UKBizDB.co.uk

CALA HOMES (YORKSHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cala Homes (yorkshire) Limited. The company was founded 35 years ago and was given the registration number 02282487. The firm's registered office is in STAINES. You can find them at Cala House, 54 The Causeway, Staines, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CALA HOMES (YORKSHIRE) LIMITED
Company Number:02282487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Cala House, 54 The Causeway, Staines, Surrey, TW18 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director24 January 2006Active
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU

Director01 August 2018Active
Hollybush House 4 Longland Lane, Whixley, YO26 8BB

Secretary21 February 2008Active
7 Holmsley Garth, Woodlesford, Leeds, LS26 8RZ

Secretary-Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary13 February 1998Active
Manor Farm Cottage, Main Street South Aberford, Leeds, LS25 3DA

Director25 July 2006Active
Champunzie, 26 Hermitage Drive, Edinburgh, EH10 6BY

Director13 February 1998Active
The Barn, Quarry Farm Road, Pool In Wharfedale, Leeds, LS21 3BT

Director30 November 2000Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director10 November 2004Active
CV37

Director04 January 2000Active
27 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director20 April 2005Active
Hollybush House 4 Longland Lane, Whixley, YO26 8BB

Director21 February 2008Active
5 Comiston Drive, Edinburgh, Scotland, EH10 5QP

Director13 February 1998Active
Glenbrae, Glen Road, Dunblane, FK15 0DS

Director13 February 1998Active
52 Falcon Road, Bingley, BD16 4DW

Director-Active
4 Kingsthorpe Park, Wistow, Selby, YO8 3WJ

Director07 August 2007Active
22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH

Director16 July 2001Active
Magnolia House, Huby, Sutton On Forest, YO61 1HQ

Director12 May 2004Active
2 Shire Grove, Kirby Misperton, Malton, YO17 6XZ

Director14 January 2004Active
19 Barnfield Road, Petersfield, GU31 4DQ

Director26 July 2000Active
37 Morningside Drive, Edinburgh, EH10 5LZ

Director13 February 1998Active
Cherry Meadow Farm Friars Meadow, Monk Lane, Selby, YO8 0ND

Director05 August 1998Active
Hillfield Farm Monk Lane, Selby, YO8 0NB

Director01 November 1994Active
West Ghyll, 21 Victoria Avenue, Ilkley, LS29 9BW

Director13 February 1998Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director02 February 2000Active
49 Breary Lane East, Bramhope, Leeds, LS16 9EU

Director10 August 1998Active
46 Lane End, Pudsey, LS28 9AD

Director-Active

People with Significant Control

Cala Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-02Accounts

Change account reference date company current extended.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type dormant.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type dormant.

Download
2014-07-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.