UKBizDB.co.uk

CALVERTON FINANCE LIMITED

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

This company is commonly known as Calverton Finance Limited. The company was founded 25 years ago and was given the registration number 03612551. The firm's registered office is in MILTON KEYNES. You can find them at Calverton House, 1 Keller Close Kiln Farm, Milton Keynes, . This company's SIC code is 64992 - Factoring.

Company Information

Name:CALVERTON FINANCE LIMITED
Company Number:03612551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:Calverton House, 1 Keller Close Kiln Farm, Milton Keynes, MK11 3LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Pall Mall, London, England, SW1Y 5JG

Director09 February 2021Active
48, Pall Mall, London, England, SW1Y 5JG

Director09 February 2021Active
48, Pall Mall, London, England, SW1Y 5JG

Director09 February 2021Active
Network House, C/O Pulse Cashflow Finance, Basingview, Basingstoke, England, RG21 4HG

Secretary27 September 2010Active
The Old Barn Lower Farringdon, Alton, GU34 3DL

Secretary10 August 1998Active
18 Kipling Drive, Towcester, NN12 6QY

Secretary24 June 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 August 1998Active
Calverton House, 1 Keller Close Kiln Farm, Milton Keynes, MK11 3LL

Director01 September 1998Active
Calverton House, 1 Keller Close Kiln Farm, Milton Keynes, MK11 3LL

Director21 May 2015Active
Calverton House, 1 Keller Close Kiln Farm, Milton Keynes, MK11 3LL

Director10 August 1998Active
Calverton House, 1 Keller Close Kiln Farm, Milton Keynes, MK11 3LL

Director01 January 2006Active
Calverton House, 1 Keller Close Kiln Farm, Milton Keynes, MK11 3LL

Director01 August 2018Active
Network House, C/O Pulse Cashflow Finance, Basingview, Basingstoke, England, RG21 4HG

Director01 May 2011Active
The Old Barn Lower Farringdon, Alton, GU34 3DL

Director10 August 1998Active
Calverton House, 1 Keller Close Kiln Farm, Milton Keynes, MK11 3LL

Director01 May 2013Active
18 Kipling Drive, Towcester, NN12 6QY

Director01 September 1998Active
Solent Court Chilling Lane, Hook With Warsash, Southampton, SO31 9HF

Director10 August 1998Active

People with Significant Control

Calverton Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ockham End, Old Lane, Cobham, England, KT11 1NF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type small.

Download
2022-02-11Accounts

Change account reference date company previous shortened.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-16Resolution

Resolution.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.