CALIMERO REAL ESTATE LTD

Register to unlock more data on OkredoRegister

CALIMERO REAL ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08315892

Incorporation date

03/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1 Argyle Street, Bath BA2 4BACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2012)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon18/03/2025
Application to strike the company off the register
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon04/03/2024
Termination of appointment of Jillian Teresia James as a director on 2024-03-01
dot icon04/03/2024
Appointment of Mr Corrado D'annucci as a director on 2024-03-01
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon02/11/2021
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2021-11-02
dot icon10/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon09/02/2021
Notification of Francesco Parmegiani as a person with significant control on 2021-02-09
dot icon09/02/2021
Cessation of Jillian Teresia James as a person with significant control on 2021-02-09
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon18/11/2019
Withdrawal of a person with significant control statement on 2019-11-18
dot icon18/11/2019
Withdrawal of a person with significant control statement on 2019-11-18
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/01/2019
Appointment of Bath Secretarial Services Limited as a secretary on 2019-01-06
dot icon06/01/2019
Termination of appointment of Tmp Business Services Limited as a secretary on 2019-01-06
dot icon06/01/2019
Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on 2019-01-06
dot icon13/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon13/12/2018
Notification of Jillian Teresia James as a person with significant control on 2018-12-13
dot icon03/06/2018
Appointment of Ms Jillian Teresia James as a director on 2018-06-03
dot icon03/06/2018
Termination of appointment of Edward Petre-Mears as a director on 2018-06-03
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Notification of a person with significant control statement
dot icon14/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon13/12/2012
Appointment of Mr Edward Petre-Mears as a director
dot icon12/12/2012
Termination of appointment of Linda Chaplin as a director
dot icon12/12/2012
Appointment of Tmp Business Services Limited as a secretary
dot icon03/12/2012
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/01/2019 - Present
47
TMP BUSINESS SERVICES LTD
Corporate Secretary
06/12/2012 - 06/01/2019
68
Petre-Mears, Edward
Director
06/12/2012 - 03/06/2018
307
D'annucci, Corrado
Director
01/03/2024 - Present
7
Chaplin, Linda Ann
Director
03/12/2012 - 06/12/2012
71

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIMERO REAL ESTATE LTD

CALIMERO REAL ESTATE LTD is an(a) Dissolved company incorporated on 03/12/2012 with the registered office located at 1 Argyle Street, Bath BA2 4BA. 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 CALIMERO REAL ESTATE LTD?

toggle

CALIMERO REAL ESTATE LTD is currently Dissolved. It was registered on 03/12/2012 and dissolved on 10/06/2025.

Where is CALIMERO REAL ESTATE LTD located?

toggle

CALIMERO REAL ESTATE LTD is registered at 1 Argyle Street, Bath BA2 4BA.

What does CALIMERO REAL ESTATE LTD do?

toggle

CALIMERO REAL ESTATE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALIMERO REAL ESTATE LTD?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.