CALA HOMES (THAMES) LIMITED

CALA HOMES (THAMES) LIMITED

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

    Company NameCALA HOMES (THAMES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02522271
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CALA HOMES (SOUTH) LIMITEDJul 16, 1990Jul 16, 1990

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

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thomas Marshall Nicholson as a director on Dec 15, 2025

    2 pagesAP01

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

    2 pagesCH01

    Director's details changed for Mr Freddie Samual Webber on Nov 12, 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

    5 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Jul 16, 2025 with updates

    4 pagesCS01

    Termination of appointment of James Christopher Capon as a director on Apr 14, 2025

    1 pagesTM01

    Termination of appointment of Andrew Charles Wagstaff as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Mr Jed James West as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Mr Michael Perry as a director on Nov 01, 2024

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Jul 16, 2024 with updates

    4 pagesCS01

    Director's details changed for Alison Jane Deakin on Jun 12, 2024

    2 pagesCH01

    Termination of appointment of Stephen Gary Bennett as a director on May 31, 2024

    1 pagesTM01

    Director's details changed for Alison Jane Deakin on Nov 30, 2023

    2 pagesCH01

    Secretary's details changed for Ledge Services Limited on Nov 30, 2023

    1 pagesCH04

    Termination of appointment of Sarah Caroline Pasco as a director on Nov 30, 2023

    1 pagesTM01

    Director's details changed for Alison Jane Deakin on Nov 13, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Christopher Capon as a director on Jul 01, 2023

    2 pagesAP01

    Director's details changed for Mr Graeme Anderson Fyffe on Jun 15, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Gary Bennett on Jun 15, 2023

    2 pagesCH01

    Director's details changed for Mr John Stuart Richards on Jan 13, 2023

    2 pagesCH01

    Who are the officers of CALA HOMES (THAMES) 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
    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
    DEAKIN, Alison Jane
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Midlothian
    United KingdomBritish100513750004
    FYFFE, Graeme Anderson
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish149453800002
    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
    NICHOLSON, Thomas Marshall
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish288471310001
    PERRY, Michael
    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
    EnglandBritish328947100001
    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
    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
    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 KingdomBritish279589060002
    WEST, Jed James
    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
    EnglandBritish273095110002
    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
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    Director
    Champunzie
    26 Hermitage Drive
    EH10 6BY Edinburgh
    Midlothian
    ScotlandBritish246030002
    BENNETT, Stephen Gary
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    EnglandBritish329311610002
    BOREHAM, Simon Robert
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    EnglandBritish200166090001
    BOYLE, Gerard Peter
    Bowmans Popham Lane
    North Waltham
    RG25 2BE Basingstoke
    Hants
    Director
    Bowmans Popham Lane
    North Waltham
    RG25 2BE Basingstoke
    Hants
    British28031080001
    BROE, Duncan
    7 Wisley Road
    SP10 3UQ Andover
    Hampshire
    Director
    7 Wisley Road
    SP10 3UQ Andover
    Hampshire
    EnglandBritish47730580001
    BROWN, Alan Duke
    EH11
    Director
    EH11
    EnglandBritish32640750005
    BROWN, Alan Duke
    CV37
    Director
    CV37
    EnglandBritish32640750005
    BROWN, Philip Francis Christopher
    17 Gayhurst Close
    ME8 9EA Rainham
    Kent
    Director
    17 Gayhurst Close
    ME8 9EA Rainham
    Kent
    United KingdomBritish93646640001
    CAPON, James Christopher
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish310841640001
    COLLINS, Simon Pierre
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomBritish124509060001
    COOK, Jonathan Richard
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    EnglandBritish107256740001
    CUNNINGHAM, Graham Alan
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United KingdomBritish111786580001
    CZEZOWSKI, Jan Miroslaw
    50 Highfield Road
    Purley
    CR8 2JG Croydon
    Surrey
    Director
    50 Highfield Road
    Purley
    CR8 2JG Croydon
    Surrey
    United KingdomBritish38329550001
    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
    FRESHNEY, Michael John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    EnglandBritish45689190001
    GALLAGHER, Matthew David
    Cherry Tree House 128 Old Station
    Road Hampton In Arden
    B92 0HF Solihull
    West Midlands
    Director
    Cherry Tree House 128 Old Station
    Road Hampton In Arden
    B92 0HF Solihull
    West Midlands
    British107437580001
    GILCHRIEST, Pamela
    Brambletye
    Hartfield Road
    TN8 7HF Cowden
    Kent
    Director
    Brambletye
    Hartfield Road
    TN8 7HF Cowden
    Kent
    British48342450001
    GOLDRING, David John
    23 Pamber Heath Road
    Pamber Heath
    RG26 3TH Tadley
    Hampshire
    Director
    23 Pamber Heath Road
    Pamber Heath
    RG26 3TH Tadley
    Hampshire
    EnglandBritish62348970001
    GOLDRING, James
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United KingdomBritish192867770001

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