UKBizDB.co.uk

CALISTROS PROPERTIES COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20, Chancet Wood View, Sheffield, England, S8 7TS

Director14 October 2020Active
20, Chancet Wood View, Sheffield, England, S8 7TS

Director07 April 2021Active
20, Chancet Wood View, Sheffield, England, S8 7TS

Director08 September 2019Active
3, Totley Grange Drive, Sheffield, England, S17 4AH

Director26 July 2019Active
3, Totley Grange Drive, Sheffield, United Kingdom, S17 4AH

Director26 July 2019Active
20, Chancet Wood View, Sheffield, England, S8 7TS

Director26 July 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.