CALLINGTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

CALLINGTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01621244

Incorporation date

10/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landgate Chambers, 24 Landgate, Rye, East Sussex TN31 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1982)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon29/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon20/09/2024
Total exemption full accounts made up to 2023-09-29
dot icon21/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon02/05/2024
Registration of charge 016212440046, created on 2024-04-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon17/06/2022
Appointment of Mr Christian James David Pomroy as a secretary on 2022-05-23
dot icon17/06/2022
Termination of appointment of Angelica Rose Pomroy as a secretary on 2022-05-23
dot icon12/04/2022
Confirmation statement made on 2022-03-13 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/01/2022
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ on 2022-01-04
dot icon20/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon26/03/2020
Change of details for Mr Terence David Pomroy as a person with significant control on 2020-03-01
dot icon26/03/2020
Director's details changed for Mr Terence David Pomroy on 2020-03-01
dot icon19/03/2020
Statement of capital on 2020-03-19
dot icon19/03/2020
Statement by Directors
dot icon19/03/2020
Resolutions
dot icon19/03/2020
Solvency Statement dated 26/02/20
dot icon13/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/04/2018
Notification of Terence David Pomroy as a person with significant control on 2016-04-06
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon03/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon11/11/2017
Satisfaction of charge 42 in full
dot icon09/11/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon03/10/2017
Director's details changed for Mr Terence David Pomroy on 2017-02-03
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon02/03/2017
Director's details changed for Mr Terence David Pomroy on 2017-02-03
dot icon02/03/2017
Appointment of Angelica Rose Pomroy as a secretary on 2017-02-03
dot icon02/03/2017
Director's details changed for Mr Terence David Pomroy on 2017-02-03
dot icon23/02/2017
Termination of appointment of Simon Thomas Howard as a secretary on 2017-02-03
dot icon13/02/2017
Registration of charge 016212440045, created on 2017-02-08
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon09/10/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-10-09
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon31/03/2015
Registration of a charge
dot icon25/03/2015
Registration of charge 016212440043, created on 2015-03-19
dot icon25/03/2015
Registration of charge 016212440044, created on 2015-03-19
dot icon21/03/2015
Satisfaction of charge 40 in full
dot icon21/03/2015
Satisfaction of charge 41 in full
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 42
dot icon30/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon26/04/2010
Director's details changed for Terence David Pomroy on 2010-02-04
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon14/01/2010
Accounts for a small company made up to 2008-12-31
dot icon14/04/2009
Return made up to 13/03/09; full list of members
dot icon24/09/2008
Accounts for a small company made up to 2007-12-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 41
dot icon19/03/2008
Return made up to 13/03/08; full list of members
dot icon12/10/2007
Particulars of mortgage/charge
dot icon27/07/2007
Accounts for a small company made up to 2006-12-31
dot icon17/04/2007
Return made up to 13/03/07; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon30/03/2006
Return made up to 13/03/06; full list of members
dot icon21/12/2005
Accounts for a small company made up to 2004-12-31
dot icon20/04/2005
Return made up to 13/03/05; full list of members
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Accounts for a small company made up to 2003-12-31
dot icon06/05/2004
Return made up to 13/03/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2002-12-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon10/04/2003
Return made up to 13/03/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2001-12-31
dot icon16/11/2002
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon27/03/2002
Return made up to 13/03/02; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2000-12-31
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
Secretary resigned
dot icon02/04/2001
Return made up to 13/03/01; full list of members
dot icon02/04/2001
Registered office changed on 02/04/01 from: 58/60 berners street london W1P 4JS
dot icon02/04/2001
Location of debenture register
dot icon23/11/2000
Particulars of mortgage/charge
dot icon23/11/2000
Particulars of mortgage/charge
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon09/05/2000
Return made up to 13/03/00; full list of members
