CALLENDER COURT LIMITED

Register to unlock more data on OkredoRegister

CALLENDER COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049779

Incorporation date

19/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Marys Place, Bury BL9 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon22/07/2025
Micro company accounts made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon13/08/2024
Micro company accounts made up to 2024-01-31
dot icon16/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon16/08/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon13/10/2020
Micro company accounts made up to 2020-01-31
dot icon16/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon20/11/2019
Termination of appointment of Pauline Taylor as a director on 2019-11-20
dot icon20/11/2019
Appointment of Mr David Stewart Bell as a director on 2019-11-20
dot icon27/09/2019
Termination of appointment of Block Property Management Ltd as a secretary on 2019-09-27
dot icon20/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/07/2019
Secretary's details changed for Block Property Management Ltd on 2019-07-11
dot icon11/07/2019
Registered office address changed from Atrium House C/O Block Property Management 574 Manchester Road, Bury Lancs BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 2019-07-11
dot icon16/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/01/2018
Termination of appointment of Isabel Hooper as a director on 2018-01-17
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon14/09/2016
Termination of appointment of Glynn Paul Whyment as a director on 2016-09-14
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon13/11/2015
Appointment of Block Property Management Ltd as a secretary on 2015-11-13
dot icon13/11/2015
Termination of appointment of David Stewart Bell as a secretary on 2015-11-13
dot icon09/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon12/01/2012
Register(s) moved to registered office address
dot icon29/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Director's details changed for Isabel Hooper on 2010-03-04
dot icon04/03/2010
Director's details changed for Pauline Taylor on 2010-03-04
dot icon04/03/2010
Director's details changed for Glynn Paul Whyment on 2010-03-04
dot icon04/03/2010
Register inspection address has been changed
dot icon02/07/2009
Total exemption small company accounts made up to 2009-01-30
dot icon25/02/2009
Return made up to 19/02/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/03/2008
Return made up to 19/02/08; full list of members
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon22/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/05/2007
Registered office changed on 18/05/07 from: c/o summermere LIMITED victoria buildings silver street bury lancashire BL9 0EU
dot icon07/03/2007
Return made up to 19/02/07; full list of members
dot icon23/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon09/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/03/2006
Return made up to 19/02/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/03/2005
Return made up to 19/02/05; full list of members
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Registered office changed on 17/12/04 from: victoria buildings siluer street bury lancashire BL9 0EU
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Secretary resigned;director resigned
dot icon23/11/2004
Registered office changed on 23/11/04 from: kay brow yard kay brow ramsbottom bury lancashire BL0 9AY
dot icon09/08/2004
Ad 19/04/04-23/07/04 £ si 7@1=7 £ ic 2/9
dot icon13/04/2004
Accounting reference date shortened from 28/02/05 to 31/01/05
dot icon28/02/2004
Secretary resigned
dot icon19/02/2004
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
31/01/2025
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.49K
-
0.00
-
-
2022
0
3.38K
-
0.00
-
-
2023
0
3.48K
-
0.00
-
-
2023
0
3.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.48K £Ascended2.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, David Stewart
Director
20/11/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLENDER COURT LIMITED

CALLENDER COURT LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at 1 St. Marys Place, Bury BL9 0DZ. 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 CALLENDER COURT LIMITED?

toggle

CALLENDER COURT LIMITED is currently Active. It was registered on 19/02/2004 .

Where is CALLENDER COURT LIMITED located?

toggle

CALLENDER COURT LIMITED is registered at 1 St. Marys Place, Bury BL9 0DZ.

What does CALLENDER COURT LIMITED do?

toggle

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

What is the latest filing for CALLENDER COURT LIMITED?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2025-01-31.