CALA HOMES (YORKSHIRE) LIMITED
Overview
| Company Name | CALA HOMES (YORKSHIRE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02282487 |
| 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 (YORKSHIRE) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is CALA HOMES (YORKSHIRE) 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 (YORKSHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VICTOR HOMES LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| VICTOR GROUP LIMITED | Mar 28, 1989 | Mar 28, 1989 |
| DELMORGAN LIMITED | Aug 01, 1988 | Aug 01, 1988 |
What are the latest accounts for CALA HOMES (YORKSHIRE) 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 (YORKSHIRE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for CALA HOMES (YORKSHIRE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025 | 2 pages | CH01 | ||
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 | 6 pages | AA | ||
Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 18, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with updates | 5 pages | CS01 | ||
Secretary's details changed for Ledge Services Limited on Apr 16, 2024 | 1 pages | CH04 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Neil John Stoddart on Mar 03, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Satisfaction of charge 62 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 18, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of John Graham Gunn Reid as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Kevin Whitaker as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Termination of appointment of Alan Duke Brown as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of CALA HOMES (YORKSHIRE) 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 | ||||||||||
| RICE, Michael Daniel | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | Irish | 337720630002 | |||||||||
| WHITAKER, Kevin | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 97371590006 | |||||||||
| DEAKIN, Alison Jane | Secretary | Hollybush House 4 Longland Lane YO26 8BB Whixley North Yorkshire | British | 100513750001 | ||||||||||
| WARD, Arnold Geoffrey | Secretary | 7 Holmsley Garth Woodlesford LS26 8RZ Leeds West Yorkshire | British | 7510670001 | ||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
| ADAMS, Christopher Mark | Director | Manor Farm Cottage Main Street South Aberford LS25 3DA Leeds West Yorkshire | British | 115242760001 | ||||||||||
| BALL, Geoffrey Arthur | Director | Champunzie 26 Hermitage Drive EH10 6BY Edinburgh Midlothian | Scotland | British | 246030002 | |||||||||
| BANYARD, Jacqueline Mary | Director | The Barn Quarry Farm Road, Pool In Wharfedale LS21 3BT Leeds West Yorkshire | British | 76478510001 | ||||||||||
| BROWN, Alan Duke | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | England | British | 32640750005 | |||||||||
| BROWN, Alan Duke | Director | CV37 | England | British | 32640750005 | |||||||||
| CROPPER, James | Director | 27 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | 54448000003 | ||||||||||
| DEAKIN, Alison Jane | Director | Hollybush House 4 Longland Lane YO26 8BB Whixley North Yorkshire | British | 100513750001 | ||||||||||
| DICK, Robert John Westwater | Director | 5 Comiston Drive EH10 5QP Edinburgh Lothian Scotland | British | 246770002 | ||||||||||
| DOWNIE, Alan Wood | Director | Glenbrae Glen Road FK15 0DS Dunblane Perthshire | Scotland | British | 248110001 | |||||||||
| FLEMING, Peter Maclean | Director | 52 Falcon Road BD16 4DW Bingley West Yorkshire | England | British | 43012300001 | |||||||||
| GROVES, David Philip | Director | 4 Kingsthorpe Park Wistow YO8 3WJ Selby North Yorkshire | British | 125706290001 | ||||||||||
| HARDY, Gary John | Director | 22 Manor Grange Jenkyn Lane Shepley HD8 8AH Huddersfield | British | 77439510001 | ||||||||||
| HOWELL, Darren Peter | Director | Magnolia House Huby YO61 1HQ Sutton On Forest Yorkshire | British | 97934490001 | ||||||||||
| HUGHES, Mark | Director | 2 Shire Grove Kirby Misperton YO17 6XZ Malton | British | 95797910001 | ||||||||||
| MILLAR, Robert James | Director | 19 Barnfield Road GU31 4DQ Petersfield Hampshire | British | 3211980005 | ||||||||||
| MORE, Gerald Campbell | Director | 37 Morningside Drive EH10 5LZ Edinburgh | British | 66976580001 | ||||||||||
| PALER, Anthony Gervase | Director | Cherry Meadow Farm Friars Meadow Monk Lane YO8 0ND Selby North Yorkshire | British | 51837580002 | ||||||||||
| PALER, Anthony Gervase | Director | Hillfield Farm Monk Lane YO8 0NB Selby North Yorkshire | British | 51837580001 | ||||||||||
| PRESTON, James Jackson Wilson | Director | West Ghyll 21 Victoria Avenue LS29 9BW Ilkley West Yorkshire | British | 57938300004 | ||||||||||
| REID, John Graham Gunn | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 54537790003 | |||||||||
| RIPLEY, David Alfred | Director | 49 Breary Lane East Bramhope LS16 9EU Leeds West Yorkshire | British | 21642110001 | ||||||||||
| STODDART, Neil John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 83091000050 | |||||||||
| WILLETTS, Franklyn Nigel | Director | 46 Lane End LS28 9AD Pudsey West Yorkshire | United Kingdom | British | 26059780002 |
Who are the persons with significant control of CALA HOMES (YORKSHIRE) 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