CALDER COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CALDER COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03956819

Incorporation date

27/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Termination of appointment of Maia Helen Glover Watts as a director on 2024-05-01
dot icon07/05/2025
Confirmation statement made on 2025-03-27 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon22/01/2024
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-03-27 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-03-27 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-18
dot icon28/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Registered office address changed from 49 Brompton Drive Maidenhead Berkshire SL6 6SP to Belmont Place Belmont Road Maidenhead SL6 6TB on 2020-05-27
dot icon27/05/2020
Appointment of Mr Anthony David Twelftree as a secretary on 2019-04-01
dot icon27/05/2020
Confirmation statement made on 2020-03-27 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Notification of a person with significant control statement
dot icon02/05/2018
Confirmation statement made on 2018-03-27 with updates
dot icon01/05/2018
Cessation of Martin Ferdinand Wischnewski as a person with significant control on 2018-03-26
dot icon01/05/2018
Cessation of Pamela Spooner as a person with significant control on 2017-06-22
dot icon29/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Termination of appointment of Pamela Spooner as a director on 2017-06-22
dot icon07/12/2017
Termination of appointment of Anita Jean Woodcock as a director on 2017-06-22
dot icon07/12/2017
Registered office address changed from 19 York Road Maidenhead Berks SL6 1SQ to 49 Brompton Drive Maidenhead Berkshire SL6 6SP on 2017-12-07
dot icon11/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon08/12/2016
Appointment of Anthony David Twelftree as a director on 2016-06-20
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Termination of appointment of Mary Christabel Cooper as a director on 2016-05-12
dot icon12/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Aidan Haughey as a director
dot icon26/02/2014
Amended accounts made up to 2013-03-31
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Appointment of Anita Jean Woodcock as a director
dot icon25/07/2013
Appointment of Martin Ferdinand Wischnewski as a director
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Termination of appointment of Delaram Joze-Ramezani as a director
dot icon06/07/2010
Termination of appointment of John Balson as a director
dot icon06/07/2010
Termination of appointment of Martin Wischnewski as a director
dot icon06/07/2010
Termination of appointment of Jane Hendy as a director
dot icon06/07/2010
Termination of appointment of Ross Calthorpe as a director
dot icon06/07/2010
Appointment of Pamela Spooner as a director
dot icon06/07/2010
Appointment of Aidan Haughey as a director
dot icon06/07/2010
Appointment of Miss Mary Christabel Cooper as a director
dot icon06/07/2010
Appointment of Maia Helen Glover Watts as a director
dot icon26/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Director's details changed for Delaram Joze-Ramezani on 2010-03-27
dot icon21/04/2010
Director's details changed for John Lucian Balson on 2010-03-27
dot icon21/04/2010
Director's details changed for Martin Ferdinand Wischnewski on 2010-03-27
dot icon21/04/2010
Director's details changed for Ross Neil John Calthorpe on 2010-03-27
dot icon21/04/2010
Director's details changed for Jane Hendy on 2010-03-27
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Termination of appointment of John Jefford as a director
dot icon01/12/2009
Termination of appointment of a secretary
dot icon01/12/2009
Termination of appointment of John Manders as a director
dot icon17/09/2009
Appointment terminated director sally carter
dot icon05/05/2009
Amended accounts made up to 2008-03-31
dot icon23/04/2009
Return made up to 27/03/09; full list of members
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Location of debenture register
dot icon22/04/2009
Registered office changed on 22/04/2009 from 19 york road maidenhead berkshire SL6 1SQ
dot icon21/12/2008
Director appointed delaram joze-ramezani
dot icon10/12/2008
Director appointed jane hendy
dot icon10/12/2008
Director appointed john lucian balson
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Appointment terminated director paul talbott
dot icon24/04/2008
Return made up to 27/03/08; full list of members
dot icon14/04/2008
Director appointed john richard manders
dot icon03/04/2008
Appointment terminated director joseph viner
dot icon12/03/2008
Appointment terminated secretary joseph viner
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 27/03/07; no change of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon01/06/2006
Secretary resigned;director resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New secretary appointed;new director appointed
dot icon18/04/2006
Return made up to 27/03/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 27/03/05; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 27/03/04; full list of members
dot icon23/01/2004
New secretary appointed
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/07/2003
Secretary resigned
dot icon26/04/2003
Return made up to 27/03/03; full list of members
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New secretary appointed
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
Registered office changed on 17/07/02 from: 5 calder court gringer hill maidenhead berkshire SL6 7NB
dot icon01/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/05/2002
Return made up to 27/03/02; full list of members
dot icon07/06/2001
Return made up to 27/03/01; full list of members
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon27/03/2000
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
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.69K
-
0.00
-
-
2022
49
75.54K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wischnewski, Martin Ferdinand
Director
22/04/2013 - Present
1
Twelftree, Anthony David
Director
20/06/2016 - Present
-
Glover Watts, Maia Helen
Director
27/05/2010 - 01/05/2024
-

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+
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 CALDER COURT (FREEHOLD) LIMITED

CALDER COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 27/03/2000 with the registered office located at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. 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 CALDER COURT (FREEHOLD) LIMITED?

toggle

CALDER COURT (FREEHOLD) LIMITED is currently Active. It was registered on 27/03/2000 .

Where is CALDER COURT (FREEHOLD) LIMITED located?

toggle

CALDER COURT (FREEHOLD) LIMITED is registered at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does CALDER COURT (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for CALDER COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.