CALIBRE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALIBRE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935220

Incorporation date

02/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1994)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon03/02/2025
Secretary's details changed for Mr Christos Neocleous on 2025-02-01
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/11/2023
Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Demos Neocleous on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Christos Neocleous on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Nicholas Neocleous on 2023-11-08
dot icon07/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/07/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon08/12/2016
Director's details changed for Mr Demos Neocleous on 2016-09-16
dot icon08/12/2016
Director's details changed for Mr Nicholas Neocleous on 2016-09-16
dot icon08/12/2016
Director's details changed for Mr Christos Neocleous on 2016-09-17
dot icon08/12/2016
Registered office address changed from 10 Newgate Street Village Hertford SG13 8RA to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2016-12-08
dot icon08/12/2016
Secretary's details changed for Mr Christos Neocleous on 2016-09-17
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon07/06/2011
Registered office address changed from 39a Church Street Enfield Middlesex EN2 6AJ on 2011-06-07
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon24/06/2010
Director's details changed for Nicholas Neocleous on 2010-06-02
dot icon24/06/2010
Director's details changed for Demos Neocleous on 2010-06-02
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/08/2009
Secretary appointed mr christos neocleous
dot icon21/08/2009
Return made up to 02/06/09; full list of members
dot icon20/08/2009
Appointment terminated secretary anna neocleous
dot icon19/01/2009
Director appointed demos neocleous
dot icon19/01/2009
Director appointed nicholas neocleous
dot icon19/01/2009
Appointment terminate, director anna neocleous logged form
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/06/2008
Return made up to 02/06/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/07/2007
Return made up to 02/06/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/06/2006
Return made up to 02/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/07/2005
Return made up to 02/06/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon09/06/2004
Return made up to 02/06/04; full list of members
dot icon24/01/2004
Secretary resigned;director resigned
dot icon24/01/2004
New secretary appointed
dot icon14/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/06/2003
Return made up to 02/06/03; full list of members
dot icon05/06/2003
Registered office changed on 05/06/03 from: sterling house fulbourne road london E17 4EE
dot icon24/07/2002
Return made up to 02/06/02; full list of members
dot icon22/07/2002
Registered office changed on 22/07/02 from: 39A church street enfield middlesex EN2 6AJ
dot icon26/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/04/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon07/06/2001
Return made up to 02/06/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-09-30
dot icon13/06/2000
Return made up to 02/06/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-09-30
dot icon02/07/1999
Return made up to 02/06/99; no change of members
dot icon02/07/1999
Secretary's particulars changed;director's particulars changed
dot icon04/01/1999
Accounts for a small company made up to 1998-09-30
dot icon19/06/1998
Accounts for a small company made up to 1997-09-30
dot icon19/06/1998
Return made up to 02/06/98; full list of members
dot icon19/06/1998
Ad 19/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/1997
Return made up to 02/06/97; no change of members
dot icon16/04/1997
Ad 07/04/97--------- £ si 100@1=100 £ ic 2/102
dot icon03/03/1997
Accounts for a small company made up to 1996-09-30
dot icon10/06/1996
Return made up to 02/06/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-09-30
dot icon26/05/1995
Return made up to 02/06/95; full list of members
dot icon20/02/1995
Accounting reference date notified as 30/09
dot icon23/08/1994
Resolutions
dot icon13/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1994
Director resigned;new director appointed
dot icon30/06/1994
Registered office changed on 30/06/94 from: international hse 31 church rd hendon london NW4 4EB
dot icon20/06/1994
Certificate of change of name
dot icon02/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-43.79 % *

* during past year

Cash in Bank

£403.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.74K
-
0.00
1.75K
-
2022
0
1.10K
-
0.00
717.00
-
2023
-
211.00
-
0.00
403.00
-
2023
-
211.00
-
0.00
403.00
-

Employees

2023

Employees

-

Net Assets(GBP)

211.00 £Descended-80.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

403.00 £Descended-43.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
01/06/1994 - 05/06/1994
7050
Neocleous, Christos
Director
06/06/1994 - Present
7
Neocleous, Demos
Director
15/01/2009 - Present
3
Neocleous, Nicholas
Director
15/01/2009 - Present
3
Wybrew, Paul Hugo
Director
05/06/1994 - 23/12/2003
3

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 PROPERTY MANAGEMENT LIMITED

CALIBRE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 02/06/1994 with the registered office located at Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RB. There are currently 4 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 CALIBRE PROPERTY MANAGEMENT LIMITED?

toggle

CALIBRE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 02/06/1994 .

Where is CALIBRE PROPERTY MANAGEMENT LIMITED located?

toggle

CALIBRE PROPERTY MANAGEMENT LIMITED is registered at Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RB.

What does CALIBRE PROPERTY MANAGEMENT LIMITED do?

toggle

CALIBRE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CALIBRE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.