CALBRI COURT LIMITED

Register to unlock more data on OkredoRegister

CALBRI COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02256902

Incorporation date

12/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

40 Howard Road, Clarendon Park, Leicester, Leicestershire LE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1988)
dot icon21/04/2026
Appointment of Ms Jyoti Madlani as a director on 2026-04-21
dot icon10/12/2025
Termination of appointment of Nisha Tanna as a director on 2025-12-10
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Secretary's details changed for Butlin Property Services on 2025-04-04
dot icon28/02/2025
Termination of appointment of Harry Bushby as a director on 2025-02-28
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Vishal Raniga as a director on 2023-06-27
dot icon01/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon12/10/2021
Appointment of Harry Bushby as a director on 2021-08-04
dot icon12/10/2021
Director's details changed for Ms Nisha Tanna on 2021-01-01
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Sebastion Taylor as a director on 2019-06-05
dot icon07/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon25/10/2018
Amended micro company accounts made up to 2017-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon24/11/2017
Termination of appointment of Claudia Langlais as a director on 2017-11-24
dot icon15/09/2017
Termination of appointment of Peter William Butlin as a secretary on 2017-09-15
dot icon15/09/2017
Appointment of Butlin Property Services as a secretary on 2017-09-15
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon27/06/2017
Appointment of Mr Vishal Raniga as a director on 2017-05-17
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of Marjorie Alice Brylka as a director on 2013-01-01
dot icon27/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon10/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/03/2015
Termination of appointment of Peter William Butlin as a secretary on 2015-02-01
dot icon22/12/2014
Appointment of Peter William Butlin as a secretary on 2014-12-10
dot icon22/12/2014
Registered office address changed from Butlin Property Services Howard Road Clarendon Park Leicester LE2 1XG to 40 Howard Road Clarendon Park Leicester Leicestershire LE2 1XG on 2014-12-22
dot icon22/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon22/12/2014
Termination of appointment of a secretary
dot icon19/12/2014
Appointment of Mr Peter William Butlin as a secretary on 2014-11-01
dot icon10/12/2014
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Butlin Property Services Howard Road Clarendon Park Leicester LE2 1XG on 2014-12-10
dot icon10/12/2014
Termination of appointment of Cpbigwood Management Llp as a secretary on 2014-12-10
dot icon30/06/2014
Termination of appointment of Cpbigwood Management Llp as a director
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/03/2014
Director's details changed for Mr Sebastion Taylor on 2014-03-28
dot icon28/03/2014
Appointment of Mr Sebastion Taylor as a director
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon19/07/2013
Appointment of Cpbigwood Management Llp as a director
dot icon19/07/2013
Appointment of Cpbigwood Management Llp as a secretary
dot icon01/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon26/06/2013
Termination of appointment of Helen Curtis as a director
dot icon14/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough LE12 9RG United Kingdom on 2012-12-14
dot icon07/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon18/08/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-08-18
dot icon09/08/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/11/2010
Director's details changed for Ms Marjorie Alice Brylka on 2010-11-30
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/02/2010
Termination of appointment of Countrywide Property Mangement as a secretary
dot icon22/02/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon22/02/2010
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2010-02-22
dot icon01/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Countrywide Property Mangement on 2009-12-01
dot icon01/12/2009
Director's details changed for Helen Nichola Curtis on 2009-12-01
dot icon01/12/2009
Director's details changed for Marjorie Alice Brylka on 2009-12-01
dot icon01/12/2009
Director's details changed for Dr Claudia Langlais on 2009-12-01
dot icon01/12/2009
Director's details changed for Nisha Tanna on 2009-12-01
dot icon08/06/2009
Director appointed helen nichola curtis
dot icon13/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/01/2009
Registered office changed on 26/01/2009 from 48 granby street leicester LE1 1DH
dot icon27/11/2008
Return made up to 24/11/08; full list of members
dot icon01/10/2008
Director appointed nisha tanna
dot icon01/10/2008
Appointment terminated director michael lyden
dot icon29/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/07/2008
Appointment terminated director neil head
dot icon29/07/2008
Appointment terminated director nick kind
dot icon21/01/2008
Return made up to 24/11/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 24/11/06; change of members
dot icon20/12/2006
Secretary's particulars changed
