CALLOW STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALLOW STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335804

Incorporation date

19/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon27/03/2026
Termination of appointment of Ritika Aiysha Dhamija as a director on 2025-12-21
dot icon21/02/2026
Appointment of Mr Stylianos Fiakkas as a director on 2026-01-16
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon16/02/2024
Appointment of Mr Tom Opperman as a director on 2024-02-15
dot icon16/02/2024
Director's details changed for Mr Tom Opperman on 2024-02-16
dot icon15/02/2024
Appointment of Mr Guy Thomas Opperman as a director on 2024-02-15
dot icon15/02/2024
Termination of appointment of Guy Thomas Opperman as a director on 2024-02-15
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon27/03/2023
Director's details changed for Ms Ritika Aiysha Dhamua on 2023-03-27
dot icon03/02/2023
Termination of appointment of Guy Thomas Opperman as a director on 2023-02-03
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon27/11/2020
Appointment of Mr Carl Joachim Vitalis Odqvist as a director on 2020-11-16
dot icon27/11/2020
Termination of appointment of Carl Isac Vitalis Odquist as a director on 2020-11-12
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/05/2019
Termination of appointment of Spread Services Limited as a director on 2018-04-10
dot icon03/05/2019
Termination of appointment of Cosign Services Limited as a director on 2018-04-10
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon14/03/2017
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon05/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-19 no member list
dot icon09/12/2015
Appointment of Ms Ritika Aiysha Dhamua as a director on 2015-12-09
dot icon01/12/2015
Appointment of Mr Guy Thomas Opperman as a director on 2015-12-01
dot icon06/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-19 no member list
dot icon15/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-19 no member list
dot icon29/01/2014
Appointment of Spread Services Limited as a director
dot icon29/01/2014
Appointment of Cosign Services Limited as a director
dot icon17/01/2014
Termination of appointment of Dominique Magrutsch as a director
dot icon17/01/2014
Termination of appointment of Theodor Magrutsch as a director
dot icon25/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-19 no member list
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/07/2012
Appointment of Theodor Magrutsch as a director
dot icon19/07/2012
Appointment of Carl Isac Vitalis Odquist as a director
dot icon19/07/2012
Appointment of Dominique Magrutsch as a director
dot icon22/06/2012
Termination of appointment of Ian Scott as a director
dot icon21/06/2012
Registered office address changed from C/O Ian Scott 25 Holly Gardens West End Southampton Hants SO30 3RU England on 2012-06-21
dot icon21/06/2012
Appointment of Farrar Property Management Limited as a secretary
dot icon21/06/2012
Termination of appointment of Louise Knapp as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-19 no member list
dot icon27/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-19 no member list
dot icon27/05/2010
Annual return made up to 2010-03-19 no member list
dot icon26/05/2010
Director's details changed for Ian Moncrieff Scott on 2010-03-19
dot icon26/05/2010
Registered office address changed from C/O I M Scott 25 Holly Gardens West End Southampton Hants SO30 3RU United Kingdom on 2010-05-26
dot icon26/05/2010
Registered office address changed from the Studio, 16 Cavaye Place Fulham Road London SW10 9PT on 2010-05-26
dot icon24/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/05/2009
Annual return made up to 19/03/09
dot icon16/04/2008
Annual return made up to 19/03/08
dot icon10/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/04/2007
Annual return made up to 19/03/07
dot icon07/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon22/03/2006
Annual return made up to 19/03/06
dot icon16/06/2005
Annual return made up to 19/03/05
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon19/05/2005
Registered office changed on 19/05/05 from: 304A fulham road london SW10 9ER
dot icon09/04/2005
Secretary resigned
dot icon08/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/04/2004
Annual return made up to 19/03/04
dot icon17/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/04/2003
Annual return made up to 19/03/03
dot icon10/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/04/2002
Annual return made up to 19/03/02
dot icon04/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon03/04/2001
Annual return made up to 19/03/01
dot icon18/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/03/2000
Annual return made up to 19/03/00
dot icon17/01/2000
New secretary appointed
dot icon06/01/2000
Secretary resigned
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon18/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon18/04/1999
Annual return made up to 19/03/99
dot icon05/02/1999
Registered office changed on 05/02/99 from: 94 gloucester place london W1H 3DA
dot icon09/04/1998
Annual return made up to 19/03/98
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon01/02/1998
Secretary resigned
dot icon01/02/1998
New secretary appointed
dot icon23/09/1997
Registered office changed on 23/09/97 from: bridge house castle street christchurch dorset BH23 1DX
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Registered office changed on 19/05/97 from: 2 duke street st james's london SW1Y 6BJ
dot icon19/03/1997
Incorporation
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
19/03/2026
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
14/05/2012 - Present
94
M & N SECRETARIES LIMITED
Corporate Secretary
23/12/1997 - 01/01/2000
265
GLASSMILL LIMITED
Nominee Director
19/03/1997 - 19/03/1997
571
M & N SECRETARIES LIMITED
Nominee Secretary
19/03/1997 - 19/03/1997
279
COSIGN SERVICES LIMITED
Corporate Director
18/12/2013 - 10/04/2018
5

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 STREET PROPERTIES LIMITED

CALLOW STREET PROPERTIES LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at The Studio, Cavaye Place, London SW10 9PT. 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 CALLOW STREET PROPERTIES LIMITED?

toggle

CALLOW STREET PROPERTIES LIMITED is currently Active. It was registered on 19/03/1997 .

Where is CALLOW STREET PROPERTIES LIMITED located?

toggle

CALLOW STREET PROPERTIES LIMITED is registered at The Studio, Cavaye Place, London SW10 9PT.

What does CALLOW STREET PROPERTIES LIMITED do?

toggle

CALLOW STREET PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CALLOW STREET PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Ritika Aiysha Dhamija as a director on 2025-12-21.