Warning: file_put_contents(c/1626233ea9e9d86b8d1c8ff87b5b20aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Callaway Homes Limited, BA14 7TY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALLAWAY HOMES LIMITED

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

This company is commonly known as Callaway Homes Limited. The company was founded 3 years ago and was given the registration number 12938521. The firm's registered office is in TROWBRIDGE. You can find them at 5 Stourton Park, Hilperton, Trowbridge, Wiltshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CALLAWAY HOMES LIMITED
Company Number:12938521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Stourton Park, Hilperton, Trowbridge, Wiltshire, England, BA14 7TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Kingsmead Terrace, Bath, England, BA1 1UX

Corporate Secretary15 April 2021Active
3, Kingsmead Terrace, Bath, United Kingdom, BA1 1UX

Director01 May 2021Active
3, Kingsmead Terrace, Bath, United Kingdom, BA1 1UX

Director01 May 2021Active
5, Stourton Park, Hilperton, Trowbridge, England, BA14 7TY

Director08 October 2020Active

People with Significant Control

Mark Stuart Chamulewicz
Notified on:01 May 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:3, Kingsmead Terrace, Bath, United Kingdom, BA1 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gemma Celeste Chamulewicz-Young
Notified on:01 May 2021
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:3, Kingsmead Terrace, Bath, United Kingdom, BA1 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Chamulewicz
Notified on:08 October 2020
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:5, Stourton Park, Trowbridge, England, BA14 7TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint corporate secretary company with name date.

Download
2021-04-15Address

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

Download
2020-10-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.