UKBizDB.co.uk

CALMBERRY LIMITED

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

This company is commonly known as Calmberry Limited. The company was founded 44 years ago and was given the registration number 01423529. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CALMBERRY LIMITED
Company Number:01423529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Secretary31 August 2010Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director23 October 2003Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director-Active
4, New Square, Lincoln's Inn, London, United Kingdom, WC2A 3RJ

Director23 October 2003Active
5 Courtgate Close, Mill Hill, London, NW7 2JZ

Director23 October 2003Active
19, Great Oaks, Hutton, Brentwood, CM13 1AZ

Secretary-Active
Flat 8 The Lintons, 26 Dollis Avenue Finchley, London, N3 1TW

Director-Active

People with Significant Control

Mr David Alan Pearlman
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young Quadrant House, Thomas More Square, London, England, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Jayne Pearlman
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Harvey Appleman
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type full.

Download
2015-05-13Officers

Change person director company with change date.

Download
2015-05-13Officers

Change person director company with change date.

Download
2015-04-22Officers

Change person director company with change date.

Download
2015-04-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.