CALICO PROPERTIES (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

CALICO PROPERTIES (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07557270

Incorporation date

09/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office Green Farm, The Street, Pettistree, Suffolk IP13 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2011)
dot icon02/04/2026
Confirmation statement made on 2026-03-09 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Change of details for Mr Nicholas Lucking as a person with significant control on 2025-11-21
dot icon03/12/2025
Change of details for Mrs Rebecca Anne Lucking as a person with significant control on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Nicholas Lucking on 2025-11-21
dot icon21/11/2025
Director's details changed for Mrs Rebecca Anne Lucking on 2025-11-21
dot icon21/11/2025
Register inspection address has been changed from 1 and 4 the Atrium Wyncolls Road Colchester Essex CO4 9AS United Kingdom to 1 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9AS
dot icon16/11/2025
Register inspection address has been changed from 8 the Courtyards Wyncolls Road Colchester Essex CO4 9PE United Kingdom to 1 and 4 the Atrium Wyncolls Road Colchester Essex CO4 9AS
dot icon14/11/2025
Director's details changed for Mr Nicholas Lucking on 2025-11-14
dot icon14/11/2025
Director's details changed for Mrs Rebecca Anne Lucking on 2025-11-14
dot icon14/11/2025
Change of details for Mr Nicholas Lucking as a person with significant control on 2025-11-14
dot icon14/11/2025
Change of details for Mrs Rebecca Anne Lucking as a person with significant control on 2025-11-14
dot icon01/04/2025
Confirmation statement made on 2025-03-09 with updates
dot icon01/04/2025
Change of details for Mrs Rebecca Anne Lucking as a person with significant control on 2025-03-09
dot icon01/04/2025
Change of details for Mr Nicholas Lucking as a person with significant control on 2025-03-09
dot icon31/03/2025
Director's details changed for Mr Nicholas Lucking on 2025-03-09
dot icon31/03/2025
Change of details for Mr Nicholas Lucking as a person with significant control on 2025-03-09
dot icon31/03/2025
Change of details for Mrs Rebecca Anne Lucking as a person with significant control on 2025-03-09
dot icon31/03/2025
Director's details changed for Mrs Rebecca Anne Lucking on 2025-03-09
dot icon31/03/2025
Director's details changed for Mrs Rebecca Anne Lucking on 2025-03-09
dot icon31/03/2025
Director's details changed for Mr Nicholas Lucking on 2025-03-09
dot icon26/03/2025
Register inspection address has been changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX United Kingdom to 8 the Courtyards Wyncolls Road Colchester Essex CO4 9PE
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Registered office address changed from 45 North Hill Colchester Essex CO1 1PY to The Office Green Farm the Street Pettistree Suffolk IP13 0HU on 2021-11-02
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon23/01/2020
Change of details for Mrs Rebecca Anne Lucking as a person with significant control on 2019-12-01
dot icon23/01/2020
Change of details for Mr Nicholas Lucking as a person with significant control on 2019-12-01
dot icon23/01/2020
Director's details changed for Mrs Rebecca Anne Lucking on 2019-12-01
dot icon23/01/2020
Director's details changed for Mr Nicholas Lucking on 2019-12-01
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon12/03/2018
Register(s) moved to registered inspection location Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX
dot icon12/03/2018
Register inspection address has been changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX
dot icon16/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Registration of charge 075572700002, created on 2014-12-11
dot icon20/12/2014
Registration of charge 075572700003, created on 2014-12-11
dot icon31/10/2014
Registration of charge 075572700001, created on 2014-10-10
dot icon10/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon10/04/2014
Register(s) moved to registered office address
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon25/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon25/04/2013
Director's details changed for Rebecca Anne Lucking on 2013-03-08
dot icon24/04/2013
Director's details changed for Mr Nicholas Lucking on 2013-03-08
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Director's details changed for Rebecca Anne Lucking on 2012-09-01
dot icon11/09/2012
Director's details changed for Mr Nicholas Lucking on 2012-09-01
dot icon25/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon25/05/2012
Register(s) moved to registered inspection location
dot icon25/05/2012
Register inspection address has been changed
dot icon26/07/2011
Registered office address changed from Santa Maria Anchor Lane Dedham Essex CO7 6BX United Kingdom on 2011-07-26
dot icon29/03/2011
Appointment of Nicholas Lucking as a director
dot icon29/03/2011
Appointment of Rebecca Anne Lucking as a director
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon14/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon09/03/2011
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
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
699.17K
-
0.00
187.87K
-
2022
2
665.71K
-
0.00
171.59K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucking, Nicholas
Director
09/03/2011 - Present
4
Lucking, Rebecca Anne
Director
09/03/2011 - Present
2

Persons with Significant Control

2
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 CALICO PROPERTIES (ESSEX) LIMITED

CALICO PROPERTIES (ESSEX) LIMITED is an(a) Active company incorporated on 09/03/2011 with the registered office located at The Office Green Farm, The Street, Pettistree, Suffolk IP13 0HU. 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 CALICO PROPERTIES (ESSEX) LIMITED?

toggle

CALICO PROPERTIES (ESSEX) LIMITED is currently Active. It was registered on 09/03/2011 .

Where is CALICO PROPERTIES (ESSEX) LIMITED located?

toggle

CALICO PROPERTIES (ESSEX) LIMITED is registered at The Office Green Farm, The Street, Pettistree, Suffolk IP13 0HU.

What does CALICO PROPERTIES (ESSEX) LIMITED do?

toggle

CALICO PROPERTIES (ESSEX) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALICO PROPERTIES (ESSEX) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-09 with updates.