This company is commonly known as Calyam Properties Limited. The company was founded 31 years ago and was given the registration number 02805062. The firm's registered office is in LONDON. You can find them at Foframe House, 35-37 Brent Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CALYAM PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02805062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foframe House, 35-37 Brent Street, London, NW4 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Grosvenor Gardens, London, NW11 0HG | Secretary | 20 December 1993 | Active |
18 Grosvenor Gardens, London, NW11 0HG | Director | 04 April 1993 | Active |
17 Shirehall Park, London, NW4 2AE | Director | 04 April 1993 | Active |
10 Danescroft Avenue, Hendon, London, NW4 2NE | Director | 04 April 1993 | Active |
21 Holmbrook Drive, Hendon, London, NW4 2LT | Secretary | 04 April 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 March 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 March 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 March 1993 | Active |
Mr David Jay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Foframe House, London, NW4 2EF |
Nature of control | : |
|
Mr Philip Jay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Foframe House, London, NW4 2EF |
Nature of control | : |
|
Mr Irvine Sidney Jay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Foframe House, London, NW4 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.