CALLENDER STREET TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CALLENDER STREET TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041115

Incorporation date

03/07/2001

Size

Dormant

Contacts

Registered address

Registered address

6th Floor River House, 48-60 High Street, Belfast BT1 2BECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon03/04/2025
Registration of charge NI0411150155, created on 2025-03-28
dot icon03/04/2025
Registration of charge NI0411150156, created on 2025-03-28
dot icon03/04/2025
Registration of charge NI0411150157, created on 2025-03-28
dot icon21/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon06/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon10/05/2024
Registration of charge NI0411150154, created on 2024-04-22
dot icon27/03/2024
Registered office address changed from 6th Floor Rivers House 48-60 High Street Belfast BT1 2BE Northern Ireland to 6th Floor River House 48-60 High Street Belfast BT1 2BE on 2024-03-27
dot icon25/03/2024
Registered office address changed from Rivers Edge 11 Ravenhill Road Belfast Antrim BT6 8DN Northern Ireland to 6th Floor Rivers House 48-60 High Street Belfast BT1 2BE on 2024-03-25
dot icon12/03/2024
Accounts for a small company made up to 2023-05-31
dot icon08/02/2024
Satisfaction of charge 115 in full
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon26/06/2023
Satisfaction of charge NI0411150137 in full
dot icon30/05/2023
Accounts for a small company made up to 2022-05-31
dot icon20/02/2023
Change of details for Callender Street Nominees Limited as a person with significant control on 2023-02-20
dot icon20/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon04/10/2022
Notice of ceasing to act as receiver or manager
dot icon20/09/2022
Director's details changed for John William Greer on 2022-07-07
dot icon29/07/2022
Notice of ceasing to act as receiver or manager
dot icon09/06/2022
Notice of ceasing to act as receiver or manager
dot icon06/06/2022
Satisfaction of charge 50 in full
dot icon31/05/2022
Notice of ceasing to act as receiver or manager
dot icon18/05/2022
Accounts for a small company made up to 2021-05-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon08/12/2021
Previous accounting period extended from 2021-03-31 to 2021-05-31
dot icon26/08/2021
Satisfaction of charge NI0411150153 in full
dot icon21/07/2021
Satisfaction of charge NI0411150126 in full
dot icon21/07/2021
Satisfaction of charge NI0411150127 in full
dot icon21/06/2021
Satisfaction of charge 45 in full
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon05/02/2021
Registered office address changed from 2nd Floor Lindsay House 10 Callender Street Belfast BT1 5BN to Rivers Edge 11 Ravenhill Road Belfast Antrim BT6 8DN on 2021-02-05
dot icon28/01/2021
Notification of Callender Street Nominees Limited as a person with significant control on 2021-01-11
dot icon11/01/2021
Cessation of Sarah Jane Mullins as a person with significant control on 2021-01-11
dot icon11/01/2021
Cessation of Joanne Michelle Luce as a person with significant control on 2021-01-11
dot icon30/09/2020
Cessation of Stephen Andrew Morgan as a person with significant control on 2020-07-31
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon11/05/2020
Confirmation statement made on 2019-07-03 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Satisfaction of charge 105 in full
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2015-01-30
dot icon11/12/2018
Notice of ceasing to act as receiver or manager
dot icon22/10/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon22/10/2018
Notification of Stephen Andrew Morgan as a person with significant control on 2016-04-06
dot icon22/10/2018
Notification of Sarah Jane Mullins as a person with significant control on 2016-04-06
dot icon22/10/2018
Notification of Joanne Michelle Luce as a person with significant control on 2016-04-06
