UKBizDB.co.uk

CALBRI COURT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:40 Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Howard Road, Leicester, England, LE2 1XG

Corporate Secretary15 September 2017Active
40, Howard Road, Clarendon Park, Leicester, LE2 1XG

Director04 August 2021Active
40, Howard Road, Clarendon Park, Leicester, United Kingdom, LE2 1XG

Director10 September 2008Active
Flat 7 Calbri Court, Leicester, LE2 3HD

Secretary-Active
40, Howard Road, Clarendon Park, Leicester, LE2 1XG

Secretary10 December 2014Active
40, Howard Road, Clarendon Park, Leicester, LE2 1XG

Secretary01 November 2014Active
6 Church Square, Market Harborough, LE16 7PN

Secretary04 April 1995Active
Glebe Cottage Farm, Kelmarsh Road Arthingworth, Market Harborough, LE16 8JZ

Secretary01 August 1995Active
Ashdale, 41 Ratcliffe Road, Thrussington, LE7 4UF

Secretary19 May 1992Active
81 Rosemead Drive, Oadby, Leicester, LE2 5SD

Secretary02 July 2001Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary20 January 2010Active
161, New Union Street, Coventry, United Kingdom, CV1 2PL

Corporate Secretary16 March 2005Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary19 July 2013Active
Flat 7 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director25 March 1997Active
Flat 4, Calbri Court, 37 Knighton Drive Stoneygate, Leicester, United Kingdom, LE2 3HD

Director28 April 2001Active
Flat 7 Calbri Court, Leicester, LE2 3HD

Director-Active
Flat 7 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director05 June 2009Active
8 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director04 September 1999Active
Gate Cottage, Main Street, Peatling Magna, Leicester, LE8 5UQ

Director25 April 2003Active
3 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director18 May 2004Active
Flat 8 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director20 April 2006Active
Flat 3 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director-Active
2 Calbri Court, 35 Knighton Drive, Leicester, LE2 3HD

Director20 April 2006Active
11 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director01 August 1992Active
Flat 2 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director-Active
40, Howard Road, Clarendon Park, Leicester, LE2 1XG

Director17 May 2017Active
Flat 6 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director14 June 1994Active
12 Calbri Court, 37 Knighton Drive, Leicester, LE2 3HD

Director01 August 1992Active
Flat 7 Calbri Court, 37 Knighton Drive, Leicester, United Kingdom, LE2 3HD

Director01 January 2014Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Director19 July 2013Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-09-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts amended with accounts type micro entity.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-09-15Officers

Termination secretary company with name termination date.

Download
2017-09-15Officers

Appoint corporate secretary company with name date.

Download
2017-07-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.