CALLENCROFT COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALLENCROFT COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01075263

Incorporation date

05/10/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1987)
dot icon05/02/2026
Director's details changed for Mr David Owen Lewis on 2026-02-05
dot icon02/02/2026
Termination of appointment of Clc Estate Management as a secretary on 2026-01-01
dot icon02/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-01
dot icon02/02/2026
Registered office address changed from 19 Murray Street Llanelli SA15 1AQ Wales to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-02
dot icon04/11/2025
Appointment of Mr Paul Martin Williams as a director on 2025-10-22
dot icon30/10/2025
Termination of appointment of Alan Edwin Baker as a director on 2025-10-22
dot icon30/10/2025
Termination of appointment of Eleanor Mcpherson as a director on 2025-10-22
dot icon30/10/2025
Termination of appointment of Diana Jayne Meyrick as a director on 2025-10-22
dot icon30/10/2025
Termination of appointment of Sian Eluned Rolfe as a director on 2025-10-22
dot icon30/10/2025
Appointment of Mrs Judith Margaret Healy as a director on 2025-10-22
dot icon30/10/2025
Appointment of Mr David Owen Lewis as a director on 2025-10-22
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-18 with updates
dot icon13/05/2025
Registered office address changed from Rimmer & May 19 Murray Street Llanelli SA15 1AQ to 19 Murray Street Llanelli SA15 1AQ on 2025-05-13
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon08/11/2023
Termination of appointment of Judith Margaret Healy as a director on 2023-11-05
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/06/2022
Appointment of Judith Margaret Healy as a director on 2022-05-18
dot icon24/05/2022
Termination of appointment of Peter John Haigh as a director on 2022-05-18
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon04/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon04/04/2022
Appointment of Clc Estate Management as a secretary on 2022-03-29
dot icon04/04/2022
Termination of appointment of Peter John Haigh as a secretary on 2021-08-25
dot icon02/11/2021
Appointment of Mrs Eleanor Mcpherson as a director on 2021-10-20
dot icon01/11/2021
Appointment of Doctor Sian Eluned Rolfe as a director on 2021-10-18
dot icon31/10/2021
Appointment of Miss Diana Jayne Meyrick as a director on 2021-10-18
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-08 with updates
dot icon19/02/2021
Termination of appointment of Alan Gordon Capel as a director on 2021-02-07
dot icon26/11/2020
Termination of appointment of Karl Aubrey as a director on 2020-09-17
dot icon23/11/2020
Micro company accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/05/2018
Appointment of Mr Alan Edwin Baker as a director on 2018-04-19
dot icon29/05/2018
Appointment of Mr Karl Aubrey as a director on 2018-04-19
dot icon29/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon20/01/2018
Termination of appointment of Kenneth Robert Liddell as a director on 2017-12-15
dot icon27/11/2017
Termination of appointment of Diana Jayne Meyrick as a director on 2017-06-15
dot icon05/07/2017
Micro company accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Director's details changed for Mr Peter John Haigh on 2012-04-16
dot icon18/07/2016
Director's details changed for Miss Diana Jayne Meyrick on 2013-04-15
dot icon18/07/2016
Secretary's details changed for Mr Peter John Haigh on 2013-04-26
dot icon18/07/2016
Appointment of Mr Alan Gordon Capel as a director on 2016-07-13
dot icon18/07/2016
Appointment of Mr Kenneth Robert Liddell as a director on 2016-07-13
dot icon25/06/2016
Termination of appointment of Jill Vaughan as a director on 2016-06-10
dot icon18/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Brian Jenkins as a director
dot icon30/06/2014
Appointment of Miss Jill Vaughan as a director
dot icon25/06/2014
Termination of appointment of Philip Williams as a director
dot icon25/06/2014
Termination of appointment of Valerie Bevan as a director
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Termination of appointment of Christine Capel as a director
dot icon29/04/2013
Appointment of Mr Peter John Haigh as a secretary
dot icon17/04/2013
Appointment of Mr Brian Jenkins as a director
dot icon17/04/2013
Appointment of Miss Diana Jayne Meyrick as a director
dot icon16/04/2013
Termination of appointment of Christine Capel as a secretary
dot icon16/04/2013
Termination of appointment of Megan Edwards as a director
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Termination of appointment of Kenneth Liddell as a director
dot icon20/04/2012
Appointment of Mr Peter John Haigh as a director
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/03/2011
Director's details changed for Christine Mary Capel on 2011-03-22
dot icon17/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon07/06/2010
Director's details changed for Kenneth Robert Liddell on 2009-10-01
dot icon07/06/2010
Director's details changed for Ms Megan Edwards on 2009-10-01
dot icon07/06/2010
Director's details changed for Valerie Elizabeth Mary Bevan on 2009-10-01
dot icon16/04/2010
Director's details changed for Mr Philip John Williams on 2010-03-19
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 25/03/09; full list of members
dot icon25/06/2008
Return made up to 25/03/08; full list of members
dot icon24/06/2008
Director's change of particulars / megan edwards / 23/04/2007
dot icon06/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 25/03/07; full list of members
dot icon08/05/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon23/05/2006
Director resigned
