CALAIS BOULOGNE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALAIS BOULOGNE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02358959

Incorporation date

10/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Finchcroft, Broadwater Down, Tunbridge Wells, Kent TN2 5PECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the company off the register
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon29/09/2010
Director's details changed for Simon Edward Wade on 2010-09-01
dot icon29/09/2010
Director's details changed for Christine Wade on 2010-09-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 01/09/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 01/09/07; full list of members
dot icon15/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 01/09/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 01/09/05; full list of members
dot icon04/10/2004
Return made up to 01/09/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 01/09/03; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 01/09/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon02/10/2000
Return made up to 01/09/00; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 01/09/99; no change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-03-31
dot icon13/10/1998
Return made up to 01/09/98; full list of members
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Registered office changed on 16/04/98 from: 2 berkeley place berkeley road tunbridge wells kent TN1 1YN
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon30/12/1997
Return made up to 01/09/97; no change of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon02/10/1996
Return made up to 01/09/96; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Return made up to 01/09/95; no change of members; amend
dot icon11/09/1995
Return made up to 01/09/95; no change of members
dot icon18/08/1994
Return made up to 01/09/94; full list of members
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon29/09/1993
Return made up to 01/09/93; no change of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon13/10/1992
Return made up to 01/09/92; no change of members
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon04/09/1991
Return made up to 01/09/91; full list of members
dot icon06/06/1991
Director resigned
dot icon18/04/1991
Director resigned;new director appointed
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon21/09/1990
Ad 14/03/89--------- £ si 2@1
dot icon21/09/1990
Return made up to 01/09/90; full list of members
dot icon16/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1989
Registered office changed on 16/03/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon10/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Edward Wade
Director
06/04/1998 - Present
-
Wade, Christine
Director
06/04/1998 - Present
1
Wade, Simon Edward
Secretary
06/04/1998 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALAIS BOULOGNE PROPERTIES LIMITED

CALAIS BOULOGNE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 10/03/1989 with the registered office located at Finchcroft, Broadwater Down, Tunbridge Wells, Kent TN2 5PE. 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 CALAIS BOULOGNE PROPERTIES LIMITED?

toggle

CALAIS BOULOGNE PROPERTIES LIMITED is currently Dissolved. It was registered on 10/03/1989 and dissolved on 11/11/2025.

Where is CALAIS BOULOGNE PROPERTIES LIMITED located?

toggle

CALAIS BOULOGNE PROPERTIES LIMITED is registered at Finchcroft, Broadwater Down, Tunbridge Wells, Kent TN2 5PE.

What does CALAIS BOULOGNE PROPERTIES LIMITED do?

toggle

CALAIS BOULOGNE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CALAIS BOULOGNE PROPERTIES LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.