This company is commonly known as Caldey Estate Llp. The company was founded 13 years ago and was given the registration number OC358029. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is None Supplied.
Name | : | CALDEY ESTATE LLP |
---|---|---|
Company Number | : | OC358029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Great Queen Street, Covent Garden, London, WC2B 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, England, WC2B 5AH | Corporate Llp Designated Member | 12 October 2011 | Active |
50, La Colomberie, St. Helier, Jersey, JE2 4QB | Corporate Llp Designated Member | 20 September 2010 | Active |
Unit C, Ennis Close, Roundthorn Industrial Estate, Manchester, M23 9LE | Corporate Llp Designated Member | 20 September 2010 | Active |
Georgina Michelle Farrer | ||
Notified on | : | 07 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Leanne Margaret Chatwin | ||
Notified on | : | 16 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British, |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St Geourge's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Mr Steven William Bowen | ||
Notified on | : | 07 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, Jersey, Jersey, JE2 4QB |
Nature of control | : |
|
Mr Henry Vincent Kierulf | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, Jersey, Jersey, JE2 4QB |
Nature of control | : |
|
Karen Patricia Smith | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Joanne Ellen Rowlands | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Sean Patrick Sheridan | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British, |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Andrew Neil Cunningham | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St. Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Jamey Henry Dwyer | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St. Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Mr Andrew James Foley | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British, |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Mr Stephen John Fuller | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Mr Paul Nayar | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Mr Andrew Duncan | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Charlotte Marcia Murtagh | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Alan Victor Tidy | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Rachael Anne Trimble | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Ashley Stuart Cox | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Michael Peter Farley | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Mrs Julie Fairclough | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Clare Louise Moor | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Wendy Claire Barker | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Martyn Alan Scriven | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 39 - 41, Broad Street, St Helier, Jersey, JE4 8PU |
Nature of control | : |
|
Zedra Trust Company (Jersey) Limited | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 39 - 41, Broad Street, St Helier, Jersey, JE4 8PU |
Nature of control | : |
|
Juan Douglas Hull Brown | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Oliver Nobahar-Cookson | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British, |
Country of residence | : | Isle Of Man |
Address | : | 2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.