UKBizDB.co.uk

CALWELL 2 LIMITED

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

This company is commonly known as Calwell 2 Limited. The company was founded 8 years ago and was given the registration number 10199073. The firm's registered office is in BARNES. You can find them at Main Office Station House, Station Road, Barnes, London. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:CALWELL 2 LIMITED
Company Number:10199073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:29 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Main Office Station House, Station Road, Barnes, London, United Kingdom, SW13 0HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director07 January 2020Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director25 October 2017Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director07 February 2018Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director25 October 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director25 May 2016Active
Ground Floor, St Martins House, Le Bordage, St Peter Port, Guernsey, GY1 1BR

Director27 July 2017Active
Unit 306 Vanilla Factory, 39 Fleet Street, Liverpool, England, L1 4AR

Corporate Director02 May 2018Active
Ground Floor, St Martins House, St Peter Port, Guernsey, GY1 1BR

Corporate Director25 May 2016Active

People with Significant Control

St Servicing Ltd
Notified on:02 May 2018
Status:Active
Country of residence:England
Address:Station House, Station Road, London, England, SW13 0HT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Charles Edward Gow
Notified on:25 May 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Gowran House, 56 Broad Street, Chipping Sodbury, United Kingdom, BS37 6AG
Nature of control:
  • Significant influence or control as firm
Mrs Karin Maria Christina Gow
Notified on:25 May 2016
Status:Active
Date of birth:September 1968
Nationality:Swedish
Country of residence:United Kingdom
Address:Gowran House, 56 Broad Street, Chipping Sodbury, United Kingdom, BS37 6AG
Nature of control:
  • Significant influence or control as firm
Darnhall Developments Limited
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:The Estate Office, Weobley, Hereford, United Kingdom, HR4 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Red House Developments (Surrey) Limited
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:Gowran House, 56 Broad Street, Chipping Sodbury, United Kingdom, BS37 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ruth Ann Fischelis
Notified on:25 May 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:293, Kenton Lane, Harrow, United Kingdom, HA3 8RR
Nature of control:
  • Significant influence or control as firm
Term Developments Limited
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:293, Kenton Lane, Harrow, United Kingdom, HA3 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Verdin
Notified on:25 May 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Weobley, Hereford, United Kingdom, HR4 8QH
Nature of control:
  • Significant influence or control as firm

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 (6 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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-29Dissolution

Dissolution application strike off company.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Accounts

Change account reference date company previous shortened.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Appoint corporate director company with name date.

Download
2018-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.