UKBizDB.co.uk

HIGH CALIBRE PROPERTIES LIMITED

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

This company is commonly known as High Calibre Properties Limited. The company was founded 5 years ago and was given the registration number 11362559. The firm's registered office is in BRISTOL. You can find them at 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIGH CALIBRE PROPERTIES LIMITED
Company Number:11362559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, England, BS37 6NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cesson Close, Chipping Sodbury, Bristol, England, BS37 6NJ

Director15 May 2018Active
31, Cesson Close, Chipping Sodbury, Bristol, England, BS37 6NJ

Director18 February 2020Active
31, Cesson Close, Chipping Sodbury, Bristol, England, BS37 6NJ

Director18 February 2020Active
7, High Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6BA

Director15 May 2018Active

People with Significant Control

Mrs Christine Ann Gough
Notified on:18 February 2020
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:31, Cesson Close, Bristol, England, BS37 6NJ
Nature of control:
  • Significant influence or control
Mr Adrian Winascott Gough
Notified on:18 February 2020
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:31, Cesson Close, Bristol, England, BS37 6NJ
Nature of control:
  • Significant influence or control
Mr Mark Christian Pearce
Notified on:15 May 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:7, High Street, Bristol, United Kingdom, BS37 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Patricia Atkins
Notified on:15 May 2018
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:33, Cesson Close, Bristol, England, BS37 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Address

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

Download
2020-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.