3 CALLOW STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 CALLOW STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556005

Incorporation date

30/04/1998

Size

Dormant

Contacts

Registered address

Registered address

Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon16/09/2025
Director's details changed for Mrs Pat Jenkin on 2025-09-16
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon23/10/2024
Director's details changed for Mrs Pat Jenkin on 2024-10-23
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon06/02/2024
Termination of appointment of Ken Howard as a director on 2024-02-06
dot icon02/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon23/01/2024
Registered office address changed from 3 Callow Street London SW3 6BJ England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2024-01-23
dot icon19/12/2023
Termination of appointment of Pri as a secretary on 2023-12-14
dot icon14/12/2023
Appointment of Pri as a secretary on 2023-12-14
dot icon14/12/2023
Appointment of Principle Estate Services Limited as a secretary on 2023-12-14
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon02/05/2023
Registered office address changed from 30 Thurloe Street London SW7 2LT England to 3 Callow Street London SW3 6BJ on 2023-05-02
dot icon03/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon07/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon07/05/2019
Registered office address changed from 2 De Walden Court New Cavendish Street London W1W 6XD England to 30 Thurloe Street London SW7 2LT on 2019-05-07
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon04/09/2017
Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England to 2 De Walden Court New Cavendish Street London W1W 6XD on 2017-09-04
dot icon04/09/2017
Termination of appointment of Warmans Property Management Ltd as a secretary on 2017-09-01
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30 no member list
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/09/2015
Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 2015-09-28
dot icon25/09/2015
Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 2015-09-25
dot icon25/09/2015
Appointment of Warmans Property Management Ltd as a secretary on 2015-09-23
dot icon25/09/2015
Termination of appointment of Pat Jenkin as a secretary on 2015-09-23
dot icon11/06/2015
Annual return made up to 2015-04-30 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-30 no member list
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Termination of appointment of Bryan Reed as a director
dot icon03/05/2013
Annual return made up to 2013-04-30 no member list
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-30 no member list
dot icon01/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-30 no member list
dot icon22/02/2011
Appointment of Mrs Pat Jenkin as a secretary
dot icon22/02/2011
Appointment of Ken Howard as a director
dot icon22/02/2011
Termination of appointment of William O'neill Blacker as a director
dot icon22/02/2011
Termination of appointment of Bryan Reed as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-30 no member list
dot icon26/05/2010
Director's details changed for Foxhaven Development Limited on 2010-04-30
dot icon26/05/2010
Director's details changed for Pat Jenkin on 2010-04-30
dot icon26/05/2010
Director's details changed for William O'neill Blacker on 2010-04-30
dot icon26/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon29/05/2009
Annual return made up to 30/04/09
dot icon07/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/06/2008
Annual return made up to 30/04/08
dot icon01/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Annual return made up to 30/04/07
dot icon22/06/2007
Director resigned
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/06/2006
Annual return made up to 30/04/06
dot icon06/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon19/07/2005
Annual return made up to 30/04/05
dot icon15/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon22/07/2004
Annual return made up to 30/04/04
dot icon05/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon30/08/2003
Director's particulars changed
dot icon30/05/2003
Annual return made up to 30/04/03
dot icon06/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon24/05/2002
Annual return made up to 30/04/02
dot icon25/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/05/2001
Annual return made up to 30/04/01
dot icon07/02/2001
Full accounts made up to 2000-04-30
dot icon30/05/2000
Annual return made up to 30/04/00
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon01/03/2000
New director appointed
dot icon26/05/1999
Annual return made up to 30/04/99
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Registered office changed on 26/05/99 from: 1ST floor flat 3 callow street london SW3 6BJ
dot icon30/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
14/12/2023 - Present
143
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
14/12/2023 - 14/12/2023
143
WARMANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2015 - 01/09/2017
9
Reed, Bryan Arthur
Director
30/04/1998 - 02/05/2013
4
Branch, Christopher John
Director
13/02/2000 - 28/12/2006
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 CALLOW STREET MANAGEMENT COMPANY LIMITED

3 CALLOW STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/04/1998 with the registered office located at Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 CALLOW STREET MANAGEMENT COMPANY LIMITED?

toggle

3 CALLOW STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/04/1998 .

Where is 3 CALLOW STREET MANAGEMENT COMPANY LIMITED located?

toggle

3 CALLOW STREET MANAGEMENT COMPANY LIMITED is registered at Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF.

What does 3 CALLOW STREET MANAGEMENT COMPANY LIMITED do?

toggle

3 CALLOW STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 CALLOW STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.