This company is commonly known as Callum Limited. The company was founded 28 years ago and was given the registration number 03136250. The firm's registered office is in LEATHERHEAD. You can find them at 54 Orchard Close, Fetcham, Leatherhead, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CALLUM LIMITED |
---|---|---|
Company Number | : | 03136250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Orchard Close, Fetcham, Leatherhead, Surrey, KT22 9JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Orchard Close, Leatherhead, KT22 9JB | Secretary | 02 August 2007 | Active |
Flat 2 Bute House, 107 Brighton Road, Sutton, SM2 5SL | Director | 03 August 2007 | Active |
54 Orchard Close, Fetcham, Leatherhead, KT22 9JB | Director | 11 March 2024 | Active |
54 Orchard Close, Fetcham, Leatherhead, KT22 9JB | Director | 01 October 2023 | Active |
Flat 4 Bute House, 107 Brighton Road, Sutton, SM2 5SL | Secretary | 24 March 1999 | Active |
68 Hawes Close, Northwood, HA6 1EW | Secretary | 19 December 1995 | Active |
104 Berrymeade, Ashtead, KT21 1SG | Secretary | 26 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 December 1995 | Active |
Flat 4 Bute House, 107 Brighton Road, Sutton, SM2 5SL | Director | 24 March 1999 | Active |
68 Hawes Close, Northwood, HA6 1EW | Director | 19 December 1995 | Active |
5 Conifer Court, Eaton Road, Sutton, SM2 5DY | Director | 19 December 1995 | Active |
Flat 1 Bute House, 107 Brighton Road, Sutton, SM2 5SL | Director | 24 March 1999 | Active |
Flat 6 Bute House, 107 Brighton Rd, Sutton, SM2 5SL | Director | 03 August 2007 | Active |
Flat 1 Bute House, 107 Brighton Road, Sutton, SM2 5SL | Director | 03 August 2007 | Active |
4 Heathfield, Reigate Heath, Reigate, RH2 8QR | Director | 26 May 2004 | Active |
104 Berrymeade, Ashtead, KT21 1SG | Director | 26 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 December 1995 | Active |
Mrs Sarah Jayne Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | 54 Orchard Close, Leatherhead, KT22 9JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.