dot icon22/10/2018
Cessation of Aqua Trust Company Limited as a person with significant control on 2016-04-06
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Satisfaction of charge 106 in full
dot icon19/09/2017
Registration of charge NI0411150153, created on 2017-09-12
dot icon28/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon23/05/2017
Registration of charge NI0411150152, created on 2017-05-11
dot icon16/05/2017
Registration of charge NI0411150151, created on 2017-05-12
dot icon23/03/2017
Termination of appointment of Kevin Errol Butler as a director on 2017-03-21
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon11/01/2017
Satisfaction of charge 62 in full
dot icon11/01/2017
Satisfaction of charge 61 in full
dot icon11/01/2017
Satisfaction of charge 67 in full
dot icon11/01/2017
Satisfaction of charge 68 in full
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Registration of charge NI0411150148, created on 2016-12-19
dot icon21/12/2016
Registration of charge NI0411150149, created on 2016-12-19
dot icon21/12/2016
Registration of charge NI0411150150, created on 2016-12-12
dot icon13/10/2016
Confirmation statement made on 2016-07-03 with updates
dot icon04/10/2016
Registration of charge NI0411150147, created on 2016-09-16
dot icon13/09/2016
Satisfaction of charge 26 in full
dot icon30/08/2016
Registration of charge NI0411150146, created on 2016-08-12
dot icon18/08/2016
Registration of charge NI0411150145, created on 2016-08-12
dot icon16/08/2016
Registration of charge NI0411150144, created on 2016-08-12
dot icon12/08/2016
Registration of charge NI0411150143, created on 2016-08-10
dot icon08/08/2016
Satisfaction of charge 92 in full
dot icon04/07/2016
Satisfaction of charge NI0411150125 in full
dot icon10/06/2016
Appointment of receiver or manager
dot icon10/06/2016
Appointment of receiver or manager
dot icon03/03/2016
Registration of charge NI0411150142, created on 2016-03-01
dot icon05/02/2016
Statement of company acting as a trustee on charge NI0411150141
dot icon01/02/2016
Registration of charge NI0411150141, created on 2016-01-22
dot icon26/01/2016
Satisfaction of charge 101 in full
dot icon26/01/2016
Satisfaction of charge 99 in full
dot icon26/01/2016
Satisfaction of charge 98 in full
dot icon26/01/2016
Satisfaction of charge 100 in full
dot icon13/01/2016
Registration of charge NI0411150140, created on 2015-12-23
dot icon13/01/2016
Registration of charge NI0411150139, created on 2015-12-23
dot icon05/01/2016
Annual return made up to 2015-07-03 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Kevin Errol Butler on 2015-01-04
dot icon05/01/2016
Director's details changed for Francis Henry Mccartan on 2015-01-04
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Mr David Moffett as a director on 2015-10-13
dot icon23/09/2015
Notice of ceasing to act as receiver or manager
dot icon07/08/2015
Satisfaction of charge 64 in full
dot icon31/07/2015
Registration of charge NI0411150138, created on 2015-07-31
dot icon25/03/2015
Registration of charge NI0411150137, created on 2015-03-10
dot icon20/01/2015
Appointment of receiver or manager
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Registration of charge NI0411150136, created on 2014-12-03
dot icon25/09/2014
Satisfaction of charge 34 in full
dot icon25/09/2014
Satisfaction of charge 69 in full
dot icon25/09/2014
Satisfaction of charge 33 in full
dot icon25/09/2014
Satisfaction of charge 70 in full
dot icon27/08/2014
Satisfaction of charge 97 in full
dot icon19/08/2014
Statement of company acting as a trustee on charge NI0411150131
dot icon19/08/2014
Statement of company acting as a trustee on charge NI0411150134
dot icon19/08/2014
Statement of company acting as a trustee on charge NI0411150133
dot icon19/08/2014
Statement of company acting as a trustee on charge NI0411150135
dot icon19/08/2014
Statement of company acting as a trustee on charge NI0411150132
