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.
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 | : |
|
Registered Address | : | 168 Church Road, Hove, East Sussex, BN3 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Albany Court, Palmer Street, London, SW1H 0AA | Director | 30 April 2001 | Active |
168, Church Road, Hove, BN3 2DL | Director | 30 April 2001 | Active |
Flat 3, Albany Court, Palmer Street, London, SW1H 0AA | Director | 05 February 2005 | Active |
10, Rosscourt Mansion, 4 Palance Street, London, England, SW1E 5HZ | Director | 22 August 2013 | Active |
Duke House, Duke Street Stanton, Bury St Edmunds, IP31 2AA | Secretary | 05 February 2005 | Active |
30 Wroxham Way, Harpenden, AL5 4PP | Secretary | 01 September 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 August 2000 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 August 2008 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
67 Westow Street, Upper Norwood, SE19 3RW | Corporate Secretary | 30 April 2001 | Active |
Burwood House, 14-16 Caxton Street, London, SW1H 0QY | Corporate Secretary | 23 January 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 August 2000 | Active |
26 Samuels Court, Hammersmith, London, W6 9TL | Director | 30 April 2001 | Active |
Hillside House, Starston, Harleston, IP20 9NM | Director | 30 April 2001 | Active |
9 Albany Court, Palmer Street, London, | Director | 30 April 2001 | Active |
1 Shamrock Street, London, SW4 6HF | Director | 30 April 2001 | Active |
24, Peninsula Square, Winchester, United Kingdom, SO23 8GJ | Director | 11 February 2012 | Active |
5 Albany Court, Palmer Street, London, SW1H 0AA | Director | 30 April 2001 | Active |
15 Duncan Terrace, London, N1 8BZ | Director | 15 July 2004 | Active |
1 Albany Court, Palmer Street, London, SW1H 0AA | Director | 30 April 2001 | Active |
7 Albany Court, Palmer Street, London, SW1H 0AA | Director | 30 April 2001 | Active |
The Moorings, Walfleet, Dartmouth, | Director | 30 April 2001 | Active |
18 Mill Walk, Cottingham, HU16 4RP | Director | 30 April 2007 | Active |
11 Albany Court, Palmer Street, London, SW1H 0AA | Director | 30 April 2001 | Active |
33 Lavington Road, Ealing, London, W13 9NN | Director | 01 September 2000 | Active |
30 Roehampton Close, London, SW15 5LU | Director | 30 April 2001 | Active |
168, Church Road, Hove, BN3 2DL | Director | 01 January 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.