CALLFIELD LIMITED

Register to unlock more data on OkredoRegister

CALLFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02991108

Incorporation date

16/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

24 Scotts Road, Bromley BR1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1994)
dot icon31/12/2025
Confirmation statement made on 2025-11-11 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon29/10/2024
Registered office address changed from C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 2024-10-29
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Mrs Julia Elena Baade as a director on 2021-11-16
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Director's details changed for Melinee Ashworth on 2020-06-01
dot icon22/01/2020
Director's details changed for Melinee Rose Buckett on 2019-11-20
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon11/10/2019
Director's details changed for Rolf Edward Rue on 2019-10-11
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 2018-02-12
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon21/07/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 2017-03-20
dot icon05/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon10/11/2016
Director's details changed for Melanie Rose Ashworth on 2016-11-01
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Resolutions
dot icon05/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/03/2012
Termination of appointment of Matthew Christensen as a director
dot icon10/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Appointment of Mrs Rania Al-Khalifa as a director
dot icon15/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Appointment of Matthew James Christensen as a director
dot icon18/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon18/11/2009
Director's details changed for Rolf Edward Rue on 2009-10-01
dot icon18/11/2009
Director's details changed for Marianne Badrichani on 2009-10-01
dot icon18/11/2009
Director's details changed for Melanie Rose Ashworth on 2009-10-01
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 05/11/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 05/11/07; full list of members
dot icon24/10/2007
New director appointed
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 05/11/06; full list of members
dot icon04/01/2007
Director resigned
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
New director appointed
dot icon09/11/2005
Return made up to 05/11/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 05/11/04; full list of members
dot icon13/08/2004
Director resigned
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 11/11/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 16/11/01; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/02/2001
New director appointed
dot icon19/01/2001
Return made up to 16/11/00; full list of members
dot icon19/01/2001
New director appointed
dot icon22/12/2000
Registered office changed on 22/12/00 from: flat 2 24 harrington gardens london SW7 4LS
dot icon15/12/2000
New director appointed
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Secretary resigned
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon22/11/1999
Return made up to 16/11/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon16/11/1998
Return made up to 16/11/98; no change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-12-31
dot icon14/11/1997
Return made up to 16/11/97; no change of members
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
Return made up to 16/11/96; full list of members
dot icon15/11/1996
Secretary resigned
dot icon15/11/1996
New secretary appointed
dot icon28/10/1996
Registered office changed on 28/10/96 from: 4TH floor 76 new bond street london W1Y 9DD
dot icon16/05/1996
Accounts for a small company made up to 1995-12-31
dot icon09/11/1995
Return made up to 16/11/95; full list of members
dot icon16/08/1995
Accounting reference date notified as 31/12
dot icon30/06/1995
Registered office changed on 30/06/95 from: 7 barkston gardens london SW5
dot icon07/03/1995
Registered office changed on 07/03/95 from: 7 barkston gardens london SW5
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon22/02/1995
Director resigned;new director appointed
dot icon22/02/1995
Registered office changed on 22/02/95 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon29/12/1994
Resolutions
dot icon16/11/1994
Incorporation
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
11/11/2026
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
5.25K
-
0.00
-
-
2022
0
6.68K
-
0.00
-
-
2022
0
6.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.68K £Ascended27.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Melinee
Director
25/09/2007 - Present
10
Pearce, David
Director
12/12/1994 - 26/06/2006
5
Mr Stephen Lawrence
Director
21/11/2000 - 30/09/2001
2
BONUSWORTH LIMITED
Corporate Director
16/11/1994 - 12/12/1994
995
Badrichani, Marianne Gabrielle
Director
20/01/2006 - Present
4

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 CALLFIELD LIMITED

CALLFIELD LIMITED is an(a) Active company incorporated on 16/11/1994 with the registered office located at 24 Scotts Road, Bromley BR1 3QD. There are currently 6 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 CALLFIELD LIMITED?

toggle

CALLFIELD LIMITED is currently Active. It was registered on 16/11/1994 .

Where is CALLFIELD LIMITED located?

toggle

CALLFIELD LIMITED is registered at 24 Scotts Road, Bromley BR1 3QD.

What does CALLFIELD LIMITED do?

toggle

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

What is the latest filing for CALLFIELD LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-11-11 with updates.