dot icon11/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon07/08/2014
Registration of charge NI0411150131, created on 2014-07-25
dot icon07/08/2014
Registration of charge NI0411150132, created on 2014-07-25
dot icon07/08/2014
Registration of charge NI0411150135, created on 2014-07-25
dot icon07/08/2014
Registration of charge NI0411150133, created on 2014-07-25
dot icon07/08/2014
Registration of charge NI0411150134, created on 2014-07-25
dot icon10/07/2014
Registration of charge NI0411150130, created on 2014-07-02
dot icon07/07/2014
Satisfaction of charge 96 in full
dot icon07/07/2014
Satisfaction of charge 88 in full
dot icon07/07/2014
Satisfaction of charge 89 in full
dot icon07/07/2014
Satisfaction of charge 91 in full
dot icon02/07/2014
Appointment of receiver or manager
dot icon11/06/2014
Registration of charge 0411150128
dot icon11/06/2014
Registration of charge 0411150129
dot icon09/05/2014
Registration of charge 0411150126
dot icon09/05/2014
Registration of charge 0411150127
dot icon16/04/2014
Registration of charge 0411150125
dot icon20/03/2014
Termination of appointment of Janice Robinson as a secretary
dot icon20/02/2014
Annual return made up to 2013-07-03 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Registration of charge 0411150123
dot icon24/09/2013
Registration of charge 0411150124
dot icon11/02/2013
Notice of appointment of receiver or manager
dot icon31/01/2013
Appointment of John Desmond O'doherty as a director
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 122
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 121
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/08/2012
Termination of appointment of Peter Burnside as a director
dot icon23/08/2012
Notice of appointment of receiver or manager
dot icon03/08/2012
Annual return made up to 2012-07-03
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 120
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 118
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 119
dot icon30/09/2011
Particulars of a mortgage or charge/co charles/extend / charge no: 117
dot icon28/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Francis Martin as a director
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 116
dot icon11/01/2011
Appointment of John William Greer as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 115
dot icon19/11/2010
Termination of appointment of John Simpson as a director
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 111
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 112
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 113
dot icon17/08/2010
Termination of appointment of Niall Brady as a secretary
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 110
dot icon09/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 109
dot icon15/04/2010
Appointment of Janice Robinson as a secretary
dot icon08/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 108
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 107
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 106
dot icon29/09/2009
31/03/08 annual accts
dot icon21/07/2009
03/07/09 annual return shuttle
dot icon01/07/2009
Disposal or charged prop
dot icon15/04/2009
Change of ARD
dot icon26/01/2009
Particulars of a mortgage charge
dot icon12/12/2008
Particulars of a mortgage charge
dot icon23/10/2008
Change of dirs/sec
dot icon21/08/2008
Mortgage satisfaction
dot icon21/08/2008
Mortgage satisfaction
dot icon21/08/2008
Mortgage satisfaction
dot icon17/07/2008
03/07/08 annual return shuttle
dot icon27/06/2008
Particulars of a mortgage charge
dot icon18/06/2008
Mortgage satisfaction
dot icon18/06/2008
Mortgage satisfaction
dot icon18/06/2008
Mortgage satisfaction
dot icon18/06/2008
Mortgage satisfaction
dot icon17/06/2008
Particulars of a mortgage charge
dot icon16/06/2008
Mortgage satisfaction
dot icon16/06/2008
