UKBizDB.co.uk

CALEFORT DEVELOPMENTS LIMITED

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

This company is commonly known as Calefort Developments Limited. The company was founded 24 years ago and was given the registration number 03998569. The firm's registered office is in LONDON. You can find them at 19 Grantley House, 11 Myers Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALEFORT DEVELOPMENTS LIMITED
Company Number:03998569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Grantley House, 11 Myers Lane, London, United Kingdom, SE14 5RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Director21 February 2022Active
19, Timokreontos, Limassol, Cyprus, CY 3076

Director28 September 2016Active
Athene House The Broadway, Mill Hill, London, NW7 3TB

Corporate Secretary06 November 2000Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Secretary06 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 May 2000Active
127, Bakersfield, Crayford Road, London, United Kingdom, N7 0LU

Director16 October 2015Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director12 December 2000Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Director22 April 2009Active
19 Grantley House, 11 Myers Lane, London, United Kingdom, SE14 5RZ

Director06 February 2017Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Director01 December 2014Active
4 Larch Green, Douglas Bader Park, London, NW9 5GL

Director09 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 May 2000Active
Athene House The Broadway, Mill Hill, London, NW7 3TB

Corporate Director06 November 2000Active

People with Significant Control

Mr. Vitalii Hladchenko
Notified on:21 February 2022
Status:Active
Date of birth:January 1974
Nationality:Ukrainian
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Address

Change registered office address company with date old address new address.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.