This company is commonly known as Calbri Court Limited. The company was founded 36 years ago and was given the registration number 02256902. The firm's registered office is in LEICESTER. You can find them at 40 Howard Road, Clarendon Park, Leicester, Leicestershire. This company's SIC code is 98000 - Residents property management.
Name | : | CALBRI COURT LIMITED |
---|---|---|
Company Number | : | 02256902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Howard Road, Leicester, England, LE2 1XG | Corporate Secretary | 15 September 2017 | Active |
40, Howard Road, Clarendon Park, Leicester, LE2 1XG | Director | 04 August 2021 | Active |
40, Howard Road, Clarendon Park, Leicester, United Kingdom, LE2 1XG | Director | 10 September 2008 | Active |
Flat 7 Calbri Court, Leicester, LE2 3HD | Secretary | - | Active |
40, Howard Road, Clarendon Park, Leicester, LE2 1XG | Secretary | 10 December 2014 | Active |
40, Howard Road, Clarendon Park, Leicester, LE2 1XG | Secretary | 01 November 2014 | Active |
6 Church Square, Market Harborough, LE16 7PN | Secretary | 04 April 1995 | Active |
Glebe Cottage Farm, Kelmarsh Road Arthingworth, Market Harborough, LE16 8JZ | Secretary | 01 August 1995 | Active |
Ashdale, 41 Ratcliffe Road, Thrussington, LE7 4UF | Secretary | 19 May 1992 | Active |
81 Rosemead Drive, Oadby, Leicester, LE2 5SD | Secretary | 02 July 2001 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 20 January 2010 | Active |
161, New Union Street, Coventry, United Kingdom, CV1 2PL | Corporate Secretary | 16 March 2005 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 19 July 2013 | Active |
Flat 7 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | 25 March 1997 | Active |
Flat 4, Calbri Court, 37 Knighton Drive Stoneygate, Leicester, United Kingdom, LE2 3HD | Director | 28 April 2001 | Active |
Flat 7 Calbri Court, Leicester, LE2 3HD | Director | - | Active |
Flat 7 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | 05 June 2009 | Active |
8 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | 04 September 1999 | Active |
Gate Cottage, Main Street, Peatling Magna, Leicester, LE8 5UQ | Director | 25 April 2003 | Active |
3 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | 18 May 2004 | Active |
Flat 8 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | 20 April 2006 | Active |
Flat 3 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | - | Active |
2 Calbri Court, 35 Knighton Drive, Leicester, LE2 3HD | Director | 20 April 2006 | Active |
11 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | 01 August 1992 | Active |
Flat 2 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | - | Active |
40, Howard Road, Clarendon Park, Leicester, LE2 1XG | Director | 17 May 2017 | Active |
Flat 6 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | 14 June 1994 | Active |
12 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD | Director | 01 August 1992 | Active |
Flat 7 Calbri Court, 37 Knighton Drive, Leicester, United Kingdom, LE2 3HD | Director | 01 January 2014 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Director | 19 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Officers | Termination secretary company with name termination date. | Download |
2017-09-15 | Officers | Appoint corporate secretary company with name date. | Download |
2017-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.