This company is commonly known as Calder Court (langley) Limited. The company was founded 59 years ago and was given the registration number 00841079. The firm's registered office is in MARLOW. You can find them at Swan House, 39 Savill Way, Marlow, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | CALDER COURT (LANGLEY) LIMITED |
---|---|---|
Company Number | : | 00841079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swan House, 39 Savill Way, Marlow, Buckinghamshire, United Kingdom, SL7 1UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Meadrow, Godalming, England, GU7 3HN | Corporate Secretary | 26 November 2018 | Active |
Swan House, 39 Savill Way, Marlow, United Kingdom, SL7 1UB | Director | 11 January 2024 | Active |
Swan House, 39 Savill Way, Marlow, United Kingdom, SL7 1UB | Secretary | 01 September 2017 | Active |
4 Calder Court, Ditton Park Road, Slough, SL3 7HY | Secretary | 01 June 2002 | Active |
1 Calder Court, Langley, Slough, SL3 7HY | Secretary | - | Active |
5 Calder Court, Ditton Park Road, Slough, SL3 7HY | Secretary | 24 May 2001 | Active |
4 Calder Court, Langley, SL3 7HY | Secretary | 01 May 2006 | Active |
7 Calder Court, Ditton Park Road, Slough, SL3 7HY | Secretary | 23 July 2003 | Active |
4 Calder Court, Ditton Park Road, Slough, SL3 7HY | Secretary | 10 July 1999 | Active |
5, Calder Court, Langley, SL3 7HY | Secretary | 11 July 2004 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 14 September 2011 | Active |
C/O John Mortimer Property Management Ltd, Bagshot Road, Bracknell, RG12 9SE | Director | 06 October 2011 | Active |
7 Calder Court, Ditton Park Road, Slough, SL3 7HY | Director | 08 August 1994 | Active |
4 Calder Court, Ditton Park Road, Slough, SL3 7HY | Director | 25 May 2000 | Active |
5 Calder Court, Langley, SL3 7HY | Director | 01 May 2006 | Active |
2 Calder Court, Ditton Park Road, Slough, SL3 7HY | Director | 24 May 2001 | Active |
1 Calder Court, Ditton Park Road, Slough, SL3 7HY | Director | 27 November 1997 | Active |
1 Calder Court, Ditton Park Road, Slough, SL3 7HY | Director | - | Active |
9 Calder Court, Ditton Park Road, Slough, SL3 7HY | Director | 10 July 1999 | Active |
Swan House, 39 Savill Way, Marlow, United Kingdom, SL7 1UB | Director | 14 April 2016 | Active |
Oliphant House Clarence Crescent, Windsor, SL4 5DT | Director | 10 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Officers | Appoint person secretary company with name date. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Officers | Termination secretary company with name termination date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.