dot icon31/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1999
Particulars of mortgage/charge
dot icon21/04/1999
Return made up to 13/03/99; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-12-31
dot icon16/03/1998
Return made up to 13/03/98; no change of members
dot icon17/02/1998
Particulars of mortgage/charge
dot icon02/09/1997
Particulars of mortgage/charge
dot icon27/06/1997
Accounts for a small company made up to 1996-12-31
dot icon16/04/1997
Return made up to 13/03/97; no change of members
dot icon15/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon05/10/1996
Declaration of satisfaction of mortgage/charge
dot icon05/10/1996
Declaration of satisfaction of mortgage/charge
dot icon17/08/1996
Declaration of satisfaction of mortgage/charge
dot icon21/03/1996
Return made up to 13/03/96; full list of members
dot icon16/02/1996
Particulars of mortgage/charge
dot icon06/02/1996
Particulars of mortgage/charge
dot icon18/01/1996
Accounts for a small company made up to 1994-12-31
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon22/03/1995
Return made up to 13/03/95; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Particulars of mortgage/charge
dot icon24/06/1994
Certificate of change of name
dot icon22/03/1994
Return made up to 13/03/94; no change of members
dot icon15/06/1993
Return made up to 13/03/93; full list of members
dot icon08/06/1993
Accounts for a small company made up to 1991-12-31
dot icon08/06/1993
Accounts for a small company made up to 1992-12-31
dot icon24/03/1992
Return made up to 13/03/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1990-12-31
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon06/11/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon30/08/1991
Return made up to 13/03/91; no change of members
dot icon16/01/1991
Accounts for a small company made up to 1989-12-31
dot icon05/12/1990
Particulars of mortgage/charge
dot icon04/09/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon25/04/1990
Return made up to 13/03/90; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1988-12-31
dot icon22/11/1989
Accounts for a small company made up to 1987-12-31
dot icon22/11/1989
Return made up to 06/10/89; full list of members
dot icon09/10/1989
Director resigned
dot icon30/09/1988
Accounts for a small company made up to 1986-12-31
dot icon30/09/1988
Return made up to 29/06/88; full list of members
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon29/10/1987
Secretary resigned;new secretary appointed
dot icon12/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon19/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Accounts made up to 1985-12-31
dot icon05/06/1987
Particulars of mortgage/charge
dot icon06/05/1987
Return made up to 25/03/87; full list of members
dot icon06/05/1987
Return made up to 31/12/86; full list of members
dot icon27/03/1987
Full accounts made up to 1984-12-31
dot icon20/02/1987
Particulars of mortgage/charge
dot icon17/01/1987
Miscellaneous
dot icon17/01/1987
Director resigned;new director appointed
dot icon13/12/1986
Miscellaneous
dot icon03/12/1986
Declaration of satisfaction of mortgage/charge
dot icon17/11/1986
Particulars of mortgage/charge
dot icon10/11/1986
Return made up to 31/12/85; full list of members
dot icon17/10/1986
Registered office changed on 17/10/86 from: 131 sugden road london SW11 5ED
dot icon02/10/1986
Particulars of mortgage/charge
dot icon06/09/1986
Particulars of mortgage/charge
dot icon01/08/1986
Declaration of satisfaction of mortgage/charge
dot icon21/06/1986
Registered office changed on 21/06/86 from: 16 berkeley street london W1X 5AE
dot icon10/03/1982
Incorporation
dot icon10/03/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-14.08 % *

* during past year

Cash in Bank

£290,457.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
928.63K
-
0.00
338.06K
-
2022
2
690.57K
-
0.00
290.46K
-
2022
2
690.57K
-
0.00
290.46K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

690.57K £Descended-25.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

290.46K £Descended-14.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALLINGTON ESTATES LIMITED

CALLINGTON ESTATES LIMITED is an(a) Active company incorporated on 10/03/1982 with the registered office located at Landgate Chambers, 24 Landgate, Rye, East Sussex TN31 7LJ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLINGTON ESTATES LIMITED?

toggle

CALLINGTON ESTATES LIMITED is currently Active. It was registered on 10/03/1982 .

Where is CALLINGTON ESTATES LIMITED located?

toggle

CALLINGTON ESTATES LIMITED is registered at Landgate Chambers, 24 Landgate, Rye, East Sussex TN31 7LJ.

What does CALLINGTON ESTATES LIMITED do?

toggle

CALLINGTON ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CALLINGTON ESTATES LIMITED have?

toggle

CALLINGTON ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for CALLINGTON ESTATES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.