UKBizDB.co.uk

CALMROY LIMITED

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

This company is commonly known as Calmroy Limited. The company was founded 40 years ago and was given the registration number 01783062. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CALMROY LIMITED
Company Number:01783062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1984
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, EC3V 3QQ

Secretary01 June 1998Active
Flat 4, 91a Priory Road, London, United Kingdom, NW6 3NL

Director17 February 1992Active
66, Princedale Road, Holland Park, London, United Kingdom, W11 4NL

Director17 February 1992Active
73, Cornhill, London, EC3V 3QQ

Director17 February 1992Active
1 Embassy Court, Woodford Road, London, E18 2EE

Secretary-Active
5 Daleside Gardens, Chigwell, IG7 6PR

Director17 February 1992Active
84 Hampstead Way, Hampstead Garden Suburb, London, NW11 7XY

Director17 February 1992Active
1 Embassy Court, Woodford Road, London, E18 2EE

Director-Active

People with Significant Control

Mr Adam Simon Cedar
Notified on:06 December 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:66, Princedale Road, London, United Kingdom, W11 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Darrell Allen
Notified on:06 December 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 91a Priory Road, London, United Kingdom, NW6 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elliott Spencer Cedar
Notified on:06 December 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:73, Cornhill, London, EC3V 3QQ
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Change person secretary company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Address

Move registers to registered office company with new address.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.