Mortgage satisfaction
dot icon16/06/2008
Mortgage satisfaction
dot icon03/06/2008
Particulars of a mortgage charge
dot icon03/06/2008
Particulars of a mortgage charge
dot icon03/06/2008
Particulars of a mortgage charge
dot icon03/06/2008
Particulars of a mortgage charge
dot icon03/06/2008
Particulars of a mortgage charge
dot icon25/04/2008
Particulars of a mortgage charge
dot icon14/04/2008
Particulars of a mortgage charge
dot icon07/04/2008
Particulars of a mortgage charge
dot icon03/04/2008
Particulars of a mortgage charge
dot icon03/04/2008
Particulars of a mortgage charge
dot icon14/03/2008
Particulars of a mortgage charge
dot icon14/03/2008
Particulars of a mortgage charge
dot icon14/03/2008
Particulars of a mortgage charge
dot icon14/03/2008
Particulars of a mortgage charge
dot icon29/02/2008
31/07/07 annual accts
dot icon20/02/2008
Particulars of a mortgage charge
dot icon30/01/2008
Change of dirs/sec
dot icon22/01/2008
Particulars of a mortgage charge
dot icon16/11/2007
Particulars of a mortgage charge
dot icon08/11/2007
Particulars of a mortgage charge
dot icon02/11/2007
Particulars of a mortgage charge
dot icon11/10/2007
Particulars of a mortgage charge
dot icon11/10/2007
Particulars of a mortgage charge
dot icon10/10/2007
Particulars of a mortgage charge
dot icon01/10/2007
Not of incr in nom cap
dot icon01/10/2007
Updated mem and arts
dot icon01/10/2007
Resolutions
dot icon13/09/2007
Particulars of a mortgage charge
dot icon10/09/2007
Return of allot of shares
dot icon10/09/2007
Particulars of a mortgage charge
dot icon06/09/2007
Particulars of a mortgage charge
dot icon04/09/2007
Particulars of a mortgage charge
dot icon10/08/2007
Particulars of a mortgage charge
dot icon09/08/2007
03/07/07 annual return shuttle
dot icon03/08/2007
31/07/06 annual accts
dot icon26/07/2007
Particulars of a mortgage charge
dot icon18/07/2007
Particulars of a mortgage charge
dot icon11/05/2007
Particulars of a mortgage charge
dot icon03/04/2007
Particulars of a mortgage charge
dot icon03/04/2007
Particulars of a mortgage charge
dot icon28/03/2007
Particulars of a mortgage charge
dot icon07/03/2007
Particulars of a mortgage charge
dot icon07/03/2007
Particulars of a mortgage charge
dot icon27/02/2007
Change of dirs/sec
dot icon15/02/2007
Particulars of a mortgage charge
dot icon14/02/2007
Change of dirs/sec
dot icon07/02/2007
Change of dirs/sec
dot icon30/01/2007
Particulars of a mortgage charge
dot icon30/01/2007
Particulars of a mortgage charge
dot icon26/01/2007
Particulars of a mortgage charge
dot icon25/01/2007
Mortgage satisfaction
dot icon10/01/2007
Particulars of a mortgage charge
dot icon10/01/2007
Particulars of a mortgage charge
dot icon22/12/2006
Particulars of a mortgage charge
dot icon15/12/2006
Particulars of a mortgage charge
dot icon15/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon17/10/2006
Particulars of a mortgage charge
dot icon17/10/2006
Particulars of a mortgage charge
dot icon25/09/2006
Particulars of a mortgage charge
dot icon04/08/2006
Particulars of a mortgage charge
dot icon01/08/2006
Particulars of a mortgage charge
dot icon20/07/2006
Particulars of a mortgage charge
dot icon05/07/2006
03/07/06 annual return shuttle
dot icon16/06/2006
31/07/05 annual accts
dot icon08/05/2006
Particulars of a mortgage charge
dot icon08/05/2006
Particulars of a mortgage charge
dot icon25/04/2006
Particulars of a mortgage charge
dot icon21/04/2006
Particulars of a mortgage charge
dot icon20/04/2006
Particulars of a mortgage charge
dot icon12/04/2006
Particulars of a mortgage charge
dot icon10/04/2006
Particulars of a mortgage charge
dot icon05/04/2006
Particulars of a mortgage charge
dot icon05/04/2006
Particulars of a mortgage charge
dot icon03/04/2006
Particulars of a mortgage charge
dot icon29/03/2006
Particulars of a mortgage charge
dot icon24/03/2006
Particulars of a mortgage charge
dot icon27/02/2006
