CALIDUS HOMES LIMITED
Overview
Company Name | CALIDUS HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06819340 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CALIDUS HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is CALIDUS HOMES LIMITED located?
Registered Office Address | Kirkpatrick And Hopes Merlin House Brunel Road, Theale RG7 4AB Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CALIDUS HOMES LIMITED?
Company Name | From | Until |
---|---|---|
CALIDUS LIMITED | Feb 13, 2009 | Feb 13, 2009 |
What are the latest accounts for CALIDUS HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CALIDUS HOMES LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2025 |
---|---|
Next Confirmation Statement Due | Apr 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2024 |
Overdue | No |
What are the latest filings for CALIDUS HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 16, 2024 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 16, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||
Change of details for Mr James Anthony Moran as a person with significant control on Apr 14, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 16, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr James Anthony Moran as a person with significant control on Apr 15, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr James Anthony Moran on Apr 15, 2021 | 2 pages | CH01 | ||
Change of details for Dr Joanne Elizabeth Moran as a person with significant control on Apr 14, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Mrs Joanne Elizabeth Moran on Apr 14, 2021 | 1 pages | CH03 | ||
Director's details changed for Dr Joanne Elizabeth Moran on Apr 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Anthony Moran on Apr 14, 2021 | 2 pages | CH01 | ||
Change of details for Dr Joanne Elizabeth Moran as a person with significant control on Apr 14, 2021 | 2 pages | PSC04 | ||
Director's details changed for Dr Joanne Elizabeth Moran on Apr 14, 2021 | 2 pages | CH01 | ||
Change of details for Mr James Anthony Moran as a person with significant control on Apr 14, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr James Anthony Moran on Apr 14, 2021 | 2 pages | CH01 | ||
Change of details for Mr James Anthony Moran as a person with significant control on Mar 22, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr James Anthony Moran on Mar 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Dr Joanne Elizabeth Moran on Mar 22, 2021 | 2 pages | CH01 | ||
Change of details for Dr Joanne Elizabeth Moran as a person with significant control on Mar 22, 2021 | 2 pages | PSC04 | ||
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB on Mar 22, 2021 | 1 pages | AD01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Who are the officers of CALIDUS HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORAN, Joanne Elizabeth | Secretary | Brunel Road Theale RG5 4AB Reading Merlin House Berkshire England | 191541100001 | |||||||
MORAN, James Anthony | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | England | British | Director | 80790130005 | ||||
MORAN, Joanne Elizabeth, Dr | Director | Brunel Road Theale RG5 4AB Reading Merlin House Berkshire England | England | British | Company Director | 245024310002 | ||||
MORAN, James Anthony | Secretary | Woodlands SL9 8DE Gerrards Cross 3 Buckinghamshire England | British | 80790130003 | ||||||
MORAN, Joanne Elizabeth | Director | Beechwood Road HP9 1HP Beaconsfield 3 Bucks England | England | British | Director | 136327830001 |
Who are the persons with significant control of CALIDUS HOMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Joanne Elizabeth Moran | Apr 06, 2018 | Brunel Road Theale RG5 4AB Reading Merlin House Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Anthony Moran | Apr 06, 2016 | Brunel Road Theale RG5 4AB Reading Merlin House Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CALIDUS HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 17, 2017 Delivered On Jul 18, 2017 | Satisfied | ||
Brief description (1) all that freehold land known as 325 guildford road, bisley, woking GU24 9AA as the same is registered at the land registry with title absolute under title number SY436164; and. (2) all that freehold land being land on the east side of guildford road, bisley as the same is registered at the land registry with title absolute under title number SY603992. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Brief description The freehold land at sarah way, to the north of victoria road, farnborough, hampshire more particularly described in transfer dated 19 september 2016 made between grainmarket asset management LLP and castlegate 723 limited (1) and calidus limited (2) and registered at the land registry under title number HP374644 (part). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 03, 2015 Delivered On Aug 04, 2015 | Satisfied | ||
Brief description By way of legal mortgage all legal interest in 33 gally hill road church crookham fleet GU52 6PU land registry no. HO659046. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 06, 2014 Delivered On May 13, 2014 | Satisfied | ||
Brief description Gildgate house shute end wokingham berkshire t/n BK278606. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 22, 2014 Delivered On Apr 24, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 18, 2013 Delivered On Jul 20, 2013 | Satisfied | ||
Brief description F/H land to the rear of 1-3 owlsmoor, sandhurst, berkshire t/no BK449395 (part). Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 18, 2013 Delivered On Jul 20, 2013 | Satisfied | ||
Brief description F/H land at 7 owlsmoor, sandhurst, berkshire t/no BK41612 (part). Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 18, 2013 Delivered On Jul 20, 2013 | Satisfied | ||
Brief description F/H land lying to the west of owlsmoor, sandhurst, berkshire t/no BK55441. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 18, 2013 Delivered On Jul 20, 2013 | Satisfied | ||
Brief description F/H land to the rear of 1-3 owlsmoor road, owlsmoor, sandhurst, berkshire t/no BK449395 (part). F/h land at 7 owlsmoor road, owlsmoor, sandhurst, berkshire t/no BK41612 (part). F/h land at 7 owlsmoor road, owlsmoor, sandhurst, berkshire t/no BK418531 (part). (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 18, 2013 Delivered On Jul 20, 2013 | Satisfied | ||
Brief description F/H land at 9 owlsmoor, sandhurst, berkshire t/no BK418531 (part). Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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