dot icon30/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon07/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/01/2006
Return made up to 24/11/05; full list of members
dot icon23/03/2005
New director appointed
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon24/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/01/2005
Director resigned
dot icon06/12/2004
Return made up to 24/11/04; full list of members
dot icon28/06/2004
Registered office changed on 28/06/04 from: allen house newarke street leicester LE1 5SG
dot icon17/06/2004
Accounts for a small company made up to 2003-09-30
dot icon31/01/2004
Return made up to 24/11/03; full list of members
dot icon09/12/2003
New director appointed
dot icon07/06/2003
Accounts for a small company made up to 2002-09-30
dot icon25/01/2003
Return made up to 24/11/02; full list of members
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Director resigned
dot icon15/04/2002
Accounts for a small company made up to 2001-09-30
dot icon21/01/2002
Return made up to 24/11/01; full list of members
dot icon12/09/2001
Secretary resigned
dot icon22/08/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon09/04/2001
Accounts for a small company made up to 2000-09-30
dot icon22/03/2001
Director resigned
dot icon18/01/2001
Return made up to 24/11/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-09-30
dot icon10/01/2000
Return made up to 24/11/99; full list of members
dot icon14/09/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon05/03/1999
Accounts for a small company made up to 1998-09-30
dot icon18/01/1999
Return made up to 24/11/98; full list of members
dot icon25/03/1998
Full accounts made up to 1997-09-30
dot icon13/01/1998
Return made up to 24/11/97; change of members
dot icon29/08/1997
New director appointed
dot icon01/05/1997
Full accounts made up to 1996-09-30
dot icon26/01/1997
Return made up to 24/11/96; no change of members
dot icon08/03/1996
New secretary appointed
dot icon08/03/1996
Accounts for a small company made up to 1995-09-30
dot icon08/03/1996
Return made up to 24/11/95; full list of members
dot icon11/05/1995
Director resigned
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon25/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 24/11/94; change of members
dot icon16/08/1994
New director appointed
dot icon06/08/1994
Director resigned
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon13/01/1994
Return made up to 24/11/93; change of members
dot icon26/02/1993
Accounts for a small company made up to 1992-09-30
dot icon08/01/1993
Return made up to 24/11/92; full list of members
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1992
Registered office changed on 07/09/92 from: flat 7 calbri court 37 knighton drive leicester LE2 3HD
dot icon12/05/1992
Accounts for a small company made up to 1991-09-30
dot icon14/01/1992
Return made up to 24/11/91; change of members
dot icon04/03/1991
Full accounts made up to 1990-09-30
dot icon04/03/1991
Return made up to 03/12/90; change of members
dot icon01/05/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
New director appointed
dot icon01/05/1990
Director resigned;new director appointed
dot icon01/05/1990
Director resigned;new director appointed
dot icon01/05/1990
Registered office changed on 01/05/90 from: 12 calbri court 37 knighton drive leicester LE2 3HD
dot icon13/12/1989
Full accounts made up to 1989-09-30
dot icon13/12/1989
Return made up to 24/11/89; full list of members
dot icon12/09/1989
Director resigned;new director appointed
dot icon01/12/1988
Accounting reference date extended from 31/03 to 30/09
dot icon22/09/1988
Wd 07/09/88 ad 05/09/88--------- £ si 10@1=10 £ ic 2/12
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon22/08/1988
Certificate of change of name
dot icon04/08/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Director resigned;new director appointed
dot icon04/08/1988
Registered office changed on 04/08/88 from: 2 baches street london N1 6UB
dot icon12/05/1988
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
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
22.28K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
19/01/2010 - 04/08/2011
274
BUTLIN PROPERTY SERVICES LTD
Corporate Secretary
15/09/2017 - Present
51
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
18/07/2013 - 09/12/2014
287
CP BIGWOOD MANAGEMENT LLP
Corporate Director
18/07/2013 - 29/06/2014
287
Madlani, Jyoti
Director
21/04/2026 - Present
2

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 CALBRI COURT LIMITED

CALBRI COURT LIMITED is an(a) Active company incorporated on 12/05/1988 with the registered office located at 40 Howard Road, Clarendon Park, Leicester, Leicestershire LE2 1XG. There are currently 2 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 CALBRI COURT LIMITED?

toggle

CALBRI COURT LIMITED is currently Active. It was registered on 12/05/1988 .

Where is CALBRI COURT LIMITED located?

toggle

CALBRI COURT LIMITED is registered at 40 Howard Road, Clarendon Park, Leicester, Leicestershire LE2 1XG.

What does CALBRI COURT LIMITED do?

toggle

CALBRI COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALBRI COURT LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Ms Jyoti Madlani as a director on 2026-04-21.