Particulars of a mortgage charge
dot icon14/02/2006
Particulars of a mortgage charge
dot icon07/02/2006
Particulars of a mortgage charge
dot icon26/01/2006
Particulars of a mortgage charge
dot icon16/01/2006
Particulars of a mortgage charge
dot icon21/12/2005
Particulars of a mortgage charge
dot icon20/12/2005
Particulars of a mortgage charge
dot icon20/12/2005
Particulars of a mortgage charge
dot icon28/11/2005
Change of dirs/sec
dot icon22/11/2005
Particulars of a mortgage charge
dot icon21/10/2005
Particulars of a mortgage charge
dot icon07/10/2005
Particulars of a mortgage charge
dot icon29/09/2005
Particulars of a mortgage charge
dot icon29/09/2005
Particulars of a mortgage charge
dot icon17/08/2005
03/07/05 annual return shuttle
dot icon08/08/2005
Particulars of a mortgage charge
dot icon08/08/2005
31/07/04 annual accts
dot icon28/07/2005
Particulars of a mortgage charge
dot icon06/07/2005
Particulars of a mortgage charge
dot icon27/06/2005
Particulars of a mortgage charge
dot icon10/06/2005
Particulars of a mortgage charge
dot icon02/06/2005
Particulars of a mortgage charge
dot icon31/05/2005
Particulars of a mortgage charge
dot icon23/05/2005
Particulars of a mortgage charge
dot icon21/04/2005
Particulars of a mortgage charge
dot icon18/04/2005
Particulars of a mortgage charge
dot icon01/04/2005
Particulars of a mortgage charge
dot icon03/02/2005
Particulars of a mortgage charge
dot icon01/02/2005
Particulars of a mortgage charge
dot icon25/01/2005
Particulars of a mortgage charge
dot icon29/12/2004
Change of dirs/sec
dot icon25/10/2004
Particulars of a mortgage charge
dot icon25/10/2004
Particulars of a mortgage charge
dot icon20/10/2004
Change of dirs/sec
dot icon20/10/2004
Change of dirs/sec
dot icon11/08/2004
Particulars of a mortgage charge
dot icon23/07/2004
03/07/04 annual return shuttle
dot icon10/06/2004
31/07/03 annual accts
dot icon25/05/2004
Particulars of a mortgage charge
dot icon12/05/2004
Particulars of a mortgage charge
dot icon12/05/2004
Cert reg of charge in GB
dot icon09/05/2004
Change of dirs/sec
dot icon03/03/2004
Particulars of a mortgage charge
dot icon02/02/2004
Particulars of a mortgage charge
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon26/11/2003
Particulars of a mortgage charge
dot icon26/11/2003
Particulars of a mortgage charge
dot icon10/09/2003
03/07/03 annual return shuttle
dot icon09/07/2003
Particulars of a mortgage charge
dot icon09/05/2003
31/07/02 annual accts
dot icon11/07/2002
03/07/02 annual return shuttle
dot icon06/08/2001
Change of dirs/sec
dot icon21/07/2001
Change of dirs/sec
dot icon03/07/2001
Incorporation
dot icon03/07/2001
Pars re dirs/sit reg off
dot icon03/07/2001
Memorandum
dot icon03/07/2001
Articles
dot icon03/07/2001
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Moffett
Director
13/10/2015 - Present
25
O'doherty, John Desmond
Director
03/01/2013 - Present
17
Mr Francis Henry Mccartan
Director
03/07/2001 - Present
4
Mr John William Greer
Director
14/12/2010 - Present
18

Persons with Significant Control

5
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 CALLENDER STREET TRUSTEES LIMITED

CALLENDER STREET TRUSTEES LIMITED is an(a) Active company incorporated on 03/07/2001 with the registered office located at 6th Floor River House, 48-60 High Street, Belfast BT1 2BE. 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 CALLENDER STREET TRUSTEES LIMITED?

toggle

CALLENDER STREET TRUSTEES LIMITED is currently Active. It was registered on 03/07/2001 .

Where is CALLENDER STREET TRUSTEES LIMITED located?

toggle

CALLENDER STREET TRUSTEES LIMITED is registered at 6th Floor River House, 48-60 High Street, Belfast BT1 2BE.

What does CALLENDER STREET TRUSTEES LIMITED do?

toggle

CALLENDER STREET TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALLENDER STREET TRUSTEES LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-05-31.