CALLUM REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

CALLUM REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04635708

Incorporation date

14/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Galphay Inn, Galphay, Ripon, North Yorkshire HG4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon08/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon08/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-14 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon23/10/2018
Appointment of Emma Jane Elizabeth Wiggle as a director on 2018-10-01
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Gillian Wiggle as a director on 2018-02-17
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon01/09/2016
Registered office address changed from 9 Glen Avenue Colchester CO3 3SD to The Galphay Inn Galphay Ripon North Yorkshire HG4 3NJ on 2016-09-01
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon26/01/2016
Appointment of Mrs Gillian Wiggle as a director on 2016-01-26
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon26/11/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon26/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/02/2012
Termination of appointment of Elizabeth Dickinson as a director
dot icon14/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon07/01/2012
Director's details changed for Christopher James Duke on 2012-01-06
dot icon07/01/2012
Appointment of Christopher James Duke as a secretary
dot icon07/01/2012
Registered office address changed from 8 Holborn Place Newcastle upon Tyne Tyne and Wear NE5 5DT England on 2012-01-07
dot icon07/01/2012
Termination of appointment of Elizabeth Dickinson as a secretary
dot icon04/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon15/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon14/05/2010
Director's details changed for Christopher James Duke on 2010-05-14
dot icon30/04/2010
Registered office address changed from the Old Stables, 5 Mowbray Court Kirkby Malzeard Ripon HG4 3RU on 2010-04-30
dot icon30/04/2010
Director's details changed for Elizabeth Anne Dickinson on 2010-04-30
dot icon30/04/2010
Secretary's details changed for Elizabeth Anne Dickinson on 2010-04-30
dot icon30/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon30/01/2010
Director's details changed for Elizabeth Anne Dickinson on 2010-01-14
dot icon30/01/2010
Director's details changed for Christopher James Duke on 2010-01-14
dot icon27/01/2010
Accounts for a dormant company made up to 2009-01-31
dot icon19/01/2009
Return made up to 14/01/09; full list of members
dot icon19/01/2009
Director and secretary's change of particulars / elizabeth dickinson / 04/07/2008
dot icon26/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon31/01/2008
Return made up to 14/01/08; full list of members
dot icon28/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon31/01/2007
Return made up to 14/01/07; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon02/02/2006
Return made up to 14/01/06; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon07/02/2005
Return made up to 14/01/05; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon30/01/2004
Return made up to 14/01/04; full list of members
dot icon25/01/2003
Ad 14/01/03--------- £ si 10@1=10 £ ic 2/12
dot icon25/01/2003
New secretary appointed;new director appointed
dot icon25/01/2003
New director appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-39.52 % *

* during past year

Cash in Bank

£7,760.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
18.71K
-
0.00
17.39K
-
2022
12
24.39K
-
0.00
12.83K
-
2023
12
42.39K
-
0.00
7.76K
-
2023
12
42.39K
-
0.00
7.76K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

42.39K £Ascended73.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.76K £Descended-39.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
14/01/2003 - 14/01/2003
9442
Duke, Christopher James
Director
14/01/2003 - Present
2
Duke, Christopher James
Secretary
06/01/2012 - Present
-
Wiggle, Emma Jane Elizabeth
Director
01/10/2018 - Present
-
Dickinson, Elizabeth Anne
Director
14/01/2003 - 02/02/2012
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALLUM REAL ESTATE LIMITED

CALLUM REAL ESTATE LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at The Galphay Inn, Galphay, Ripon, North Yorkshire HG4 3NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLUM REAL ESTATE LIMITED?

toggle

CALLUM REAL ESTATE LIMITED is currently Active. It was registered on 14/01/2003 .

Where is CALLUM REAL ESTATE LIMITED located?

toggle

CALLUM REAL ESTATE LIMITED is registered at The Galphay Inn, Galphay, Ripon, North Yorkshire HG4 3NJ.

What does CALLUM REAL ESTATE LIMITED do?

toggle

CALLUM REAL ESTATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CALLUM REAL ESTATE LIMITED have?

toggle

CALLUM REAL ESTATE LIMITED had 12 employees in 2023.

What is the latest filing for CALLUM REAL ESTATE LIMITED?

toggle

The latest filing was on 08/04/2025: Compulsory strike-off action has been suspended.