This company is commonly known as Calterra Ltd. The company was founded 8 years ago and was given the registration number 09748115. The firm's registered office is in BARNES. You can find them at Main Office Station House, Station Road, Barnes, London. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | CALTERRA LTD |
---|---|---|
Company Number | : | 09748115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Main Office Station House, Station Road, Barnes, London, United Kingdom, SW13 0HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT | Director | 25 October 2017 | Active |
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT | Director | 07 February 2018 | Active |
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT | Director | 25 October 2017 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 25 August 2015 | Active |
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT | Director | 07 January 2020 | Active |
Ground Floor, St Martins House, Le Bordage, St Peter Port, Guernsey, GY1 1BR | Director | 27 July 2017 | Active |
Ground Floor, St Martins House, Le Bordage, St Peter Port, Channel Islands, GY1 1BR | Corporate Director | 25 August 2015 | Active |
Mr Clive Michael Standish-White | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 20, Vespasian Close, Chichester, England, PO18 0FS |
Nature of control | : |
|
Mr Clive Michael Standish-White | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 20, Vespasian Close, Chichester, England, PO18 0FS |
Nature of control | : |
|
Sw Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Richmond House, St Julians Avenue, St Peter Port, Guernsey, GY1 3DS |
Nature of control | : |
|
St Anne's Trustees Limited As Trustee Of The Callisto Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Richmond House, St Julians Avenue, St Peter Port, Guernsey, GY1 1GZ |
Nature of control | : |
|
St Anne's Trustees Limited As Trustee Of The Nicky Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Richmond House, St Julians House, St Peter Port, Guernsey, GY1 1GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-26 | Dissolution | Dissolution application strike off company. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.