This company is commonly known as Calico Sheffield Limited. The company was founded 4 years ago and was given the registration number 12519497. The firm's registered office is in MAYFAIR. You can find them at C/o Niveda Group,, 5th Floor, 14 Brook's Mews,, Mayfair, London. This company's SIC code is 41100 - Development of building projects.
Name | : | CALICO SHEFFIELD LIMITED |
---|---|---|
Company Number | : | 12519497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Niveda Group,, 5th Floor, 14 Brook's Mews,, Mayfair, London, England, W1K 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN | Director | 16 March 2020 | Active |
C/O Niveda Group,, 5th Floor, 14 Brook's Mews,, Mayfair, England, W1K 4DG | Director | 26 January 2021 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Director | 16 March 2020 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Director | 16 March 2020 | Active |
C/O Able & Young, Airport House, Purley Way, Croydon, England, CR0 0XZ | Corporate Director | 26 November 2021 | Active |
Bhavik J Shah Family Office (Uk) Ltd | ||
Notified on | : | 29 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, United Kingdom, W5 3HP |
Nature of control | : |
|
Nr Ursa Ltd | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Able & Young, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ |
Nature of control | : |
|
Mr Dhaval Mistry | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN |
Nature of control | : |
|
Mr Bhavik Jayendrakumar Shah | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN |
Nature of control | : |
|
Nr Orion Llp | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG |
Nature of control | : |
|
Niveda Realty Ltd | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Address | Change registered office address company with date old address new address. | Download |
2024-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-01 | Address | Change registered office address company with date old address new address. | Download |
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.