This company is commonly known as Calistros Properties Company Limited. The company was founded 4 years ago and was given the registration number 12124178. The firm's registered office is in SHEFFIELD. You can find them at 3 Totley Grange Drive, , Sheffield, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CALISTROS PROPERTIES COMPANY LIMITED |
---|---|---|
Company Number | : | 12124178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2019 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Totley Grange Drive, Sheffield, South Yorkshire, United Kingdom, S17 4AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Chancet Wood View, Sheffield, England, S8 7TS | Director | 14 October 2020 | Active |
20, Chancet Wood View, Sheffield, England, S8 7TS | Director | 07 April 2021 | Active |
20, Chancet Wood View, Sheffield, England, S8 7TS | Director | 08 September 2019 | Active |
3, Totley Grange Drive, Sheffield, England, S17 4AH | Director | 26 July 2019 | Active |
3, Totley Grange Drive, Sheffield, United Kingdom, S17 4AH | Director | 26 July 2019 | Active |
20, Chancet Wood View, Sheffield, England, S8 7TS | Director | 26 July 2019 | Active |
Ms Kay Georgina Garvey | ||
Notified on | : | 28 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Chancet Wood View, Sheffield, England, S8 7TS |
Nature of control | : |
|
Mr John Andrew Johnson | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Chancet Wood View, Sheffield, England, S8 7TS |
Nature of control | : |
|
Miss Annie Georgina Johnson | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Chancet Wood View, Sheffield, England, S8 7TS |
Nature of control | : |
|
Miss Ella Elizabeth Johnson | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Chancet Wood View, Sheffield, England, S8 7TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.