CALA HOMES (THAMES) LIMITED
Overview
| Company Name | CALA HOMES (THAMES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02522271 |
| 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 (THAMES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CALA HOMES (THAMES) 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 (THAMES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALA HOMES (SOUTH) LIMITED | Jul 16, 1990 | Jul 16, 1990 |
What are the latest accounts for CALA HOMES (THAMES) 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 (THAMES) LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for CALA HOMES (THAMES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Thomas Marshall Nicholson as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Freddie Samual Webber on Nov 12, 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 | 5 pages | AA | ||
Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 16, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of James Christopher Capon as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Charles Wagstaff as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jed James West as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Perry as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Alison Jane Deakin on Jun 12, 2024 | 2 pages | CH01 | ||
Termination of appointment of Stephen Gary Bennett as a director on May 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Alison Jane Deakin on Nov 30, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Ledge Services Limited on Nov 30, 2023 | 1 pages | CH04 | ||
Termination of appointment of Sarah Caroline Pasco as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Alison Jane Deakin on Nov 13, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Christopher Capon as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Graeme Anderson Fyffe on Jun 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Gary Bennett on Jun 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr John Stuart Richards on Jan 13, 2023 | 2 pages | CH01 | ||
Who are the officers of CALA HOMES (THAMES) 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 | ||||||||||
| CURRY, Ian | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 254114380001 | |||||||||
| DEAKIN, Alison Jane | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Midlothian | United Kingdom | British | 100513750004 | |||||||||
| FYFFE, Graeme Anderson | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 149453800002 | |||||||||
| HARDY, Tom | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 279588330001 | |||||||||
| NICHOLSON, Thomas Marshall | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 288471310001 | |||||||||
| PERRY, Michael | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | England | British | 328947100001 | |||||||||
| RICE, Michael Daniel | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | Irish | 337720630002 | |||||||||
| RICHARDS, John Stuart | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 267078580001 | |||||||||
| WEBBER, Freddie Samual | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 279589060002 | |||||||||
| WEST, Jed James | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | England | British | 273095110002 | |||||||||
| WHITAKER, Kevin | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 97371590006 | |||||||||
| LAYTONS SOLICITORS | Secretary | Tempus Court Onslow Street GU1 4SS Guildford Surrey | 10280530002 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
| ALLAN, John | Director | 4 Church Hams Finchampstead RG40 4XF Wokingham Berkshire | England | British | 91693130001 | |||||||||
| BALL, Geoffrey Arthur | Director | Champunzie 26 Hermitage Drive EH10 6BY Edinburgh Midlothian | Scotland | British | 246030002 | |||||||||
| BENNETT, Stephen Gary | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey | England | British | 329311610002 | |||||||||
| BOREHAM, Simon Robert | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey | England | British | 200166090001 | |||||||||
| BOYLE, Gerard Peter | Director | Bowmans Popham Lane North Waltham RG25 2BE Basingstoke Hants | British | 28031080001 | ||||||||||
| BROE, Duncan | Director | 7 Wisley Road SP10 3UQ Andover Hampshire | England | British | 47730580001 | |||||||||
| BROWN, Alan Duke | Director | EH11 | England | British | 32640750005 | |||||||||
| BROWN, Alan Duke | Director | CV37 | England | British | 32640750005 | |||||||||
| BROWN, Philip Francis Christopher | Director | 17 Gayhurst Close ME8 9EA Rainham Kent | United Kingdom | British | 93646640001 | |||||||||
| CAPON, James Christopher | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | United Kingdom | British | 310841640001 | |||||||||
| COLLINS, Simon Pierre | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | British | 124509060001 | |||||||||
| COOK, Jonathan Richard | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | England | British | 107256740001 | |||||||||
| CUNNINGHAM, Graham Alan | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey | United Kingdom | British | 111786580001 | |||||||||
| CZEZOWSKI, Jan Miroslaw | Director | 50 Highfield Road Purley CR8 2JG Croydon Surrey | United Kingdom | British | 38329550001 | |||||||||
| 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 | |||||||||
| FRESHNEY, Michael John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | England | British | 45689190001 | |||||||||
| GALLAGHER, Matthew David | Director | Cherry Tree House 128 Old Station Road Hampton In Arden B92 0HF Solihull West Midlands | British | 107437580001 | ||||||||||
| GILCHRIEST, Pamela | Director | Brambletye Hartfield Road TN8 7HF Cowden Kent | British | 48342450001 | ||||||||||
| GOLDRING, David John | Director | 23 Pamber Heath Road Pamber Heath RG26 3TH Tadley Hampshire | England | British | 62348970001 | |||||||||
| GOLDRING, James | Director | 54 The Causeway TW18 3AX Staines Cala House Surrey | United Kingdom | British | 192867770001 |
Who are the persons with significant control of CALA HOMES (THAMES) 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