UKBizDB.co.uk

CALLUM LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:54 Orchard Close, Fetcham, Leatherhead, Surrey, KT22 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Orchard Close, Leatherhead, KT22 9JB

Secretary02 August 2007Active
Flat 2 Bute House, 107 Brighton Road, Sutton, SM2 5SL

Director03 August 2007Active
54 Orchard Close, Fetcham, Leatherhead, KT22 9JB

Director11 March 2024Active
54 Orchard Close, Fetcham, Leatherhead, KT22 9JB

Director01 October 2023Active
Flat 4 Bute House, 107 Brighton Road, Sutton, SM2 5SL

Secretary24 March 1999Active
68 Hawes Close, Northwood, HA6 1EW

Secretary19 December 1995Active
104 Berrymeade, Ashtead, KT21 1SG

Secretary26 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 December 1995Active
Flat 4 Bute House, 107 Brighton Road, Sutton, SM2 5SL

Director24 March 1999Active
68 Hawes Close, Northwood, HA6 1EW

Director19 December 1995Active
5 Conifer Court, Eaton Road, Sutton, SM2 5DY

Director19 December 1995Active
Flat 1 Bute House, 107 Brighton Road, Sutton, SM2 5SL

Director24 March 1999Active
Flat 6 Bute House, 107 Brighton Rd, Sutton, SM2 5SL

Director03 August 2007Active
Flat 1 Bute House, 107 Brighton Road, Sutton, SM2 5SL

Director03 August 2007Active
4 Heathfield, Reigate Heath, Reigate, RH2 8QR

Director26 May 2004Active
104 Berrymeade, Ashtead, KT21 1SG

Director26 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 December 1995Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2024-03-11Officers

Appoint person director company with name date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.