UKBizDB.co.uk

CALTHORPE PROPERTY COMPANY LIMITED

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

This company is commonly known as Calthorpe Property Company Limited. The company was founded 33 years ago and was given the registration number 02623547. The firm's registered office is in BIRMINGHAM. You can find them at 76 Hagley Road, Edgbaston, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CALTHORPE PROPERTY COMPANY LIMITED
Company Number:02623547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1991
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, 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
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH

Secretary01 June 2009Active
12 Prince Rupert's Way, Lichfield, WS13 7ER

Secretary20 March 2000Active
28 Upper Holland Road, Sutton Coldfield, B72 1SU

Secretary04 April 1996Active
The Calthorpe Estate Office, 16 Norfolk Road Edgbaston, Birmingham,

Secretary08 August 1991Active
76 Hagley Road, Edgbaston, Birmingham, B16 8LU

Secretary01 October 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 June 1991Active
76 Hagley Road, Edgbaston, Birmingham, B16 8LU

Director19 March 2001Active
76 Hagley Road, Edgbaston, Birmingham, B16 8LU

Director14 June 2013Active
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW

Director19 March 2001Active
76 Hagley Road, Edgbaston, Birmingham, B16 8LU

Director14 June 2013Active
Naunton Hall, Rendlesham, Woodbridge, IP12 2RD

Director08 August 1991Active
76 Hagley Road, Edgbaston, Birmingham, B16 8LU

Director14 June 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 June 1991Active
76 Hagley Road, Edgbaston, Birmingham, B16 8LU

Director14 June 2013Active
76 Hagley Road, Edgbaston, Birmingham, B16 8LU

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

Director01 October 2009Active
Turners Green Farm, Elvetham, Hook, RG27 8BE

Director08 August 1991Active
76 Hagley Road, Edgbaston, Birmingham, B16 8LU

Director01 October 2013Active
3, Hellier Drive, Wombourne, Wolverhampton, WV5 8AH

Director29 March 2002Active
45, St. Peters Road, Harborne, Birmingham, United Kingdom, B17 0AU

Director08 February 2006Active
Pine Cay,, La Cache Du Bourg, St Clement, Jersey C I, JE2 6FX

Director08 August 1991Active
7 Ampton Road, Edgbaston, Birmingham, B15 2UH

Director08 August 1991Active
22 Cranmer Court, Sloane Avenue, London, SW3 3HN

Director17 June 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 June 1991Active

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
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 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
Calthorpe Estates Ds Nominee (No1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, Hagley Road, Birmingham, England, B16 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Calthorpe Estates Ds Nominee (No 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, Hagley Road, Birmingham, England, B16 8LU
Nature of control:
  • Ownership of shares 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.