CALLUNA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALLUNA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01495766

Incorporation date

08/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1980)
dot icon27/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon28/10/2022
Termination of appointment of Leonard Stanley Pullen as a director on 2022-10-26
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon07/02/2022
Appointment of Mr Leonard Stanley Pullen as a director on 2022-01-24
dot icon07/02/2022
Appointment of Ms Chloe Bond as a director on 2022-01-24
dot icon05/01/2022
Appointment of Hes Estate Management Limited as a secretary on 2022-01-01
dot icon05/01/2022
Termination of appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 2022-01-01
dot icon05/01/2022
Registered office address changed from Suite 1a, Victoria House South Street Farnham Surrey GU9 7QU United Kingdom to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 2022-01-05
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/02/2021
Termination of appointment of Andrew James Philip as a director on 2021-02-24
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-06-20 with updates
dot icon24/06/2020
Appointment of Mrs Joanna Evans as a director on 2020-06-14
dot icon24/06/2020
Termination of appointment of Leonard Stanley Pullen as a director on 2020-06-14
dot icon31/03/2020
Termination of appointment of David Edwin Allen as a director on 2020-03-26
dot icon23/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon04/06/2019
Micro company accounts made up to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon28/06/2018
Appointment of Mr David Edwin Allen as a director on 2018-06-27
dot icon28/06/2018
Termination of appointment of Ciaran Gerard Osgerby as a director on 2018-06-27
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon18/07/2017
Notification of a person with significant control statement
dot icon30/12/2016
Appointment of Mr Ciaran Gerard Osgerby as a director on 2016-12-19
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/02/2016
Director's details changed for Leonard Stanley Pullen on 2016-02-12
dot icon12/02/2016
Director's details changed for Andrew James Philip on 2016-02-12
dot icon12/02/2016
Secretary's details changed for Edgefield Estates Management (Farnham) Limited on 2016-02-12
dot icon12/02/2016
Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 2016-01-01
dot icon12/02/2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-01-01
dot icon12/02/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Suite 1a, Victoria House South Street Farnham Surrey GU9 7QU on 2016-02-12
dot icon14/10/2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-14
dot icon13/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon13/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon21/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon28/01/2015
Appointment of Andrew James Philip as a director on 2014-10-13
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/07/2014
Termination of appointment of Andrew Sillitoe as a director
dot icon30/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon08/10/2012
Appointment of Leonard Stanley Pullen as a director
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Margeret Whicher as a director
dot icon22/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Gcs Property Management Limited on 2010-06-19
dot icon21/07/2010
Director's details changed for Margeret Rosemary Whicher on 2010-06-19
dot icon21/07/2010
Termination of appointment of Suzanne De Roza as a director
dot icon21/07/2010
Director's details changed for Heidrun Melanie Powell on 2010-06-19
dot icon08/06/2010
Appointment of Mr Andrew John Sillitoe as a director
dot icon07/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/07/2009
Return made up to 20/06/09; full list of members
dot icon07/07/2009
Appointment terminated director michael gildon
dot icon07/07/2009
Secretary's change of particulars / gcs property management LIMITED / 19/06/2009
dot icon30/06/2009
Ad 23/06/09\gbp si 1@1=1\gbp ic 43/44\
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/04/2009
Ad 28/10/08-28/10/08\gbp si 1@1=1\gbp ic 42/43\
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2008
Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon11/07/2008
Return made up to 20/06/08; full list of members
dot icon07/07/2008
Capitals not rolled up
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 20/06/07; no change of members
dot icon06/12/2006
New director appointed
dot icon24/11/2006
Registered office changed on 24/11/06 from: 10 works road letchworth herts SG6 1LB
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Secretary resigned
dot icon12/10/2006
Secretary's particulars changed
dot icon07/09/2006
Registered office changed on 07/09/06 from: moat management services LIMITED 53 old woking road west byfleet surrey KT14 6LF
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 20/06/06; change of members
dot icon02/02/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon22/07/2005
Return made up to 20/06/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon28/06/2004
Return made up to 20/06/04; change of members
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon23/07/2003
Return made up to 20/06/03; change of members
dot icon03/05/2003
Full accounts made up to 2002-12-31
dot icon17/07/2002
Return made up to 20/06/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon20/07/2001
Return made up to 20/06/01; change of members
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Amended full accounts made up to 1999-12-31
dot icon16/10/2000
New director appointed
dot icon20/07/2000
Return made up to 20/06/00; change of members
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon02/07/1999
Return made up to 20/06/99; full list of members
dot icon01/07/1999
New director appointed
dot icon25/04/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon03/09/1998
New director appointed
dot icon15/07/1998
Return made up to 20/06/98; change of members
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon17/07/1997
Return made up to 20/06/97; change of members
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon23/08/1996
Director resigned
dot icon14/07/1996
Return made up to 20/06/96; full list of members
dot icon09/05/1996
Director resigned
dot icon20/03/1996
Accounts for a small company made up to 1995-12-31
dot icon18/07/1995
Return made up to 20/06/95; full list of members
dot icon19/06/1995
Director resigned
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon21/07/1994
Director resigned
dot icon20/07/1994
Return made up to 20/06/94; change of members
dot icon30/03/1994
Accounts for a small company made up to 1993-12-31
dot icon12/07/1993
Return made up to 20/06/93; full list of members
dot icon08/06/1993
New director appointed
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon24/07/1992
Return made up to 20/06/92; change of members
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Full accounts made up to 1991-12-31
dot icon19/08/1991
New director appointed
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 20/06/91; change of members
dot icon29/11/1990
Return made up to 09/10/90; full list of members
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
New director appointed
dot icon22/08/1990
New director appointed
dot icon07/08/1990
Director resigned
dot icon21/03/1990
New director appointed
dot icon06/03/1990
Director resigned
dot icon28/11/1989
Return made up to 20/06/89; full list of members
dot icon08/11/1989
Director resigned
dot icon07/07/1989
Auditor's resignation
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon16/01/1989
Director resigned
dot icon23/11/1988
Return made up to 02/08/88; full list of members
dot icon02/09/1988
Full accounts made up to 1987-12-31
dot icon18/05/1988
Director resigned
dot icon08/03/1988
Director resigned
dot icon11/01/1988
New director appointed
dot icon04/12/1987
Director resigned
dot icon12/08/1987
New director appointed
dot icon23/04/1987
Full accounts made up to 1986-12-31
dot icon23/04/1987
Return made up to 20/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
New director appointed
dot icon02/08/1986
Return made up to 30/06/86; full list of members
dot icon14/07/1986
New director appointed
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon07/07/1986
New director appointed
dot icon30/06/1986
Director resigned
dot icon08/05/1980
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
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
89.56K
-
0.00
-
-
2022
-
89.56K
-
0.00
-
-
2023
-
89.56K
-
0.00
-
-
2023
-
89.56K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

89.56K £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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/01/2022 - Present
226
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
25/08/2015 - 01/01/2016
633
GCS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/11/2006 - 25/08/2015
80
Evans, Joanna
Director
14/06/2020 - Present
3
EDGEFIELD ESTATE MANAGEMENT
Corporate Secretary
01/01/2016 - 01/01/2022
28

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 CALLUNA MANAGEMENT COMPANY LIMITED

CALLUNA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/1980 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TE. 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 CALLUNA MANAGEMENT COMPANY LIMITED?

toggle

CALLUNA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/1980 .

Where is CALLUNA MANAGEMENT COMPANY LIMITED located?

toggle

CALLUNA MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TE.

What does CALLUNA MANAGEMENT COMPANY LIMITED do?

toggle

CALLUNA MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALLUNA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-20 with no updates.