This company is commonly known as Calumet Properties Limited. The company was founded 37 years ago and was given the registration number 02071874. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CALUMET PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02071874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU | Director | - | Active |
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU | Director | 22 July 2013 | Active |
104 Granville Road, Wood Green, London, N22 5LX | Secretary | 07 August 2001 | Active |
24 Lords View 1, 38-42 St Johns Wood Road, London, NW8 7HL | Secretary | - | Active |
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS | Director | 31 July 2009 | Active |
104 Granville Road, Wood Green, London, N22 5LX | Director | 01 January 2009 | Active |
104 Granville Road, Wood Green, London, N22 5LX | Director | 01 January 2008 | Active |
46 Avenue Road, London, NW8 6HS | Director | 01 January 2008 | Active |
46 Avenue Road, London, NW8 6HS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Officers | Change person director company with change date. | Download |
2017-04-04 | Accounts | Accounts amended with accounts type full. | Download |
2017-02-02 | Accounts | Accounts with accounts type full. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.