UKBizDB.co.uk

CALVER LODGE FREEHOLD 2010 LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Calver Lodge, 25 Frithwood Avenue, Northwood, Middlesex, HA6 3LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Calver Lodge, 25 Frithwood Avenue, Northwood, United Kingdom, HA6 3LY

Director29 November 2010Active
4, Calver Lodge, 25 Frithwood Avenue, Northwood, United Kingdom, HA6 3LY

Director29 November 2010Active
3 Calver Lodge, 25 Frithwood Avenue, Northwood, England, HA6 3LY

Director20 July 2010Active
7 Calver Lodge, Frithwood Avenue, Northwood, England, HA6 3LY

Director13 February 2023Active
5, Calver Lodge, 25 Frithwood Avenue, Northwood, United Kingdom, HA6 3LY

Director29 November 2010Active
7, Calver Lodge, 25 Frithwood Avenue, Northwood, United Kingdom, HA6 3LY

Director29 November 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-07-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.