CALLISONS PLACE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALLISONS PLACE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05972569

Incorporation date

20/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon31/01/2026
Micro company accounts made up to 2025-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon10/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Amanda Louise Richards as a director on 2022-06-10
dot icon27/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of Pablo Luppino as a director on 2021-07-11
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon15/01/2020
Micro company accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/07/2018
Previous accounting period extended from 2017-10-20 to 2017-12-31
dot icon24/10/2017
Director's details changed
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon30/08/2017
Director's details changed for Mr Robert James Adderley on 2017-08-30
dot icon30/08/2017
Director's details changed for Mrs Justine Charlotte Adderley on 2017-08-30
dot icon23/08/2017
Total exemption small company accounts made up to 2016-10-20
dot icon09/03/2017
Appointment of Caxtons Commercial Limited as a secretary on 2017-01-01
dot icon09/03/2017
Termination of appointment of Amanda Louise Richards as a secretary on 2016-12-31
dot icon09/03/2017
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2017-03-09
dot icon08/03/2017
Registered office address changed from 8 Redwood Close Sidcup Kent DA15 8WP to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2017-03-08
dot icon29/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon16/07/2016
Accounts for a dormant company made up to 2015-10-20
dot icon08/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon20/06/2015
Termination of appointment of Stephen Christopher Richards as a director on 2014-11-19
dot icon20/06/2015
Accounts for a dormant company made up to 2014-10-20
dot icon01/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2013-10-20
dot icon27/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/07/2013
Accounts for a dormant company made up to 2012-10-20
dot icon02/06/2013
Director's details changed for Stephen Christopher Richards on 2013-06-01
dot icon02/06/2013
Director's details changed for Amanda Louise Richards on 2013-06-01
dot icon02/06/2013
Secretary's details changed for Amanda Louise Richards on 2013-06-01
dot icon02/06/2013
Registered office address changed from 83 Dalton Street St. Albans Hertfordshire AL3 5QH United Kingdom on 2013-06-02
dot icon26/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon26/10/2012
Director's details changed for Amanda Louise Symons on 2012-01-13
dot icon24/06/2012
Accounts for a dormant company made up to 2011-10-20
dot icon01/02/2012
Director's details changed for Robert James Adderley on 2012-02-01
dot icon01/02/2012
Director's details changed for Justine Charlotte Adderley on 2012-02-01
dot icon01/02/2012
Director's details changed for Stephen Christopher Richards on 2012-02-01
dot icon01/02/2012
Director's details changed for Susan Bell on 2012-02-01
dot icon01/02/2012
Secretary's details changed for Amanda Louise Symons on 2012-02-01
dot icon31/01/2012
Registered office address changed from Flat 1 Callisons Place Bellot Street Greenwich London SE10 0AJ on 2012-01-31
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-10-20
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon26/10/2010
Director's details changed for Justine Charlotte Adderley on 2009-10-21
dot icon26/10/2010
Director's details changed for Paul Anthony Montague on 2009-10-21
dot icon26/10/2010
Director's details changed for Amanda Louise Symons on 2009-10-21
dot icon26/10/2010
Director's details changed for Stephen Christopher Richards on 2009-10-21
dot icon26/10/2010
Director's details changed for Susan Bell on 2009-10-21
dot icon26/10/2010
Director's details changed for Pablo Luppino on 2009-10-21
dot icon26/10/2010
Director's details changed for Robert James Adderley on 2009-10-21
dot icon26/10/2010
Secretary's details changed for Amanda Louise Symons on 2009-10-21
dot icon26/10/2010
Termination of appointment of Nicholas Maynard as a secretary
dot icon03/07/2010
Accounts for a dormant company made up to 2009-10-20
dot icon28/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon19/08/2009
Accounts for a dormant company made up to 2008-10-20
dot icon19/08/2009
Accounting reference date shortened from 31/10/2008 to 20/10/2008
dot icon06/08/2009
Director appointed robert james adderley
dot icon21/04/2009
Director and secretary appointed amanda louise symons
dot icon21/04/2009
Director appointed stephen christopher richards
dot icon21/04/2009
Appointment terminated director mark maynard
dot icon21/04/2009
Appointment terminated secretary susan bell
dot icon21/04/2009
Appointment terminated director micholas maynard
dot icon12/02/2009
Return made up to 20/10/08; no change of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from grant saw norman house 110-114 norman road greenwich london SE10 9EH
dot icon31/10/2008
Director appointed paul anthony montague
dot icon27/10/2008
Director appointed justine charlotte adderley
dot icon27/10/2008
Director appointed pablo luppino
dot icon27/10/2008
Director and secretary appointed susan bell
dot icon14/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/02/2008
Return made up to 31/10/07; full list of members
dot icon29/02/2008
Director's change of particulars / mark maynard / 10/01/2007
dot icon10/03/2007
Resolutions
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Ad 20/10/06--------- £ si 4@1=4 £ ic 1/5
dot icon24/11/2006
Registered office changed on 24/11/06 from: 110-114 norman road greenwich london SE10 9EH
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/10/2006
Registered office changed on 24/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Secretary resigned
dot icon20/10/2006
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
31/12/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
01/01/2017 - Present
76
Luppino, Pablo
Director
01/10/2008 - 11/07/2021
6
QA REGISTRARS LIMITED
Nominee Secretary
20/10/2006 - 20/10/2006
9026
QA NOMINEES LIMITED
Nominee Director
20/10/2006 - 20/10/2006
8850
Adderley, Justine Charlotte
Director
01/10/2008 - Present
1

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 CALLISONS PLACE RESIDENTS COMPANY LIMITED

CALLISONS PLACE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 20/10/2006 with the registered office located at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BG. There are currently 5 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 CALLISONS PLACE RESIDENTS COMPANY LIMITED?

toggle

CALLISONS PLACE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 20/10/2006 .

Where is CALLISONS PLACE RESIDENTS COMPANY LIMITED located?

toggle

CALLISONS PLACE RESIDENTS COMPANY LIMITED is registered at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BG.

What does CALLISONS PLACE RESIDENTS COMPANY LIMITED do?

toggle

CALLISONS PLACE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALLISONS PLACE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-12-31.