CALTHORPE PROPERTY COMPANY LIMITED
Overview
| Company Name | CALTHORPE PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02623547 |
| 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 CALTHORPE PROPERTY COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CALTHORPE PROPERTY COMPANY LIMITED located?
| Registered Office Address | 76 Hagley Road Edgbaston B16 8LU Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALTHORPE PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEVEX PROPERTIES LIMITED | Jun 25, 1991 | Jun 25, 1991 |
What are the latest accounts for CALTHORPE PROPERTY COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for CALTHORPE PROPERTY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for CALTHORPE PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Apr 05, 2025 | 19 pages | AA | ||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 05, 2024 | 19 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 026235470024 in full | 1 pages | MR04 | ||
Satisfaction of charge 026235470023 in full | 1 pages | MR04 | ||
Satisfaction of charge 026235470022 in full | 1 pages | MR04 | ||
Registration of charge 026235470025, created on May 24, 2024 | 41 pages | MR01 | ||
Registration of charge 026235470026, created on May 24, 2024 | 26 pages | MR01 | ||
Satisfaction of charge 026235470020 in full | 1 pages | MR04 | ||
Appointment of Mr Philip John Clark as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Apr 05, 2023 | 18 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Notification of Philip John Clark as a person with significant control on Jul 31, 2023 | 2 pages | PSC01 | ||
Cessation of Andrew John Parker as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Andrew John Parker as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 05, 2022 | 20 pages | AA | ||
Appointment of Mr David Ian Wooldridge as a secretary on Nov 19, 2021 | 2 pages | AP03 | ||
Termination of appointment of Michael Thomas Bennett as a secretary on Nov 19, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Apr 05, 2021 | 20 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 05, 2020 | 20 pages | AA | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Haydn John Cooper as a director on Jul 13, 2020 | 2 pages | AP01 | ||
Who are the officers of CALTHORPE PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLDRIDGE, David Ian | Secretary | 76 Hagley Road Edgbaston B16 8LU Birmingham | 289737050001 | |||||||
| ALLISON, Gerald Anthony | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 239194160001 | |||||
| CLARK, Philip John | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | United Kingdom | British | 252360060001 | |||||
| COOPER, Haydn John | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 272024120001 | |||||
| HAY-PLUMB, Paula Maria | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 117674320003 | |||||
| WOOLDRIDGE, David Ian | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | United Kingdom | English | 82550480003 | |||||
| BENNETT, Michael Thomas | Secretary | 76 Hagley Road Edgbaston B16 8LU Birmingham | 258792710001 | |||||||
| LEE, Mark Samuel Wilton | Secretary | Chadwick End Farm Oldwich Lane West Chadwick End B93 0BH Solihull West Midlands | British | 54866930001 | ||||||
| READMAN, Alison Mary | Secretary | 12 Prince Rupert's Way WS13 7ER Lichfield | British | 69382380002 | ||||||
| SMITH, Stewart Keeble | Secretary | 28 Upper Holland Road B72 1SU Sutton Coldfield West Midlands | British | 1762580001 | ||||||
| THOMPSON, Nigel Rohan | Secretary | The Calthorpe Estate Office 16 Norfolk Road Edgbaston Birmingham | British | 15335530001 | ||||||
| WOOLHOUSE, Martin Brennan | Secretary | 76 Hagley Road Edgbaston B16 8LU Birmingham | 146450250001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALLEN, John Richard | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 71282600003 | |||||
| ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 77322700001 | |||||
| ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir | Director | Elvetham Estate Office/Farm House Hartley Wintney RG27 8AW Hook Hampshire | England | British | 77322700001 | |||||
| ASHENDEN, Andrew | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 179120580001 | |||||
| BUNBURY, Michael William, Sir | Director | Naunton Hall Rendlesham IP12 2RD Woodbridge Suffolk | England | British | 13589010001 | |||||
| BUNBURY BT. KCVO, Michael William, Sir | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 179120190001 | |||||
| KENT, Roderick David | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 2874070002 | |||||
| KIRK, Joanna Claire | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 175772000002 | |||||
| LEE, Mark Samuel Wilton | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 54866930002 | |||||
| NICHOLSON, Charles Christian, Sir | Director | Turners Green Farm Elvetham RG27 8BE Hook Hampshire | England | British | 43226700001 | |||||
| PARKER, Andrew John | Director | 76 Hagley Road Edgbaston B16 8LU Birmingham | England | British | 182700430001 | |||||
| PICK, Graham John | Director | Hellier Drive Wombourne WV5 8AH Wolverhampton 3 Staffordshire | England | British | 139309010001 | |||||
| POVALL, David Edward | Director | St. Peters Road Harborne B17 0AU Birmingham 45 West Midlands United Kingdom | United Kingdom | British | 111052510002 | |||||
| STONES, James Nicholas | Director | Pine Cay, La Cache Du Bourg JE2 6FX St Clement Jersey C I | United Kingdom | British | 106707960001 | |||||
| THOMPSON, Nigel Rohan | Director | 7 Ampton Road Edgbaston B15 2UH Birmingham West Midlands | British | 22818080001 | ||||||
| WILKS, William Henry George | Director | 22 Cranmer Court Sloane Avenue SW3 3HN London | United Kingdom | British | 109579700001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CALTHORPE PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Philip John Clark | Jul 31, 2023 | 76 Hagley Road Edgbaston B16 8LU Birmingham | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Parker | Sep 29, 2017 | 76 Hagley Road Edgbaston B16 8LU Birmingham | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Paula Maria Hay-Plumb | Sep 29, 2017 | 76 Hagley Road Edgbaston B16 8LU Birmingham | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gerald Anthony Allison | Sep 29, 2017 | 76 Hagley Road Edgbaston B16 8LU Birmingham | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Calthorpe Estates Ds Nominee (No1) Limited | Apr 06, 2016 | Hagley Road B16 8LU Birmingham 76 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Calthorpe Estates Ds Nominee (No 2) Limited | Apr 06, 2016 | Hagley Road B16 8LU Birmingham 76 England | Yes | ||||||||||
| |||||||||||||
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