UKBizDB.co.uk

CALVERTON GROUP LIMITED

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

This company is commonly known as Calverton Group Limited. The company was founded 27 years ago and was given the registration number 03372304. The firm's registered office is in SURREY. You can find them at Ockham End Old Lane, Cobham, Surrey, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CALVERTON GROUP LIMITED
Company Number:03372304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Ockham End Old Lane, Cobham, Surrey, KT11 1NF
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
Ockham End Old Lane, Cobham, KT11 1NF

Secretary16 May 1997Active
Ockham End Old Lane, Cobham, KT11 1NF

Secretary31 December 2000Active
Ockham End Old Lane, Cobham, KT11 1NF

Director31 December 2000Active
Ockham End Old Lane, Cobham, KT11 1NF

Director16 May 1997Active
50, Nelson Road, London Sw19 1hd, Great Britain,

Director12 December 2014Active

People with Significant Control

Petra Group Holdings Ltd
Notified on:09 February 2021
Status:Active
Country of residence:Cayman Islands
Address:Ugland House, George Town, Grand Cayman Ky1-1104, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carol Anne Cordrey
Notified on:02 March 2020
Status:Active
Date of birth:September 1951
Nationality:British
Address:Ockham End Old Lane, Surrey, KT11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cordrey Investments Limited
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:Ockham End, Old Lane, Cobham, England, KT11 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Peter Graham Cordrey
Notified on:06 April 2017
Status:Active
Date of birth:June 1947
Nationality:British
Address:Ockham End Old Lane, Surrey, KT11 1NF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Carol Anne Cordrey
Notified on:06 April 2017
Status:Active
Date of birth:September 1951
Nationality:British
Address:Ockham End Old Lane, Surrey, KT11 1NF
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 (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
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type dormant.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Accounts

Change account reference date company current shortened.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-09-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Accounts

Change account reference date company previous shortened.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.