CALDER PEEL PARTNERSHIP (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CALDER PEEL PARTNERSHIP (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03363044

Incorporation date

01/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Market Court, 20-24 Church Street, Altrincham, Cheshire WA14 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Confirmation statement made on 2025-05-01 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/08/2021
Director's details changed for Mr Henry Gray Calder on 2021-07-29
dot icon18/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 01/05/09; full list of members
dot icon28/04/2009
Appointment terminated director neil lewin
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 01/05/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon31/05/2007
Return made up to 01/05/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 01/05/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 01/05/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 01/05/04; full list of members
dot icon14/11/2003
Director resigned
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 01/05/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/07/2001
Ad 30/06/01--------- £ si 15@1=15 £ ic 85/100
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon12/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon13/12/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon18/07/2000
Ad 11/07/00--------- £ si 83@1=83 £ ic 2/85
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon05/05/2000
Return made up to 01/05/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon22/06/1999
Return made up to 01/05/99; no change of members
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon24/06/1998
Secretary's particulars changed;director's particulars changed
dot icon24/06/1998
Return made up to 01/05/98; full list of members
dot icon02/10/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Secretary resigned
dot icon30/05/1997
New secretary appointed;new director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon01/05/1997
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
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
30/04/1997 - 18/05/1997
9562
Peel, Richard James Edward
Director
18/05/1997 - 10/07/2000
79
Lewin, Neil Christopher
Director
29/11/2000 - 22/04/2009
5
Peel, Richard James Edward
Secretary
18/05/1997 - 10/07/2000
3
Jones, Ian Christopher
Director
10/07/2000 - 02/11/2003
15

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 CALDER PEEL PARTNERSHIP (LONDON) LIMITED

CALDER PEEL PARTNERSHIP (LONDON) LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at Market Court, 20-24 Church Street, Altrincham, Cheshire WA14 4DW. 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 PEEL PARTNERSHIP (LONDON) LIMITED?

toggle

CALDER PEEL PARTNERSHIP (LONDON) LIMITED is currently Active. It was registered on 01/05/1997 .

Where is CALDER PEEL PARTNERSHIP (LONDON) LIMITED located?

toggle

CALDER PEEL PARTNERSHIP (LONDON) LIMITED is registered at Market Court, 20-24 Church Street, Altrincham, Cheshire WA14 4DW.

What does CALDER PEEL PARTNERSHIP (LONDON) LIMITED do?

toggle

CALDER PEEL PARTNERSHIP (LONDON) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CALDER PEEL PARTNERSHIP (LONDON) LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-31.