UKBizDB.co.uk

CALSAL LIMITED

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

This company is commonly known as Calsal Limited. The company was founded 23 years ago and was given the registration number 04056256. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CALSAL LIMITED
Company Number:04056256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Church Road, Hove, East Sussex, BN3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Albany Court, Palmer Street, London, SW1H 0AA

Director30 April 2001Active
168, Church Road, Hove, BN3 2DL

Director30 April 2001Active
Flat 3, Albany Court, Palmer Street, London, SW1H 0AA

Director05 February 2005Active
10, Rosscourt Mansion, 4 Palance Street, London, England, SW1E 5HZ

Director22 August 2013Active
Duke House, Duke Street Stanton, Bury St Edmunds, IP31 2AA

Secretary05 February 2005Active
30 Wroxham Way, Harpenden, AL5 4PP

Secretary01 September 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 August 2000Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 August 2008Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
67 Westow Street, Upper Norwood, SE19 3RW

Corporate Secretary30 April 2001Active
Burwood House, 14-16 Caxton Street, London, SW1H 0QY

Corporate Secretary23 January 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 August 2000Active
26 Samuels Court, Hammersmith, London, W6 9TL

Director30 April 2001Active
Hillside House, Starston, Harleston, IP20 9NM

Director30 April 2001Active
9 Albany Court, Palmer Street, London,

Director30 April 2001Active
1 Shamrock Street, London, SW4 6HF

Director30 April 2001Active
24, Peninsula Square, Winchester, United Kingdom, SO23 8GJ

Director11 February 2012Active
5 Albany Court, Palmer Street, London, SW1H 0AA

Director30 April 2001Active
15 Duncan Terrace, London, N1 8BZ

Director15 July 2004Active
1 Albany Court, Palmer Street, London, SW1H 0AA

Director30 April 2001Active
7 Albany Court, Palmer Street, London, SW1H 0AA

Director30 April 2001Active
The Moorings, Walfleet, Dartmouth,

Director30 April 2001Active
18 Mill Walk, Cottingham, HU16 4RP

Director30 April 2007Active
11 Albany Court, Palmer Street, London, SW1H 0AA

Director30 April 2001Active
33 Lavington Road, Ealing, London, W13 9NN

Director01 September 2000Active
30 Roehampton Close, London, SW15 5LU

Director30 April 2001Active
168, Church Road, Hove, BN3 2DL

Director01 January 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 August 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.