CALGARTH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALGARTH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714103

Incorporation date

27/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cassidys South Stour Offices, South Stour Road, Mersham, Ashford, Kent TN25 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/10/2024
Registered office address changed from Cassidys Limited South Stour Offices, Roman Road Mersham Ashford TN25 7HS United Kingdom to Cassidys South Stour Offices, South Stour Road Mersham Ashford Kent TN25 7HS on 2024-10-01
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon04/08/2020
Satisfaction of charge 1 in full
dot icon26/05/2020
Notification of Paul Lionel Appelt as a person with significant control on 2020-05-26
dot icon26/05/2020
Withdrawal of a person with significant control statement on 2020-05-26
dot icon19/05/2020
Termination of appointment of Lynda Joy Walker as a director on 2020-04-28
dot icon19/05/2020
Termination of appointment of Christopher Eric Walker as a secretary on 2020-04-28
dot icon19/05/2020
Termination of appointment of Christopher Eric Walker as a director on 2020-04-28
dot icon19/05/2020
Appointment of Mr Paul Lionel Appelt as a director on 2020-04-28
dot icon19/05/2020
Appointment of Mrs Katherine Appelt as a director on 2020-04-28
dot icon19/05/2020
Appointment of Mr Paul Lionel Appelt as a secretary on 2020-04-28
dot icon19/05/2020
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Cassidys Limited South Stour Offices, Roman Road Mersham Ashford TN25 7HS on 2020-05-19
dot icon19/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/04/2020
Previous accounting period shortened from 2020-03-31 to 2020-01-31
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon12/03/2014
Director's details changed for Lynda Joy Walker on 2014-03-12
dot icon12/03/2014
Director's details changed for Mr Christopher Eric Walker on 2014-03-12
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon15/10/2009
Director's details changed for Christopher Eric Walker on 2009-10-01
dot icon12/10/2009
Appointment of Christopher Eric Walker as a director
dot icon08/10/2009
Secretary's details changed for Christopher Eric Walker on 2009-10-01
dot icon08/10/2009
Director's details changed for Lynda Joy Walker on 2009-10-01
dot icon26/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 27/03/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 27/03/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/05/2007
Secretary's particulars changed
dot icon14/05/2007
Return made up to 27/03/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
Return made up to 27/03/06; full list of members
dot icon11/04/2006
Registered office changed on 11/04/06 from: 19 swan street west malling kent ME19 6JU
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 27/03/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 27/03/04; full list of members
dot icon12/05/2004
Registered office changed on 12/05/04 from: c/o dendy neville, 3-4 bower terrace, tonbridge road maidstone kent ME16 8RY
dot icon04/05/2004
Secretary's particulars changed
dot icon02/04/2004
Ad 16/12/03-16/12/03 £ si 118@1=118 £ ic 2/120
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon04/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New secretary appointed
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon27/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
01/10/2026
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
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
227.77K
-
0.00
17.41K
-
2022
2
221.50K
-
0.00
19.51K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appelt, Katherine
Director
28/04/2020 - Present
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/03/2003 - 27/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/03/2003 - 27/03/2003
36021
Walker, Lynda Joy
Director
12/06/2003 - 28/04/2020
6
Walker, Christopher Eric
Director
10/09/2009 - 28/04/2020
32

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALGARTH PROPERTIES LIMITED

CALGARTH PROPERTIES LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at Cassidys South Stour Offices, South Stour Road, Mersham, Ashford, Kent TN25 7HS. There are currently 3 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 CALGARTH PROPERTIES LIMITED?

toggle

CALGARTH PROPERTIES LIMITED is currently Active. It was registered on 27/03/2003 .

Where is CALGARTH PROPERTIES LIMITED located?

toggle

CALGARTH PROPERTIES LIMITED is registered at Cassidys South Stour Offices, South Stour Road, Mersham, Ashford, Kent TN25 7HS.

What does CALGARTH PROPERTIES LIMITED do?

toggle

CALGARTH PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALGARTH PROPERTIES LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-01-31.