CALA HOMES (YORKSHIRE) LIMITED

CALA HOMES (YORKSHIRE) LIMITED

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

    Company NameCALA HOMES (YORKSHIRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02282487
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    VICTOR HOMES LIMITEDJan 01, 1995Jan 01, 1995
    VICTOR GROUP LIMITEDMar 28, 1989Mar 28, 1989
    DELMORGAN LIMITEDAug 01, 1988Aug 01, 1988

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

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    Confirmation statement made on Apr 18, 2025 with updates

    5 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Apr 18, 2024 with updates

    5 pagesCS01

    Secretary's details changed for Ledge Services Limited on Apr 16, 2024

    1 pagesCH04

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 18, 2023 with updates

    5 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Apr 18, 2022 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 18, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Neil John Stoddart on Mar 03, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 18, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Satisfaction of charge 62 in full

    1 pagesMR04

    Confirmation statement made on Apr 18, 2019 with updates

    5 pagesCS01

    Termination of appointment of John Graham Gunn Reid as a director on Oct 31, 2018

    1 pagesTM01

    Appointment of Mr Kevin Whitaker as a director on Aug 01, 2018

    2 pagesAP01

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Termination of appointment of Alan Duke Brown as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Apr 18, 2018 with updates

    5 pagesCS01

    Who are the officers of CALA HOMES (YORKSHIRE) 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
    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
    DEAKIN, Alison Jane
    Hollybush House 4 Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    Secretary
    Hollybush House 4 Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    British100513750001
    WARD, Arnold Geoffrey
    7 Holmsley Garth
    Woodlesford
    LS26 8RZ Leeds
    West Yorkshire
    Secretary
    7 Holmsley Garth
    Woodlesford
    LS26 8RZ Leeds
    West Yorkshire
    British7510670001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ADAMS, Christopher Mark
    Manor Farm Cottage
    Main Street South Aberford
    LS25 3DA Leeds
    West Yorkshire
    Director
    Manor Farm Cottage
    Main Street South Aberford
    LS25 3DA Leeds
    West Yorkshire
    British115242760001
    BALL, Geoffrey Arthur
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    Director
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    ScotlandBritish246030002
    BANYARD, Jacqueline Mary
    The Barn
    Quarry Farm Road, Pool In Wharfedale
    LS21 3BT Leeds
    West Yorkshire
    Director
    The Barn
    Quarry Farm Road, Pool In Wharfedale
    LS21 3BT Leeds
    West Yorkshire
    British76478510001
    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
    BROWN, Alan Duke
    CV37
    Director
    CV37
    EnglandBritish32640750005
    CROPPER, James
    27 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    27 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    British54448000003
    DEAKIN, Alison Jane
    Hollybush House 4 Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    Director
    Hollybush House 4 Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    British100513750001
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    British246770002
    DOWNIE, Alan Wood
    Glenbrae
    Glen Road
    FK15 0DS Dunblane
    Perthshire
    Director
    Glenbrae
    Glen Road
    FK15 0DS Dunblane
    Perthshire
    ScotlandBritish248110001
    FLEMING, Peter Maclean
    52 Falcon Road
    BD16 4DW Bingley
    West Yorkshire
    Director
    52 Falcon Road
    BD16 4DW Bingley
    West Yorkshire
    EnglandBritish43012300001
    GROVES, David Philip
    4 Kingsthorpe Park
    Wistow
    YO8 3WJ Selby
    North Yorkshire
    Director
    4 Kingsthorpe Park
    Wistow
    YO8 3WJ Selby
    North Yorkshire
    British125706290001
    HARDY, Gary John
    22 Manor Grange
    Jenkyn Lane Shepley
    HD8 8AH Huddersfield
    Director
    22 Manor Grange
    Jenkyn Lane Shepley
    HD8 8AH Huddersfield
    British77439510001
    HOWELL, Darren Peter
    Magnolia House
    Huby
    YO61 1HQ Sutton On Forest
    Yorkshire
    Director
    Magnolia House
    Huby
    YO61 1HQ Sutton On Forest
    Yorkshire
    British97934490001
    HUGHES, Mark
    2 Shire Grove
    Kirby Misperton
    YO17 6XZ Malton
    Director
    2 Shire Grove
    Kirby Misperton
    YO17 6XZ Malton
    British95797910001
    MILLAR, Robert James
    19 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    Director
    19 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    British3211980005
    MORE, Gerald Campbell
    37 Morningside Drive
    EH10 5LZ Edinburgh
    Director
    37 Morningside Drive
    EH10 5LZ Edinburgh
    British66976580001
    PALER, Anthony Gervase
    Cherry Meadow Farm Friars Meadow
    Monk Lane
    YO8 0ND Selby
    North Yorkshire
    Director
    Cherry Meadow Farm Friars Meadow
    Monk Lane
    YO8 0ND Selby
    North Yorkshire
    British51837580002
    PALER, Anthony Gervase
    Hillfield Farm Monk Lane
    YO8 0NB Selby
    North Yorkshire
    Director
    Hillfield Farm Monk Lane
    YO8 0NB Selby
    North Yorkshire
    British51837580001
    PRESTON, James Jackson Wilson
    West Ghyll
    21 Victoria Avenue
    LS29 9BW Ilkley
    West Yorkshire
    Director
    West Ghyll
    21 Victoria Avenue
    LS29 9BW Ilkley
    West Yorkshire
    British57938300004
    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
    RIPLEY, David Alfred
    49 Breary Lane East
    Bramhope
    LS16 9EU Leeds
    West Yorkshire
    Director
    49 Breary Lane East
    Bramhope
    LS16 9EU Leeds
    West Yorkshire
    British21642110001
    STODDART, Neil John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish83091000050
    WILLETTS, Franklyn Nigel
    46 Lane End
    LS28 9AD Pudsey
    West Yorkshire
    Director
    46 Lane End
    LS28 9AD Pudsey
    West Yorkshire
    United KingdomBritish26059780002

    Who are the persons with significant control of CALA HOMES (YORKSHIRE) 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