UKBizDB.co.uk

CALTHORPE ESTATES DS NOMINEE NO2 LIMITED

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

This company is commonly known as Calthorpe Estates Ds Nominee No2 Limited. The company was founded 13 years ago and was given the registration number 07576551. The firm's registered office is in BIRMINGHAM. You can find them at 76 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CALTHORPE ESTATES DS NOMINEE NO2 LIMITED
Company Number:07576551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:76 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Hagley Road, Edgbaston, Birmingham, B16 8LU

Secretary19 November 2021Active
76, Hagley Road, Edgbaston, Birmingham, B16 8LU

Director29 September 2017Active
76, Hagley Road, Edgbaston, Birmingham, B16 8LU

Director21 September 2023Active
76, Hagley Road, Edgbaston, Birmingham, B16 8LU

Director13 July 2020Active
76, Hagley Road, Edgbaston, Birmingham, B16 8LU

Director29 September 2017Active
76, Hagley Road, Edgbaston, Birmingham, B16 8LU

Director15 May 2020Active
76, Hagley Road, Edgbaston, Birmingham, B16 8LU

Secretary23 May 2019Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Secretary24 March 2011Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Director24 March 2011Active
The Olde Coach House, 12a Cavendish Avenue, Cambridge, England, CB1 7US

Director18 May 2011Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Director18 May 2011Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Director28 February 2012Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Director13 February 2013Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Director24 March 2011Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Director18 May 2011Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Director01 October 2013Active

People with Significant Control

Mr Philip John Clark
Notified on:31 July 2023
Status:Active
Date of birth:February 1965
Nationality:British
Address:76, Hagley Road, Birmingham, B16 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Andrew John Parker
Notified on:29 September 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:76, Hagley Road, Birmingham, B16 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Gerald Anthony Allison
Notified on:29 September 2017
Status:Active
Date of birth:September 1951
Nationality:British
Address:76, Hagley Road, Birmingham, B16 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Paula Maria Hay-Plumb
Notified on:29 September 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:76, Hagley Road, Birmingham, B16 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Andrew John Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:76, Hagley Road, Birmingham, B16 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Roderick David Kent
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:76, Hagley Road, Birmingham, B16 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Andrew Ashenden
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:76, Hagley Road, Birmingham, B16 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Sir Euan Hamilton Anstruther Gough Calthorpe Bt
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:76, Hagley Road, Birmingham, B16 8LU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Appoint person secretary company with name date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-05-17Officers

Appoint person director company with name date.

Download
2020-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.