dot icon15/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
New director appointed
dot icon27/03/2006
Return made up to 25/03/06; full list of members
dot icon06/06/2005
Return made up to 25/03/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Secretary resigned;director resigned
dot icon08/10/2004
New secretary appointed;new director appointed
dot icon08/10/2004
New director appointed
dot icon17/04/2004
Return made up to 25/03/04; no change of members
dot icon17/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/04/2003
Return made up to 25/03/03; no change of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/05/2002
New secretary appointed;new director appointed
dot icon05/05/2002
New director appointed
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Secretary resigned
dot icon23/04/2002
Return made up to 25/03/02; full list of members
dot icon21/02/2002
New secretary appointed
dot icon02/08/2001
Secretary resigned;director resigned
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 25/03/01; change of members
dot icon10/05/2000
Return made up to 25/03/00; change of members
dot icon08/05/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Director resigned
dot icon16/08/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon15/06/1999
Return made up to 25/03/99; full list of members
dot icon05/06/1999
New secretary appointed;new director appointed
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New secretary appointed;new director appointed
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Registered office changed on 05/06/99 from: flat B4 callencroft court newton road newton mumbles swansea SA3 4TG
dot icon12/04/1999
Accounts for a small company made up to 1998-12-31
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Return made up to 25/03/98; full list of members
dot icon02/04/1998
New director appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: flat B4 callencroft court newton road newton mumbles swansea SA3 4TG
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
Return made up to 04/04/97; full list of members
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
New director appointed
dot icon10/03/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Registered office changed on 06/03/97 from: A9 callencroft court newton road newton mumbles swansea SA3 4TG
dot icon12/04/1996
Return made up to 04/04/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon05/09/1995
Memorandum and Articles of Association
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon06/04/1995
Registered office changed on 06/04/95 from: c/0 james & uzzell 42 st james crescent swansea SA1 6DR
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon06/04/1995
Director resigned;new director appointed
dot icon06/04/1995
Director resigned;new director appointed
dot icon06/04/1995
Return made up to 04/04/95; full list of members
dot icon14/03/1995
Full accounts made up to 1994-12-31
dot icon01/07/1994
New director appointed
dot icon03/05/1994
Director resigned;new director appointed
dot icon03/05/1994
Return made up to 04/04/94; full list of members
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Director resigned
dot icon15/04/1993
Return made up to 04/04/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon22/12/1992
Registered office changed on 22/12/92 from: 65 eversley road sketty swansea SA2 9DE
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Director resigned;new director appointed
dot icon02/04/1992
Director resigned;new director appointed
dot icon15/07/1991
Full accounts made up to 1989-12-31
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon15/07/1991
Secretary resigned;director resigned;new director appointed
dot icon15/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/07/1991
Return made up to 26/03/91; no change of members
dot icon15/07/1991
Return made up to 14/05/91; change of members
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon01/02/1990
Director resigned;new director appointed
dot icon01/02/1990
Return made up to 04/04/89; full list of members
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon01/08/1988
Return made up to 22/03/88; full list of members
dot icon06/11/1987
Director resigned;new director appointed
dot icon22/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Return made up to 10/06/87; full list of members
dot icon07/02/1987
Full accounts made up to 1985-12-31
dot icon07/02/1987
Return made up to 20/05/86; full list of members
dot icon07/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
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
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
0
8.65K
-
0.00
-
-
2022
0
8.65K
-
0.00
-
-
2022
0
8.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2026 - Present
2825
Williams, Paul Martin
Director
22/10/2025 - Present
2
Healy, Judith Margaret
Director
18/05/2022 - 05/11/2023
-
Healy, Judith Margaret
Director
22/10/2025 - Present
-
Rolfe, Sian Eluned, Doctor
Director
18/10/2021 - 22/10/2025
-

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 CALLENCROFT COURT MANAGEMENT LIMITED

CALLENCROFT COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 05/10/1972 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLENCROFT COURT MANAGEMENT LIMITED?

toggle

CALLENCROFT COURT MANAGEMENT LIMITED is currently Active. It was registered on 05/10/1972 .

Where is CALLENCROFT COURT MANAGEMENT LIMITED located?

toggle

CALLENCROFT COURT MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CALLENCROFT COURT MANAGEMENT LIMITED do?

toggle

CALLENCROFT COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALLENCROFT COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr David Owen Lewis on 2026-02-05.