UKBizDB.co.uk

CALABASH GROUP SERVICES LIMITED

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

This company is commonly known as Calabash Group Services Limited. The company was founded 31 years ago and was given the registration number 02764589. The firm's registered office is in BUCKHURST HILL. You can find them at The Coach House, Powell Rd, Buckhurst Hill, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CALABASH GROUP SERVICES LIMITED
Company Number:02764589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:The Coach House, Powell Rd, Buckhurst Hill, Essex, United Kingdom, IG9 5RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD

Director31 July 2018Active
The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD

Director31 July 2018Active
6 Claremont Road, Surbiton, KT6 4RA

Nominee Secretary13 November 1992Active
The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD

Secretary31 July 2018Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Secretary31 March 2005Active
189 Hersham Road, Walton On Thames, KT12 5NR

Secretary04 January 1993Active
6 Claremont Road, Surbiton, KT6 4RA

Nominee Director13 November 1992Active
2 Taylor Road, Wallington, SM6 0AX

Director04 January 1993Active
1, Grove Lane, Kingston Upon Thames, United Kingdom, KT1 2SU

Director04 January 1993Active
The Old Rectory, Manston, Sturminster Newton, United Kingdom, DT10 1EX

Director11 March 2008Active
6 Claremont Road, Surbiton, KT6 4RA

Nominee Director13 November 1992Active
5 Turnpike Way, Isleworth, TW7 5AB

Director03 March 2000Active
5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ

Director31 March 2005Active
3 Willowbed Avenue, Chichester, PO19 8JD

Director01 July 2004Active
12, Ellington Court, High Street, London, United Kingdom, N14 6LB

Director03 March 2000Active
189 Hersham Road, Walton On Thames, KT12 5NR

Director04 January 1993Active
8 Westmoreland Place, London, SW1V 4AD

Director27 June 2005Active

People with Significant Control

Sys Management Services Ltd
Notified on:31 March 2024
Status:Active
Country of residence:England
Address:The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unique 8 Ltd
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:The Coach House, Powell Road, Buckhurst Hill, England, IG9 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Julian Hill
Notified on:01 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Incorporation

Memorandum articles.

Download
2024-04-19Resolution

Resolution.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Officers

Termination director company with name termination date.

Download
2021-06-13Officers

Termination secretary company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-28Address

Change registered office address company with date old address new address.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.