This company is commonly known as Caldicot Properties Limited. The company was founded 5 years ago and was given the registration number 11911050. The firm's registered office is in LONDON. You can find them at 34 Jessam Avenue, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CALDICOT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 11911050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Jessam Avenue, London, United Kingdom, E5 9DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150, Rosebery Avenue, London, England, N17 9SD | Director | 17 March 2020 | Active |
11, Filey Avenue, London, England, N16 6NU | Director | 13 March 2020 | Active |
34, Jessam Avenue, London, United Kingdom, E5 9DU | Director | 28 March 2019 | Active |
Mrs Gyta Schreiber | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Jessam Avenue, London, United Kingdom, E5 9DU |
Nature of control | : |
|
Mr Moses Schreiber | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Filey Avenue, London, England, N16 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Miscellaneous | Legacy. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.