestic buildings (41202) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is CALA HOMES (COTSWOLDS) LIMITED located?

    Registered Office Address
    Cala House
    54 The Causeway
    TW18 3AX Staines
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CALA HOMES (COTSWOLDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALA HOMES (MIDLANDS) LIMITEDFeb 11, 1987Feb 11, 1987
    DOMINION HOMES LIMITEDAug 21, 1986Aug 21, 1986
    TREGER & WELLS LIMITEDJun 20, 1985Jun 20, 1985
    ALGREY DEVELOPMENTS LIMITEDFeb 02, 1961Feb 02, 1961

    What are the latest accounts for CALA HOMES (COTSWOLDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CALA HOMES (COTSWOLDS) LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for CALA HOMES (COTSWOLDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025

    2 pagesCH01

    Confirmation statement made on Nov 09, 2025 with updates

    5 pagesCS01

    Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Andrew John Dicker as a director on Jul 01, 2025

    1 pagesTM01

    Termination of appointment of Charles Rafferty as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Rob Sutton as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Kevin William Chapple as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Neil Graeme Simpson as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of David Lambert as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Nov 09, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Director's details changed for Mr David Lambert on Jun 06, 2024

    2 pagesCH01

    Confirmation statement made on Nov 09, 2023 with updates

    5 pagesCS01

    Secretary's details changed for Ledge Services Limited on Nov 06, 2023

    1 pagesCH04

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Charles Rafferty as a director on Apr 04, 2023

    2 pagesAP01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Kevin William Chapple as a director on Jul 01, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed cala homes (midlands) LIMITED\certificate issued on 16/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 16, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2022

    RES15

    Termination of appointment of Matthew Knight as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of Bernie Vent as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on Nov 09, 2021 with updates

    5 pagesCS01

    Who are the officers of CALA HOMES (COTSWOLDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Identification TypeUK Limited Company
    Registration NumberSC079250
    42504200004
    KINGHORN, Nicola Maureen
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish73670840002
    RICE, Michael Daniel
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomIrish337720630002
    WHITAKER, Kevin
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish97371590006
    BALL, Michael Edward
    6 Heath View
    Boney Hay
    WS7 2BF Burntwood
    Staffordshire
    Secretary
    6 Heath View
    Boney Hay
    WS7 2BF Burntwood
    Staffordshire
    British90222640001
    WADSWORTH, Stephen Victor
    46 Farnborough Drive
    Shirley
    B90 4TB Solihull
    West Midlands
    Secretary
    46 Farnborough Drive
    Shirley
    B90 4TB Solihull
    West Midlands
    British44381720001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ANTILL, Matthew
    2 Little Lane
    LE12 7BH Mountsorrel
    Leicestershire
    Director
    2 Little Lane
    LE12 7BH Mountsorrel
    Leicestershire
    Great BritainBritish122820530001
    ARMSTRONG, Kenneth Thomas
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    EnglandBritish223621170001
    BALL, Geoffrey Arthur
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    Director
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    ScotlandBritish246030002
    BALL, Michael Edward
    6 Heath View
    Boney Hay
    WS7 2BF Burntwood
    Staffordshire
    Director
    6 Heath View
    Boney Hay
    WS7 2BF Burntwood
    Staffordshire
    British90222640001
    BELLAMY, Reuben John
    Birmingham Road
    B95 5QR Henley-In-Arden
    Brook House
    Warwickshire
    United Kingdom
    Director
    Birmingham Road
    B95 5QR Henley-In-Arden
    Brook House
    Warwickshire
    United Kingdom
    EnglandBritish189064710001
    BIGNELL, David James
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    United KingdomBritish223393180001
    BOWEN, Steven Paul
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    British63031850001
    BROWN, Alan Duke
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish32640750005
    CHAPPLE, Kevin William
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    England
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    England
    EnglandBritish222070940001
    DICK, Robert John Westwater
    Grant Avenue
    EH13 0DS Edinburgh
    8
    Director
    Grant Avenue
    EH13 0DS Edinburgh
    8
    UkBritish138046660001
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    British246770002
    DICKER, Andrew John
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    EnglandBritish273720300001
    DOWNIE, Alan Wood
    Glenbrae
    Glen Road
    FK15 0DS Dunblane
    Perthshire
    Director
    Glenbrae
    Glen Road
    FK15 0DS Dunblane
    Perthshire
    ScotlandBritish248110001
    DOWNIE, William Robert
    Rose Cottage 35 Biggar Road
    Libberton Carnwath
    ML11 8LT Lanark
    Director
    Rose Cottage 35 Biggar Road
    Libberton Carnwath
    ML11 8LT Lanark
    British77461980003
    EVEREST, Richard John
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    EnglandBritish123757210001
    FORRESTER, Daniel Brian
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomEnglish254114870001
    FRESHNEY, Michael John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish45689190001
    GALLAGHER, Matthew David
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    British107437580001
    GILBERT, John James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish149616240001
    GILL, David John
    24 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    24 Menteith View
    FK15 0PD Dunblane
    Perthshire
    British3211970002
    GOLDRING, David John
    23 Pamber Heath Road
    Pamber Heath
    RG26 3TH Tadley
    Hampshire
    Director
    23 Pamber Heath Road
    Pamber Heath
    RG26 3TH Tadley
    Hampshire
    EnglandBritish62348970001
    GRANT, John George
    67 Bills Lane
    Shirley
    B90 2PE Solihull
    West Midlands
    Director
    67 Bills Lane
    Shirley
    B90 2PE Solihull
    West Midlands
    British31475850001
    HAMAR, Jeremy Stuart
    3 Bramber Way
    Norton
    DY8 2BQ Stourbridge
    West Midlands
    Director
    3 Bramber Way
    Norton
    DY8 2BQ Stourbridge
    West Midlands
    British31475860001
    HIRD, Steven Edward
    Birmingham Road
    B95 5QR Henley-In-Arden
    Brook House
    Warwickshire
    United Kingdom
    Director
    Birmingham Road
    B95 5QR Henley-In-Arden
    Brook House
    Warwickshire
    United Kingdom
    EnglandBritish135117990002
    HUMPHREYS, Darren William
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    British113413970001
    HUMPHRIES, Ian John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish110417470001
    JEYNES, Don Mark
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United KingdomBritish193970160001
    JONES, Graham Rumley
    The Mill House
    Haseley
    CV35 7LS Warwick
    Director
    The Mill House
    Haseley
    CV35 7LS Warwick
    British56809610004

    Who are the persons with significant control of CALA HOMES (COTSWOLDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cala Limited
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Apr 06, 2016
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House Edinbugh
    Registration NumberSc000610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0