CALLVENDALE HOUSE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

CALLVENDALE HOUSE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02161034

Incorporation date

03/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Claremont, Leed Street, Sandown PO36 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1987)
dot icon06/01/2026
Director's details changed for Mr Christopher Alexander Prew on 2026-01-06
dot icon06/01/2026
Registered office address changed from 60-66 Lugley Street Newport Isle of Wight PO30 5EU to Claremont Leed Street Sandown PO36 8JQ on 2026-01-06
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon15/12/2023
Appointment of Mr Christopher Alexander Prew as a director on 2023-12-15
dot icon01/12/2023
Confirmation statement made on 2023-10-26 with updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon01/05/2013
Director's details changed for Christopher Michael Biles on 2012-10-24
dot icon20/03/2013
Registered office address changed from Callvendale House Drill Hall Road Newport Isle of Wight PO30 5AB on 2013-03-20
dot icon08/03/2013
Appointment of Christopher Alexander Prew as a secretary
dot icon08/03/2013
Termination of appointment of Charles Shiveral as a secretary
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Director's details changed for Christopher Michael Biles on 2012-10-01
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon19/10/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon25/06/2012
Appointment of Charles Hill Shiveral as a secretary
dot icon25/06/2012
Registered office address changed from Callvendale House Drill Hall Road Newport Isle of Wight PO30 5AB on 2012-06-25
dot icon14/06/2012
Termination of appointment of Dawn Matthews as a secretary
dot icon06/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon06/07/2011
Annual return made up to 2011-03-03
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2010
Annual return made up to 2010-03-03
dot icon08/04/2010
Secretary's details changed for Dawn Frances Matthews on 2010-01-01
dot icon08/04/2010
Registered office address changed from 1 the Acorns Station Road Wootton Isle of Wight PO33 4RG on 2010-04-08
dot icon09/07/2009
Return made up to 03/03/09; full list of members
dot icon09/07/2009
Secretary's change of particulars / dawn matthews / 01/05/2009
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 03/03/08; no change of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 03/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Registered office changed on 20/07/06 from: toad hall 33 west street newport isle of wight PO30 1PR
dot icon27/03/2006
Return made up to 03/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 03/03/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 03/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 03/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 03/03/02; full list of members
dot icon10/05/2002
Registered office changed on 10/05/02 from: flat 1 callvendale house drill hall road newport isle of wight PO30 5AB
dot icon04/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/02/2002
Secretary's particulars changed
dot icon13/11/2001
Total exemption small company accounts made up to 2000-03-31
dot icon12/04/2001
Return made up to 03/03/01; full list of members
dot icon15/03/2000
Return made up to 03/03/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Return made up to 03/03/99; no change of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New secretary appointed
dot icon30/04/1998
Return made up to 03/03/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon11/03/1997
Return made up to 03/03/97; full list of members
dot icon10/11/1996
Full accounts made up to 1996-03-31
dot icon22/03/1996
New secretary appointed
dot icon14/03/1996
Return made up to 03/03/96; no change of members
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon22/08/1995
New secretary appointed
dot icon22/08/1995
Secretary resigned
dot icon13/03/1995
Return made up to 03/03/95; no change of members
dot icon16/09/1994
Full accounts made up to 1994-03-31
dot icon08/03/1994
Return made up to 03/03/94; full list of members
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon07/09/1993
Registered office changed on 07/09/93 from: 36 st james street newport isle of wight PO3O 1LF
dot icon12/03/1993
Return made up to 03/03/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon14/01/1993
Return made up to 31/03/92; change of members
dot icon20/10/1992
Return made up to 30/03/91; full list of members
dot icon23/09/1992
Return made up to 30/06/90; no change of members
dot icon08/09/1992
Full accounts made up to 1991-03-31
dot icon08/09/1992
Full accounts made up to 1990-03-31
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon07/12/1989
New secretary appointed
dot icon03/11/1989
Return made up to 03/03/89; full list of members
dot icon13/03/1989
Secretary resigned;new secretary appointed
dot icon22/02/1989
Director resigned;new director appointed
dot icon05/11/1987
Nc dec already adjusted
dot icon05/11/1987
Resolutions
dot icon05/11/1987
Resolutions
dot icon22/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1987
Registered office changed on 22/10/87 from: reddings oakridge lane sidcot winscombe, avon BS25 ilz
dot icon09/10/1987
Certificate of change of name
dot icon03/09/1987
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
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Alexander Prew
Director
15/12/2023 - Present
34
Biles, Christopher Michael
Director
19/02/1998 - Present
2
Prew, Christopher Alexander
Secretary
10/02/2013 - Present
-
Matthews, Dawn Frances
Secretary
18/02/1998 - 20/05/2012
-
Shiveral, Charles Hill
Secretary
20/05/2012 - 10/02/2013
-

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 CALLVENDALE HOUSE MANAGEMENT CO LIMITED

CALLVENDALE HOUSE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 03/09/1987 with the registered office located at Claremont, Leed Street, Sandown PO36 8JQ. There are currently 3 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 CALLVENDALE HOUSE MANAGEMENT CO LIMITED?

toggle

CALLVENDALE HOUSE MANAGEMENT CO LIMITED is currently Active. It was registered on 03/09/1987 .

Where is CALLVENDALE HOUSE MANAGEMENT CO LIMITED located?

toggle

CALLVENDALE HOUSE MANAGEMENT CO LIMITED is registered at Claremont, Leed Street, Sandown PO36 8JQ.

What does CALLVENDALE HOUSE MANAGEMENT CO LIMITED do?

toggle

CALLVENDALE HOUSE MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALLVENDALE HOUSE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr Christopher Alexander Prew on 2026-01-06.