CALIBRE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALIBRE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02133356

Incorporation date

20/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon12/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon19/11/2025
Statement of capital on 2025-11-01
dot icon11/11/2025
Particulars of variation of rights attached to shares
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Appointment of Mr Lewis George Watkins as a director on 2025-11-05
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon04/02/2025
Resolutions
dot icon31/01/2025
Statement of capital following an allotment of shares on 2024-07-31
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon30/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon15/01/2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-01-15
dot icon12/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon16/01/2023
Statement of capital on 2023-01-03
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Resolutions
dot icon15/01/2023
Statement of capital on 2022-10-14
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Second filing of Confirmation Statement dated 2022-01-20
dot icon01/02/2022
Resolutions
dot icon20/01/2022
Statement of capital on 2022-01-05
dot icon18/01/2022
18/01/22 Statement of Capital gbp 4484000
dot icon13/01/2022
Director's details changed for Mr Scott Alan Watkins on 2021-12-31
dot icon12/01/2022
Resolutions
dot icon23/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon19/07/2021
Statement of capital on 2020-12-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon18/03/2021
Director's details changed for Mr Scott Alan Watkins on 2021-01-01
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Change of share class name or designation
dot icon09/03/2021
Particulars of variation of rights attached to shares
dot icon08/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon06/06/2019
Appointment of Mr Scott Alan Watkins as a director on 2019-06-06
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon04/04/2019
Termination of appointment of Scott Alan Watkins as a director on 2019-04-02
dot icon04/04/2019
Appointment of Mrs Tracey Elizabeth Watkins as a director on 2019-04-02
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon31/08/2018
Termination of appointment of Tracey Elizabeth Watkins as a director on 2018-08-28
dot icon20/08/2018
Resolutions
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon02/08/2018
Director's details changed for Mr Scott Alan Watkins on 2018-08-01
dot icon10/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Appointment of Miss Charlotte Klose as a secretary on 2018-02-01
dot icon06/02/2018
Termination of appointment of Tracey Elizabeth Watkins as a secretary on 2018-02-01
dot icon01/02/2018
Director's details changed for Mrs Tracey Elizabeth Watkins on 2018-01-23
dot icon01/02/2018
Director's details changed for Mr Alan Arthur Watkins on 2018-01-23
dot icon23/01/2018
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2018-01-23
dot icon23/01/2018
Registered office address changed from Monks Hall Monks Walk South Ascot Berkshire SL5 9AZ to 85 Great Portland Street London W1W 7LT on 2018-01-23
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/12/2016
Appointment of Mr Scott Alan Watkins as a director on 2016-12-01
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon21/11/2013
Satisfaction of charge 6 in full
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Change of share class name or designation
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 30/03/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/05/2007
Return made up to 30/03/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/05/2006
Return made up to 30/03/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/05/2005
Return made up to 30/03/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 30/03/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/05/2003
Return made up to 30/03/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/04/2002
Return made up to 30/03/02; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/06/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon04/05/2001
Return made up to 30/03/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Return made up to 30/03/00; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1998-12-31
dot icon30/04/1999
Return made up to 30/03/99; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1998
Registered office changed on 06/08/98 from: west end house west end weston turville aylesbury buckinghamshire HP22 5TT
dot icon06/05/1998
Return made up to 30/03/98; no change of members
dot icon24/02/1998
Auditor's resignation
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon11/06/1997
Return made up to 30/03/97; full list of members
dot icon14/03/1997
Return made up to 30/03/96; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/01/1996
Registered office changed on 15/01/96 from: 8 prebendal court oxford road aylesbury buckinghamshire HP19 3EY
dot icon18/12/1995
New director appointed
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/08/1995
Declaration of satisfaction of mortgage/charge
dot icon07/06/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1993-12-31
dot icon20/04/1994
Return made up to 30/03/94; no change of members
dot icon22/12/1993
Registered office changed on 22/12/93 from: 18-20 cambridge street aylesbury bucks HP20 1RS
dot icon22/12/1993
Resolutions
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon28/05/1993
Return made up to 30/03/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Accounts for a small company made up to 1990-12-31
dot icon28/05/1992
Return made up to 30/03/92; no change of members
dot icon03/06/1991
Return made up to 31/03/91; no change of members
dot icon22/05/1990
Return made up to 30/03/90; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1989-12-31
dot icon25/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1989
Particulars of mortgage/charge
dot icon07/10/1989
Declaration of satisfaction of mortgage/charge
dot icon07/10/1989
Declaration of satisfaction of mortgage/charge
dot icon07/10/1989
Declaration of satisfaction of mortgage/charge
dot icon23/08/1989
Return made up to 14/03/89; full list of members
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 15/08/88; full list of members
dot icon23/08/1989
Full accounts made up to 1987-12-31
dot icon04/04/1989
Certificate of change of name
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Nc inc already adjusted
dot icon29/03/1989
Registered office changed on 29/03/89 from: peter roberts-suite 3 buckingham house the broadway stanmore middx HA7 4EE
dot icon30/01/1989
Director resigned
dot icon09/11/1988
Particulars of mortgage/charge
dot icon31/08/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/06/1988
Wd 25/04/88 pd 03/07/87--------- £ si 2@1
dot icon07/06/1988
Wd 25/04/88 ad 22/12/87--------- £ si 998@1=998 £ ic 2/1000
dot icon04/05/1988
New director appointed
dot icon20/11/1987
Particulars of mortgage/charge
dot icon20/11/1987
Particulars of mortgage/charge
dot icon06/08/1987
Memorandum and Articles of Association
dot icon06/08/1987
Registered office changed on 06/08/87 from: 2 baches street london N1 6UB
dot icon06/08/1987
Secretary resigned;new secretary appointed
dot icon06/08/1987
Director resigned;new director appointed
dot icon31/07/1987
Resolutions
dot icon20/05/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+202.26 % *

* during past year

Cash in Bank

£1,309,226.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
166.72K
-
0.00
433.14K
-
2022
4
161.71K
-
0.00
1.31M
-
2022
4
161.71K
-
0.00
1.31M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

161.71K £Descended-3.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Ascended202.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klose, Charlotte
Secretary
01/02/2018 - Present
-
Watkins, Scott Alan
Director
06/06/2019 - Present
8
Watkins, Lewis George
Director
05/11/2025 - Present
1
Watkins, Tracey Elizabeth
Director
02/04/2019 - Present
6

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 CALIBRE MANAGEMENT LIMITED

CALIBRE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/1987 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE MANAGEMENT LIMITED?

toggle

CALIBRE MANAGEMENT LIMITED is currently Active. It was registered on 20/05/1987 .

Where is CALIBRE MANAGEMENT LIMITED located?

toggle

CALIBRE MANAGEMENT LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does CALIBRE MANAGEMENT LIMITED do?

toggle

CALIBRE MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CALIBRE MANAGEMENT LIMITED have?

toggle

CALIBRE MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for CALIBRE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-18 with updates.