CALA HOMES (SOUTHERN) LIMITED

CALA HOMES (SOUTHERN) LIMITED

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

    Company NameCALA HOMES (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01130451
    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 (SOUTHERN) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CALA HOMES (SOUTHERN) 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 (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANNS HOMES LIMITEDAug 22, 1973Aug 22, 1973

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

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with updates

    5 pagesCS01

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

    2 pagesCH01

    Director's details changed for Ms Victoria Davis on Dec 02, 2025

    2 pagesCH01

    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

    6 pagesAA

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

    2 pagesAP01

    Termination of appointment of Ian Curry as a director on Jun 06, 2025

    1 pagesTM01

    Appointment of Mr Lance Else as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of Tom Hardy as a director on Apr 14, 2025

    1 pagesTM01

    Termination of appointment of John Stuart Richards as a director on Apr 14, 2025

    1 pagesTM01

    Termination of appointment of Alison Jane Deakin as a director on Apr 14, 2025

    1 pagesTM01

    Termination of appointment of Freddie Samual Webber as a director on Apr 14, 2025

    1 pagesTM01

    Termination of appointment of Graeme Anderson Fyffe as a director on Mar 20, 2025

    1 pagesTM01

    Appointment of Mr Roderick Martin as a director on Feb 24, 2025

    2 pagesAP01

    Appointment of Ms Fiona Leigh Creed as a director on Jan 06, 2025

    2 pagesAP01

    Appointment of Ms Victoria Davis as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 21, 2024 with updates

    5 pagesCS01

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

    6 pagesAA

    Appointment of Ms Alison Jane Deakin as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr Freddie Samual Webber as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr John Stuart Richards as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr Tom Hardy as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr Graeme Anderson Fyffe as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr Ian Curry as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr James Christopher Capon as a director on Jun 13, 2024

    2 pagesAP01

    Who are the officers of CALA HOMES (SOUTHERN) 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
    CAPON, James Christopher
    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 KingdomBritish310841640001
    CREED, Fiona Leigh
    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
    EnglandBritish332431940001
    DAVIS, Victoria
    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
    EnglandBritish281084330002
    ELSE, Lance
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    EnglandBritish335874330001
    MARTIN, Roderick
    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
    EnglandBritish332728030001
    RICE, Michael Daniel
    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 KingdomIrish337720630002
    WHITAKER, Kevin
    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 KingdomBritish97371590006
    LAYTONS SOLICITORS
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    Secretary
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    10280530002
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ALLAN, John
    4 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    Director
    4 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    EnglandBritish91693130001
    BALL, Geoffrey Arthur
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish246030002
    BOYLE, Gerard Peter
    Bowmans Popham Lane
    North Waltham
    RG25 2BE Basingstoke
    Hants
    Director
    Bowmans Popham Lane
    North Waltham
    RG25 2BE Basingstoke
    Hants
    British28031080001
    BROWN, Alan Duke
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Director
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    EnglandBritish32640750005
    BROWN, Alan Duke
    CV37
    Director
    CV37
    EnglandBritish32640750005
    CURRY, Ian
    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 KingdomBritish254114380001
    DATE, Roger Gareth
    Marshbrook
    12 Mallards Way
    GU18 5ND Lightwater
    Surrey
    Director
    Marshbrook
    12 Mallards Way
    GU18 5ND Lightwater
    Surrey
    British21362540001
    DEAKIN, Alison Jane
    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 KingdomBritish100513750004
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    British246770002
    FYFFE, Graeme Anderson
    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 KingdomBritish149453800002
    GILCHRIEST, Pamela
    Brambletye
    Hartfield Road
    TN8 7HF Cowden
    Kent
    Director
    Brambletye
    Hartfield Road
    TN8 7HF Cowden
    Kent
    British48342450001
    HARDY, Tom
    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 KingdomBritish279588330001
    MILLAR, Robert James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish3211980007
    MOORE, Alan Sutherland
    7 Chatsworth Drive
    SP10 3UF Andover
    Hampshire
    Director
    7 Chatsworth Drive
    SP10 3UF Andover
    Hampshire
    British35539850001
    PARKINSON, Susan Jill
    2 Thames Avenue
    Pangbourne
    RG8 7BU Reading
    Director
    2 Thames Avenue
    Pangbourne
    RG8 7BU Reading
    British61145340003
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish54537790003
    RICHARDS, John Stuart
    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 KingdomBritish267078580001
    ROSIER, Stephen James
    Greylands
    48 Church Road
    GU13 8LB Fleet
    Hampshire
    Director
    Greylands
    48 Church Road
    GU13 8LB Fleet
    Hampshire
    British21445810001
    STODDART, Neil 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
    ScotlandBritish83091000050
    WEBBER, Freddie Samual
    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 KingdomBritish279589060001
    WILKINSON, Colin
    31 Batts Park
    TA1 4RE Taunton
    Somerset
    Director
    31 Batts Park
    TA1 4RE Taunton
    Somerset
    British34534080001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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