This company is commonly known as Calver Lodge Freehold 2010 Limited. The company was founded 13 years ago and was given the registration number 07319579. The firm's registered office is in NORTHWOOD. You can find them at 3 Calver Lodge, 25 Frithwood Avenue, Northwood, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CALVER LODGE FREEHOLD 2010 LIMITED |
---|---|---|
Company Number | : | 07319579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Calver Lodge, 25 Frithwood Avenue, Northwood, Middlesex, HA6 3LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Calver Lodge, 25 Frithwood Avenue, Northwood, United Kingdom, HA6 3LY | Director | 29 November 2010 | Active |
4, Calver Lodge, 25 Frithwood Avenue, Northwood, United Kingdom, HA6 3LY | Director | 29 November 2010 | Active |
3 Calver Lodge, 25 Frithwood Avenue, Northwood, England, HA6 3LY | Director | 20 July 2010 | Active |
7 Calver Lodge, Frithwood Avenue, Northwood, England, HA6 3LY | Director | 13 February 2023 | Active |
5, Calver Lodge, 25 Frithwood Avenue, Northwood, United Kingdom, HA6 3LY | Director | 29 November 2010 | Active |
7, Calver Lodge, 25 Frithwood Avenue, Northwood, United Kingdom, HA6 3LY | Director | 29 November 2010 | Active |
Mrs Elizabeth Ann Milner | ||
Notified on | : | 28 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Calver Lodge, 25 Frithwood Avenue, Northwood, England, HA6 3LY |
Nature of control | : |
|
Mr Andrew Rex Milner | ||
Notified on | : | 28 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Calver Lodge, 25 Frithwood Avenue, Northwood, England, HA6 3LY |
Nature of control | : |
|
Mr John Hyett Hible | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Address | : | 3 Calver Lodge, 25 Frithwood Avenue, Northwood, HA6 3LY |
Nature of control | : |
|
Mrs Diane Hible | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | 3 Calver Lodge, 25 Frithwood Avenue, Northwood, HA6 3LY |
Nature of control | : |
|
Mr Katz Murakami | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | 3 Calver Lodge, 25 Frithwood Avenue, Northwood, HA6 3LY |
Nature of control | : |
|
Mrs Yoshie Fellowes | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | 3 Calver Lodge, 25 Frithwood Avenue, Northwood, HA6 3LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.