CALA HOMES (COTSWOLDS) LIMITED
Overview
| Company Name | CALA HOMES (COTSWOLDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00682410 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CALA HOMES (COTSWOLDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALA HOMES (MIDLANDS) LIMITED | Feb 11, 1987 | Feb 11, 1987 |
| DOMINION HOMES LIMITED | Aug 21, 1986 | Aug 21, 1986 |
| TREGER & WELLS LIMITED | Jun 20, 1985 | Jun 20, 1985 |
| ALGREY DEVELOPMENTS LIMITED | Feb 02, 1961 | Feb 02, 1961 |
What are the latest accounts for CALA HOMES (COTSWOLDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALA HOMES (COTSWOLDS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for CALA HOMES (COTSWOLDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 09, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Dicker as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Rafferty as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rob Sutton as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin William Chapple as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Graeme Simpson as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lambert as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mr David Lambert on Jun 06, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 09, 2023 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Ledge Services Limited on Nov 06, 2023 | 1 pages | CH04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Charles Rafferty as a director on Apr 04, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Mr Kevin William Chapple as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed cala homes (midlands) LIMITED\certificate issued on 16/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Matthew Knight as a director on Jul 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernie Vent as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CALA HOMES (COTSWOLDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEDGE SERVICES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
| 42504200004 | ||||||||||
| KINGHORN, Nicola Maureen | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 73670840002 | |||||||||
| RICE, Michael Daniel | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | Irish | 337720630002 | |||||||||
| WHITAKER, Kevin | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 97371590006 | |||||||||
| BALL, Michael Edward | Secretary | 6 Heath View Boney Hay WS7 2BF Burntwood Staffordshire | British | 90222640001 | ||||||||||
| WADSWORTH, Stephen Victor | Secretary | 46 Farnborough Drive Shirley B90 4TB Solihull West Midlands | British | 44381720001 | ||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
| ANTILL, Matthew | Director | 2 Little Lane LE12 7BH Mountsorrel Leicestershire | Great Britain | British | 122820530001 | |||||||||
| ARMSTRONG, Kenneth Thomas | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey | England | British | 223621170001 | |||||||||
| BALL, Geoffrey Arthur | Director | Champunzie 26 Hermitage Drive EH10 6BY Edinburgh Midlothian | Scotland | British | 246030002 | |||||||||
| BALL, Michael Edward | Director | 6 Heath View Boney Hay WS7 2BF Burntwood Staffordshire | British | 90222640001 | ||||||||||
| BELLAMY, Reuben John | Director | Birmingham Road B95 5QR Henley-In-Arden Brook House Warwickshire United Kingdom | England | British | 189064710001 | |||||||||
| BIGNELL, David James | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey United Kingdom | United Kingdom | British | 223393180001 | |||||||||
| BOWEN, Steven Paul | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | British | 63031850001 | ||||||||||
| BROWN, Alan Duke | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | England | British | 32640750005 | |||||||||
| CHAPPLE, Kevin William | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey England | England | British | 222070940001 | |||||||||
| DICK, Robert John Westwater | Director | Grant Avenue EH13 0DS Edinburgh 8 | Uk | British | 138046660001 | |||||||||
| DICK, Robert John Westwater | Director | 5 Comiston Drive EH10 5QP Edinburgh Lothian Scotland | British | 246770002 | ||||||||||
| DICKER, Andrew John | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey United Kingdom | England | British | 273720300001 | |||||||||
| DOWNIE, Alan Wood | Director | Glenbrae Glen Road FK15 0DS Dunblane Perthshire | Scotland | British | 248110001 | |||||||||
| DOWNIE, William Robert | Director | Rose Cottage 35 Biggar Road Libberton Carnwath ML11 8LT Lanark | British | 77461980003 | ||||||||||
| EVEREST, Richard John | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey | England | British | 123757210001 | |||||||||
| FORRESTER, Daniel Brian | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | English | 254114870001 | |||||||||
| FRESHNEY, Michael John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | England | British | 45689190001 | |||||||||
| GALLAGHER, Matthew David | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | British | 107437580001 | ||||||||||
| GILBERT, John James | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 149616240001 | |||||||||
| GILL, David John | Director | 24 Menteith View FK15 0PD Dunblane Perthshire | British | 3211970002 | ||||||||||
| GOLDRING, David John | Director | 23 Pamber Heath Road Pamber Heath RG26 3TH Tadley Hampshire | England | British | 62348970001 | |||||||||
| GRANT, John George | Director | 67 Bills Lane Shirley B90 2PE Solihull West Midlands | British | 31475850001 | ||||||||||
| HAMAR, Jeremy Stuart | Director | 3 Bramber Way Norton DY8 2BQ Stourbridge West Midlands | British | 31475860001 | ||||||||||
| HIRD, Steven Edward | Director | Birmingham Road B95 5QR Henley-In-Arden Brook House Warwickshire United Kingdom | England | British | 135117990002 | |||||||||
| HUMPHREYS, Darren William | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | British | 113413970001 | ||||||||||
| HUMPHRIES, Ian John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 110417470001 | |||||||||
| JEYNES, Don Mark | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey | United Kingdom | British | 193970160001 | |||||||||
| JONES, Graham Rumley | Director | The Mill House Haseley CV35 7LS Warwick | British | 56809610004 |
Who are the persons with significant control of CALA HOMES (COTSWOLDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cala Limited | Apr 06, 2016 | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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