UKBizDB.co.uk

CALYX PROPERTY LIMITED

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

This company is commonly known as Calyx Property Limited. The company was founded 18 years ago and was given the registration number 05649396. The firm's registered office is in LONDON. You can find them at Labs Dockray, 1-7 Dockray Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CALYX PROPERTY LIMITED
Company Number:05649396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director11 December 2018Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director06 September 2021Active
44, Barrington Road, London, United Kingdom, N8 8QS

Secretary13 November 2007Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Secretary25 June 2019Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary08 December 2005Active
54-56, Camden Lock Place, London, United Kingdom, NW1 8AF

Director06 October 2017Active
44 Barrington Road, Crouch End, London, N8 8QS

Director12 December 2005Active
54-56, Camden Lock Place, London, England, NW1 8AF

Director23 May 2018Active
54-56, Camden Lock Place, London, England, NW1 8AF

Director23 May 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director21 February 2019Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director08 December 2005Active

People with Significant Control

Equiom (Isle Of Man) Limited (As Trustee Of The Goodheart Trust)
Notified on:18 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Teddy Sagi
Notified on:06 October 2017
Status:Active
Date of birth:November 1971
Nationality:Israeli
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Adam Benjamin Caird
Notified on:08 December 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:54-56, Camden Lock Place, London, England, NW1 8AF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-20Address

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

Download
2023-11-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-28Address

Change sail address company with old address new address.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Address

Move registers to sail company with new address.

Download
2020-10-28Address

Move registers to sail company with new address.

Download
2020-10-28Address

Change sail address company with new address.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person secretary company with change date.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.