CALLOW PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CALLOW PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01388071

Incorporation date

11/09/1978

Size

Micro Entity

Contacts

Registered address

Registered address

14 Lower Grinsty Lane, Callow Hill, Redditch, Worcs B97 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1986)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon18/11/2025
Director's details changed for Mr Calvin John Oram on 2025-11-18
dot icon27/01/2025
Director's details changed for Mr Calvin Omron on 2025-01-27
dot icon24/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon23/12/2024
Appointment of Mr Calvin Omron as a director on 2024-12-13
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon16/12/2023
Termination of appointment of Malcolm Alfred Veale as a director on 2023-11-30
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2022
Termination of appointment of Christine Lloyd as a director on 2022-11-23
dot icon17/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon12/12/2021
Appointment of Mrs Leigh Nicholls as a secretary on 2021-11-10
dot icon12/12/2021
Termination of appointment of Malcolm Alfred Veale as a secretary on 2021-11-10
dot icon12/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon09/12/2019
Appointment of Mrs Christine Lloyd as a director on 2019-11-20
dot icon09/12/2019
Appointment of Mrs Judith Clifford as a director on 2019-11-20
dot icon09/12/2019
Termination of appointment of William Devane-Porter as a director on 2019-11-20
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon15/12/2017
Appointment of Mrs Leigh Nicholls as a director on 2017-12-02
dot icon15/12/2017
Termination of appointment of Peter Kai as a director on 2017-12-01
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Termination of appointment of Robert Hawkes as a director on 2017-06-05
dot icon01/02/2017
Registered office address changed from 2 Lower Grinsty Lane Callow Hill Redditch Worcestershire B97 5PJ to 14 Lower Grinsty Lane Callow Hill Redditch Worcs B97 5PJ on 2017-02-01
dot icon25/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/12/2015
Appointment of Mrs Kathleen Susan Tomlinson as a director on 2015-12-01
dot icon25/12/2015
Termination of appointment of Michael Kenneth Vernon as a director on 2015-12-01
dot icon25/12/2015
Termination of appointment of Brian Charles Allen as a director on 2015-12-01
dot icon25/12/2015
Termination of appointment of Brian Charles Allen as a secretary on 2015-12-01
dot icon25/12/2015
Appointment of Mr Malcolm Alfred Veale as a secretary on 2015-12-01
dot icon29/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon11/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon27/12/2012
Appointment of Mr Royston John Amos as a director
dot icon20/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/12/2010
Director's details changed for William Devane-Porter on 2010-12-18
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Michael Kenneth Vernon on 2009-12-01
dot icon14/12/2009
Director's details changed for Robert Hawkes on 2009-12-01
dot icon14/12/2009
Director's details changed for William Devane-Porter on 2009-12-01
dot icon14/12/2009
Director's details changed for Mr Peter Kai on 2009-12-01
dot icon14/12/2009
Director's details changed for Brian Charles Allen on 2009-12-01
dot icon14/12/2009
Appointment of Mr Malcolm Alfred Veale as a director
dot icon13/12/2009
Termination of appointment of Michael Thompson as a director
dot icon19/12/2008
Return made up to 14/12/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 14/12/07; full list of members
dot icon10/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 14/12/06; full list of members
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Registered office changed on 18/01/07 from: 4 lower grinsty lane callow hill redditch worcestershire B97 5PJ
dot icon23/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 14/12/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 14/12/03; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/03/2003
Registered office changed on 11/03/03 from: marlborough house 679 warwick road solihull west midlands B91 3DA
dot icon25/02/2003
Return made up to 14/12/02; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2002-03-31
dot icon11/02/2002
Return made up to 14/12/01; full list of members
dot icon11/02/2002
New director appointed
dot icon29/10/2001
Accounts for a small company made up to 2001-03-31
dot icon15/03/2001
Return made up to 14/12/00; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Return made up to 14/12/99; full list of members
dot icon21/03/2000
New director appointed
dot icon02/09/1999
Accounts for a small company made up to 1999-03-31
dot icon28/04/1999
Return made up to 14/12/98; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1998-03-31
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
Return made up to 14/12/97; no change of members
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon17/02/1997
Return made up to 14/12/96; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon18/03/1996
Return made up to 14/12/95; full list of members
dot icon18/03/1996
New director appointed
dot icon07/07/1995
Accounts for a small company made up to 1995-03-31
dot icon04/02/1995
Return made up to 14/12/94; no change of members
dot icon09/09/1994
Accounts for a small company made up to 1994-03-31
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Director resigned;new director appointed
dot icon21/02/1994
Return made up to 14/12/93; no change of members
dot icon08/10/1993
Accounts for a small company made up to 1993-03-31
dot icon29/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1993
Return made up to 14/12/92; full list of members
dot icon02/10/1992
Accounts for a small company made up to 1992-03-31
dot icon17/03/1992
Return made up to 14/12/91; no change of members
dot icon20/11/1991
Accounts for a small company made up to 1991-03-31
dot icon25/03/1991
Return made up to 31/12/90; full list of members
dot icon10/10/1990
Accounts for a small company made up to 1990-03-31
dot icon11/04/1990
Return made up to 14/12/89; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1989-03-31
dot icon03/04/1989
Return made up to 21/12/88; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1988-03-31
dot icon22/08/1988
Director resigned
dot icon22/08/1988
Director resigned;new director appointed
dot icon22/08/1988
Return made up to 14/12/87; full list of members
dot icon26/07/1988
Registered office changed on 26/07/88 from: 133 marshall lake road shirley solihull west midlands B90 4RB
dot icon25/02/1988
Accounts for a small company made up to 1987-03-31
dot icon14/05/1987
Return made up to 23/11/86; full list of members
dot icon14/05/1987
New director appointed
dot icon14/05/1987
New secretary appointed;new director appointed
dot icon14/05/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Accounts for a small company made up to 1986-03-31
dot icon07/08/1986
Director resigned
dot icon13/06/1986
Return made up to 18/05/84; full list of members
dot icon13/06/1986
Return made up to 10/12/85; full list of members
dot icon04/02/1986
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.73K
-
0.00
-
-
2022
0
13.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Leigh
Secretary
10/11/2021 - Present
-
Nicholls, Leigh
Director
02/12/2017 - Present
-
Lloyd, Christine
Director
20/11/2019 - 23/11/2022
-
Leighton, Leonard Horace
Director
24/11/1993 - 29/08/2001
-
Clifford, Judith
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+
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 CALLOW PARK RESIDENTS ASSOCIATION LIMITED

CALLOW PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/09/1978 with the registered office located at 14 Lower Grinsty Lane, Callow Hill, Redditch, Worcs B97 5PJ. There are currently 6 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 CALLOW PARK RESIDENTS ASSOCIATION LIMITED?

toggle

CALLOW PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/09/1978 .

Where is CALLOW PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

CALLOW PARK RESIDENTS ASSOCIATION LIMITED is registered at 14 Lower Grinsty Lane, Callow Hill, Redditch, Worcs B97 5PJ.

What does CALLOW PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

CALLOW PARK RESIDENTS ASSOCIATION LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CALLOW PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.