CALDA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALDA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698055

Incorporation date

20/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Bethune Road, London N16 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon04/11/2025
Previous accounting period shortened from 2025-02-04 to 2025-02-03
dot icon28/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon05/11/2024
Previous accounting period shortened from 2024-02-05 to 2024-02-04
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/11/2023
Satisfaction of charge 036980550021 in full
dot icon06/11/2023
Previous accounting period shortened from 2023-02-06 to 2023-02-05
dot icon15/05/2023
Satisfaction of charge 7 in full
dot icon15/05/2023
Satisfaction of charge 6 in full
dot icon15/05/2023
Satisfaction of charge 8 in full
dot icon15/05/2023
Satisfaction of charge 036980550012 in full
dot icon15/05/2023
Satisfaction of charge 036980550023 in full
dot icon15/05/2023
Satisfaction of charge 036980550019 in full
dot icon25/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon23/01/2023
Previous accounting period shortened from 2022-02-07 to 2022-02-06
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon25/10/2022
Previous accounting period shortened from 2022-02-08 to 2022-02-07
dot icon23/10/2022
Previous accounting period extended from 2022-01-24 to 2022-02-08
dot icon25/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon25/10/2021
Previous accounting period shortened from 2021-01-25 to 2021-01-24
dot icon17/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon09/02/2021
Change of details for Mr Natan Lipschitz as a person with significant control on 2021-02-09
dot icon24/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon14/01/2021
Cessation of Mosha Lipschitz as a person with significant control on 2021-01-14
dot icon14/01/2021
Notification of Natan Lipschitz as a person with significant control on 2021-01-14
dot icon18/03/2020
Registered office address changed from 115 Craven Park Road London N15 6BL to 116 Bethune Road London N16 5DU on 2020-03-18
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-01-31
dot icon24/01/2020
Previous accounting period shortened from 2019-01-26 to 2019-01-25
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon30/10/2019
Satisfaction of charge 036980550010 in full
dot icon30/10/2019
Satisfaction of charge 036980550015 in full
dot icon30/10/2019
Satisfaction of charge 036980550018 in full
dot icon30/10/2019
Satisfaction of charge 036980550020 in full
dot icon25/10/2019
Previous accounting period shortened from 2019-01-27 to 2019-01-26
dot icon23/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon23/01/2019
Unaudited abridged accounts made up to 2018-01-31
dot icon28/10/2018
Previous accounting period shortened from 2018-01-28 to 2018-01-27
dot icon08/07/2018
Satisfaction of charge 036980550009 in full
dot icon08/07/2018
Satisfaction of charge 036980550011 in full
dot icon08/07/2018
Satisfaction of charge 036980550014 in full
dot icon08/07/2018
Satisfaction of charge 036980550017 in full
dot icon08/07/2018
Satisfaction of charge 036980550016 in full
dot icon08/07/2018
Satisfaction of charge 036980550018 in part
dot icon26/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/06/2017
Registration of charge 036980550023, created on 2017-06-29
dot icon22/05/2017
Registration of charge 036980550022, created on 2017-05-19
dot icon01/02/2017
Director's details changed for Natan Lipschitz on 2009-10-01
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/10/2016
Previous accounting period shortened from 2016-01-29 to 2016-01-28
dot icon01/06/2016
Registration of charge 036980550021, created on 2016-05-31
dot icon04/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon10/11/2015
Registration of charge 036980550019, created on 2015-11-03
dot icon10/11/2015
Registration of charge 036980550020, created on 2015-11-03
dot icon30/10/2015
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon10/09/2015
Director's details changed for Natan Lipschitz on 2015-09-10
dot icon10/09/2015
Secretary's details changed for Mosha Lipschitz on 2015-09-10
dot icon28/07/2015
Registration of charge 036980550018, created on 2015-07-10
dot icon07/03/2015
Registration of charge 036980550017, created on 2015-02-19
dot icon18/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon31/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon14/05/2014
Registration of charge 036980550016
dot icon29/04/2014
Registration of charge 036980550015
dot icon02/04/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon13/02/2014
Registration of charge 036980550014
dot icon28/01/2014
Registration of charge 036980550013
dot icon28/11/2013
Registration of charge 036980550012
dot icon26/11/2013
Satisfaction of charge 2 in full
dot icon26/11/2013
Satisfaction of charge 4 in full
dot icon26/11/2013
Satisfaction of charge 5 in full
dot icon26/11/2013
Satisfaction of charge 1 in full
dot icon26/11/2013
Satisfaction of charge 3 in full
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/08/2013
Registration of charge 036980550010
dot icon09/08/2013
Registration of charge 036980550011
dot icon09/08/2013
Registration of charge 036980550009
dot icon12/04/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/04/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/04/2009
Return made up to 20/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/04/2008
Return made up to 20/01/08; full list of members
dot icon31/10/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Return made up to 20/01/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon25/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/03/2007
Registered office changed on 14/03/07 from: 2L cara house 339 seven sisters road london N15 6RD
dot icon10/02/2006
Return made up to 20/01/06; full list of members
dot icon10/02/2006
Secretary's particulars changed
dot icon04/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon02/08/2005
Return made up to 20/01/05; full list of members
dot icon28/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New secretary appointed
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Secretary resigned
dot icon01/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon26/04/2004
Return made up to 20/01/04; full list of members
dot icon24/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon20/02/2003
Return made up to 20/01/03; full list of members
dot icon28/01/2003
Particulars of mortgage/charge
dot icon23/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon01/03/2002
Return made up to 20/01/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon21/03/2001
Return made up to 20/01/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon22/11/2000
Particulars of mortgage/charge
dot icon26/06/2000
Return made up to 20/01/00; full list of members
dot icon14/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon07/06/1999
Registered office changed on 07/06/99 from: 141A stamford hill london N16 5LG
dot icon22/02/1999
Registered office changed on 22/02/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed
dot icon20/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
03/02/2026
dot iconNext due on
03/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
842.19K
-
0.00
8.39K
-
2022
0
897.58K
-
0.00
3.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gluck, Isaiah
Director
20/01/1999 - 06/07/2005
57
Mr Natan Lipschitz
Director
06/07/2005 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDA PROPERTIES LIMITED

CALDA PROPERTIES LIMITED is an(a) Active company incorporated on 20/01/1999 with the registered office located at 116 Bethune Road, London N16 5DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDA PROPERTIES LIMITED?

toggle

CALDA PROPERTIES LIMITED is currently Active. It was registered on 20/01/1999 .

Where is CALDA PROPERTIES LIMITED located?

toggle

CALDA PROPERTIES LIMITED is registered at 116 Bethune Road, London N16 5DU.

What does CALDA PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CALDA PROPERTIES LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-01-31.