UKBizDB.co.uk

CALLEVA PARTNERS LIMITED

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

This company is commonly known as Calleva Partners Limited. The company was founded 21 years ago and was given the registration number 04652077. The firm's registered office is in READING. You can find them at Overdene House, 49 Church Street Theale, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CALLEVA PARTNERS LIMITED
Company Number:04652077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Overdene House, 49 Church Street Theale, Reading, Berkshire, RG7 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Voltaire, 21 Ennerdale Road, Kew, London, England, TW9 3PQ

Director05 February 2003Active
1 Voltaire, 21 Ennerdale Road, Kew, London, England, TW9 3PQ

Secretary05 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 January 2003Active
1 Voltaire, 21 Ennerdale Road, Kew, London, England, TW9 3PQ

Director03 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 January 2003Active

People with Significant Control

Mrs Kirstie Maxwell
Notified on:22 November 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:The Old Granary, Conkwell, Bradford-On-Avon, England, BA15 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:1 Voltaire, 21 Ennerdale Road, London, England, TW9 3PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Keith Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:The Old Granary, Conkwell, Bradford-On-Avon, England, BA15 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Address

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

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-06-23Officers

Termination secretary company with name termination date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.