CALIBRE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALIBRE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04547500

Incorporation date

27/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon06/03/2026
Statement of affairs
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon06/03/2026
Registered office address changed from 125a Kenton Road Newcastle upon Tyne NE3 4NQ United Kingdom to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2026-03-06
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Change of details for Manoj Vedhara as a person with significant control on 2024-11-07
dot icon05/11/2024
Confirmation statement made on 2024-09-27 with updates
dot icon09/10/2024
Registered office address changed from C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 125a Kenton Road Newcastle upon Tyne NE3 4NQ on 2024-10-09
dot icon09/10/2024
Notice of ceasing to act as receiver or manager
dot icon09/10/2024
Receiver's abstract of receipts and payments to 2024-04-18
dot icon08/10/2024
Appointment of Mr Manoj Vadhera as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Promila Sehgal as a director on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2023-09-27 with no updates
dot icon20/05/2024
Termination of appointment of Mukesh Kumar Sehgal as a director on 2023-12-15
dot icon22/06/2023
Appointment of receiver or manager
dot icon20/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/02/2023
Previous accounting period shortened from 2022-05-30 to 2022-05-29
dot icon01/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon06/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/01/2019
Satisfaction of charge 4 in full
dot icon23/01/2019
Satisfaction of charge 2 in full
dot icon23/01/2019
Satisfaction of charge 1 in full
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon23/03/2018
Registration of charge 045475000005, created on 2018-03-23
dot icon23/03/2018
Registration of charge 045475000006, created on 2018-03-23
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon16/05/2014
Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 2014-05-16
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon30/10/2013
Termination of appointment of Thomas Parkinson as a secretary
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/01/2013
Compulsory strike-off action has been discontinued
dot icon28/01/2013
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mukesh Kumar Sehgal on 2013-01-28
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon01/11/2011
Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 2011-11-01
dot icon01/11/2011
Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 2011-11-01
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/10/2008
Return made up to 27/09/08; no change of members
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon01/10/2007
Return made up to 27/09/07; no change of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon02/01/2007
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 27/09/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/11/2005
Return made up to 27/09/05; full list of members
dot icon05/10/2005
Particulars of mortgage/charge
dot icon04/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon22/10/2004
Return made up to 27/09/04; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon20/01/2004
Accounting reference date shortened from 30/09/03 to 31/05/03
dot icon17/12/2003
Return made up to 27/09/03; full list of members
dot icon09/07/2003
Secretary resigned
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon24/06/2003
New secretary appointed
dot icon13/06/2003
New secretary appointed
dot icon29/04/2003
Certificate of change of name
dot icon21/01/2003
Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon31/10/2002
Registered office changed on 31/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New secretary appointed;new director appointed
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon27/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-55.93 % *

* during past year

Cash in Bank

£18,599.00

Confirmation

dot iconLast made up date
29/05/2023
dot iconNext confirmation date
27/09/2025
dot iconLast change occurred
29/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/05/2023
dot iconNext account date
29/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
478.60K
-
0.00
42.20K
-
2022
0
707.07K
-
0.00
18.60K
-
2022
0
707.07K
-
0.00
18.60K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

707.07K £Ascended47.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.60K £Descended-55.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manoj Vadhera
Director
08/10/2024 - Present
17
Sehgal, Promila
Director
10/10/2002 - 08/10/2024
43
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/2002 - 10/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/09/2002 - 10/10/2002
43699
Sehgal, Mukesh Kumar
Director
10/10/2002 - 15/12/2023
25

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CALIBRE PROPERTIES LIMITED

CALIBRE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 27/09/2002 with the registered office located at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE PROPERTIES LIMITED?

toggle

CALIBRE PROPERTIES LIMITED is currently Liquidation. It was registered on 27/09/2002 .

Where is CALIBRE PROPERTIES LIMITED located?

toggle

CALIBRE PROPERTIES LIMITED is registered at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QY.

What does CALIBRE PROPERTIES LIMITED do?

toggle

CALIBRE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CALIBRE PROPERTIES LIMITED?

toggle

The latest filing was on 06/03/2026: Statement of affairs.