4 CALVERLEY PARK GARDENS LIMITED

Register to unlock more data on OkredoRegister

4 CALVERLEY PARK GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05255860

Incorporation date

11/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2004)
dot icon06/01/2026
Termination of appointment of Shirley Millicent Barter as a director on 2025-12-09
dot icon06/01/2026
Appointment of Mr Paul Jeremy Barter as a director on 2026-01-06
dot icon12/11/2025
Micro company accounts made up to 2025-07-31
dot icon25/10/2025
Director's details changed for Iain Mclay on 2025-10-25
dot icon23/10/2025
Director's details changed for William Richard Diales on 2025-10-23
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-07-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-07-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon02/08/2023
Director's details changed for Shirley Millicent Barter on 2023-08-02
dot icon02/08/2023
Director's details changed for William Richard Diales on 2023-08-02
dot icon02/08/2023
Director's details changed for Iain Mclay on 2023-08-02
dot icon02/08/2023
Director's details changed for Iain Mclay on 2023-08-02
dot icon27/03/2023
Micro company accounts made up to 2022-07-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon26/08/2022
Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-07-01
dot icon16/03/2022
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2022-03-16
dot icon02/03/2022
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2022-02-28
dot icon18/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/11/2021
Appointment of Pinnacle Property Management Ltd as a secretary on 2021-11-04
dot icon04/11/2021
Termination of appointment of M M Secretarial Ltd as a secretary on 2021-11-04
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon08/10/2021
Register inspection address has been changed from Room 307 Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307 Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307 Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon18/11/2020
Micro company accounts made up to 2020-07-31
dot icon15/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-07-31
dot icon18/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-07-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-07-31
dot icon24/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon28/10/2015
Annual return made up to 2015-10-11 no member list
dot icon23/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon04/02/2015
Total exemption full accounts made up to 2014-07-31
dot icon24/10/2014
Annual return made up to 2014-10-11 no member list
dot icon31/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/10/2013
Annual return made up to 2013-10-11 no member list
dot icon24/10/2013
Director's details changed for Iain Mclay on 2013-10-11
dot icon24/10/2013
Director's details changed for William Richard Diales on 2013-10-11
dot icon12/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/10/2012
Annual return made up to 2012-10-11 no member list
dot icon18/10/2011
Annual return made up to 2011-10-11 no member list
dot icon23/09/2011
Total exemption full accounts made up to 2011-07-31
dot icon21/10/2010
Annual return made up to 2010-10-11 no member list
dot icon06/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon23/04/2010
Termination of appointment of Patrick Spencer as a director
dot icon10/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/10/2009
Annual return made up to 2009-10-11 no member list
dot icon16/10/2009
Director's details changed for Shirley Millicent Barter on 2009-10-11
dot icon16/10/2009
Secretary's details changed for M M Secretarial Ltd on 2009-10-11
dot icon16/10/2009
Director's details changed for Patrick Trevor Spencer on 2009-10-11
dot icon16/10/2009
Director's details changed for William Richard Diales on 2009-10-11
dot icon16/10/2009
Director's details changed for Iain Mclay on 2009-10-11
dot icon10/02/2009
Director appointed iain mclay
dot icon16/10/2008
Annual return made up to 11/10/08
dot icon16/10/2008
Location of register of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon12/09/2008
Appointment terminated director anthony hughes
dot icon20/05/2008
Director appointed patrick trevor spencer
dot icon19/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/10/2007
Annual return made up to 11/10/07
dot icon18/09/2007
Director resigned
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon30/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Registered office changed on 13/03/07 from: wharf farm newbridge road billingshurst west sussex RH14 0JG
dot icon01/12/2006
Registered office changed on 01/12/06 from: rydon house station road forest row east sussex RH18 5DW
dot icon20/11/2006
Annual return made up to 11/10/06
dot icon09/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon20/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/12/2005
Annual return made up to 11/10/05
dot icon01/07/2005
Accounting reference date shortened from 31/10/05 to 31/07/05
dot icon11/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barter, Shirley Millicent
Director
26/02/2007 - 09/12/2025
3
Diales, William Richard
Director
26/02/2007 - Present
-
Mclay, Iain
Director
27/01/2009 - Present
-
Barter, Paul Jeremy
Director
06/01/2026 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 CALVERLEY PARK GARDENS LIMITED

4 CALVERLEY PARK GARDENS LIMITED is an(a) Active company incorporated on 11/10/2004 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CALVERLEY PARK GARDENS LIMITED?

toggle

4 CALVERLEY PARK GARDENS LIMITED is currently Active. It was registered on 11/10/2004 .

Where is 4 CALVERLEY PARK GARDENS LIMITED located?

toggle

4 CALVERLEY PARK GARDENS LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does 4 CALVERLEY PARK GARDENS LIMITED do?

toggle

4 CALVERLEY PARK GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 CALVERLEY PARK GARDENS LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Shirley Millicent Barter as a director on 2025-12-09.