CALAMANDER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CALAMANDER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261746

Incorporation date

31/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Station Lane, Gilesgate Roundabout, Durham City DH1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2001)
dot icon02/02/2026
Termination of appointment of James Christopher Grimston Luckin as a secretary on 2026-01-20
dot icon02/02/2026
Appointment of Mrs Gemma Mason as a secretary on 2026-01-20
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/11/2023
Second filing of Confirmation Statement dated 2023-07-31
dot icon25/08/2023
31/07/23 Statement of Capital gbp 200000
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/01/2023
Change of share class name or designation
dot icon07/01/2023
Change of share class name or designation
dot icon07/01/2023
Memorandum and Articles of Association
dot icon07/01/2023
Resolutions
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Accounts for a small company made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon13/08/2014
Accounts for a small company made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/07/2012
Accounts for a small company made up to 2011-12-31
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-06-12
dot icon03/07/2012
Resolutions
dot icon03/07/2012
Statement of company's objects
dot icon06/09/2011
Accounts for a small company made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/08/2010
Director's details changed for Nancy Knight Mcintyre on 2010-07-31
dot icon12/08/2010
Director's details changed for Mr James Christopher Grimston Luckin on 2010-07-31
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2009
Director and secretary's change of particulars / james luckin / 06/08/2009
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon11/08/2008
Director and secretary's change of particulars / james luckin / 01/07/2008
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon08/08/2007
Return made up to 31/07/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of mortgage charge released/ceased
dot icon04/10/2006
Declaration of mortgage charge released/ceased
dot icon27/09/2006
Accounts for a small company made up to 2005-12-31
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned;director resigned
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Return made up to 31/07/05; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2004-12-31
dot icon27/05/2005
Resolutions
dot icon27/05/2005
Resolutions
dot icon27/05/2005
Ad 11/05/05--------- £ si 99900@1=99900 £ ic 100/100000
dot icon27/05/2005
£ nc 1000/100000 11/05/05
dot icon07/03/2005
Director's particulars changed
dot icon05/08/2004
Return made up to 31/07/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-12-31
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon26/07/2003
Accounts for a small company made up to 2002-12-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2002
Declaration of satisfaction of mortgage/charge
dot icon06/11/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon08/09/2002
New director appointed
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon25/04/2002
Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2002
Director resigned
dot icon29/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Accounting reference date shortened from 31/07/02 to 31/12/01
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Registered office changed on 11/01/02 from: jagal house damson way, dragonville industrial estate, durham, DH1 2YD
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon07/12/2001
Certificate of change of name
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon13/09/2001
Registered office changed on 13/09/01 from: 1 mitchell lane, bristol, BS1 6BU
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon31/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon+4.07 % *

* during past year

Cash in Bank

£2,426,306.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
14.68M
-
0.00
2.33M
-
2022
8
15.16M
-
0.00
2.43M
-
2022
8
15.16M
-
0.00
2.43M
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

15.16M £Ascended3.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43M £Ascended4.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/07/2001 - 21/08/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/07/2001 - 21/08/2001
43699
Mrs Nancy Knight Mcintyre
Director
21/08/2001 - Present
1
Luckin, James Christopher Grimston
Director
23/08/2002 - Present
5
Black, Pauline
Director
21/08/2001 - 03/05/2006
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALAMANDER DEVELOPMENTS LIMITED

CALAMANDER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/07/2001 with the registered office located at 1 Station Lane, Gilesgate Roundabout, Durham City DH1 1LJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CALAMANDER DEVELOPMENTS LIMITED?

toggle

CALAMANDER DEVELOPMENTS LIMITED is currently Active. It was registered on 31/07/2001 .

Where is CALAMANDER DEVELOPMENTS LIMITED located?

toggle

CALAMANDER DEVELOPMENTS LIMITED is registered at 1 Station Lane, Gilesgate Roundabout, Durham City DH1 1LJ.

What does CALAMANDER DEVELOPMENTS LIMITED do?

toggle

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

How many employees does CALAMANDER DEVELOPMENTS LIMITED have?

toggle

CALAMANDER DEVELOPMENTS LIMITED had 8 employees in 2022.

What is the latest filing for CALAMANDER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of James Christopher Grimston Luckin as a secretary on 2026-01-20.