CAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08106557

Incorporation date

15/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wenvoe Manor Port Road, Wenvoe, Cardiff CF5 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2012)
dot icon10/11/2025
Director's details changed for Mrs Caroline Breen Cooksley on 2025-10-30
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/04/2025
Change of details for Mr Andrew Martyn Cooksley as a person with significant control on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Andrew Martyn Cooksley on 2025-04-01
dot icon31/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon12/03/2024
Satisfaction of charge 081065570002 in full
dot icon12/03/2024
Satisfaction of charge 1 in full
dot icon15/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/12/2023
Registration of charge 081065570003, created on 2023-12-15
dot icon21/12/2023
Registration of charge 081065570004, created on 2023-12-15
dot icon10/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon07/10/2020
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Wenvoe Manor Port Road Wenvoe Cardiff CF5 6AD on 2020-10-07
dot icon07/10/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/06/2019
Director's details changed for Miss Louise Williams on 2019-02-28
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/10/2016
Registration of charge 081065570002, created on 2016-10-04
dot icon30/09/2016
Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5ET to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Previous accounting period extended from 2014-06-30 to 2014-08-31
dot icon26/09/2014
Director's details changed for Mrs Caroline Cooksley on 2014-08-13
dot icon25/09/2014
Director's details changed for Mr Andrew Martyn Cooksley on 2014-08-13
dot icon25/09/2014
Director's details changed for Miss Louise Williams on 2014-09-25
dot icon27/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/11/2012
Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT United Kingdom on 2012-11-21
dot icon18/10/2012
Registered office address changed from Imperial House 12-14 Trade Street Cardiff CF10 5DT United Kingdom on 2012-10-18
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+11.34 % *

* during past year

Cash in Bank

£74,141.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.88M
-
0.00
66.59K
-
2022
3
3.50M
-
0.00
74.14K
-
2022
3
3.50M
-
0.00
74.14K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

3.50M £Ascended21.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.14K £Ascended11.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooksley, Andrew Martyn
Director
15/06/2012 - Present
34
Cooksley, Caroline Breen
Director
15/06/2012 - Present
12
Williams, Louise Ann
Director
15/06/2012 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAL PROPERTIES LIMITED

CAL PROPERTIES LIMITED is an(a) Active company incorporated on 15/06/2012 with the registered office located at Wenvoe Manor Port Road, Wenvoe, Cardiff CF5 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAL PROPERTIES LIMITED?

toggle

CAL PROPERTIES LIMITED is currently Active. It was registered on 15/06/2012 .

Where is CAL PROPERTIES LIMITED located?

toggle

CAL PROPERTIES LIMITED is registered at Wenvoe Manor Port Road, Wenvoe, Cardiff CF5 6AD.

What does CAL PROPERTIES LIMITED do?

toggle

CAL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAL PROPERTIES LIMITED have?

toggle

CAL PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for CAL PROPERTIES LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mrs Caroline Breen Cooksley on 2025-10-30.