UKBizDB.co.uk

CALLERS-LINDEN HOLDINGS LIMITED

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

This company is commonly known as Callers-linden Holdings Limited. The company was founded 28 years ago and was given the registration number 03083842. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CALLERS-LINDEN HOLDINGS LIMITED
Company Number:03083842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1995
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 January 2022Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director20 October 2022Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary25 July 1995Active
1 Glebe Court, Kilmarnock, KA1 3BD

Secretary20 December 2002Active
58 Kettilstoun Mains, Linlithgow, EH49 6SL

Secretary05 January 2009Active
19 Tilley Crescent, Prudhoe, NE42 5FJ

Secretary23 April 1999Active
19 Ovingham Close, Washington, NE38 8NP

Secretary01 August 1995Active
33 Younghall Close, Greenside, Ryton, NE40 4QG

Director19 April 1999Active
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

Director20 December 2002Active
1 The Crescent, Ponteland, Newcastle Upon Tyne, NE20 9AL

Director29 January 1996Active
Whiteoaks The Crescent, Ponteland, Newcastle Upon Tyne, NE20 9AL

Director25 January 1999Active
5 Datchet Lodge, Windsor Road, Datchet, SL3 9BT

Director29 January 1996Active
5 Datchet Lodge, Windsor Road, Datchet, SL3 9BT

Director25 January 1999Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director07 January 2022Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 May 2021Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director20 December 2002Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director22 July 2005Active
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX

Director17 February 2017Active
17 Lynden Gate, Cromer Avenue Low Fell, Gateshead, NE96UL

Director01 August 1995Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director21 July 2005Active
19 Ovingham Close, Washington, NE38 8NP

Director27 October 1996Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director25 July 1995Active

People with Significant Control

Macdonald Hotels (Management) Limited
Notified on:21 May 2019
Status:Active
Country of residence:United Kingdom
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macdonald Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX
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 (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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-06-14Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2022-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.