CALLWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALLWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07093663

Incorporation date

02/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 Stirling Road, London N22 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2009)
dot icon05/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon31/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon16/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon13/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon28/02/2022
Total exemption full accounts made up to 2021-04-05
dot icon12/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon31/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-05
dot icon05/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon08/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon07/01/2018
Registered office address changed from C/O Camden Management(Uk) Limited Les Travees Digswell Lane Welwyn Hertfordshire AL6 0SN to 107 Stirling Road London N22 5BN on 2018-01-07
dot icon03/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon04/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon08/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon09/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-04-05
dot icon19/04/2014
Termination of appointment of Louvre Secretaries Limited as a secretary
dot icon19/04/2014
Termination of appointment of Louire Directors Limited as a director
dot icon19/04/2014
Termination of appointment of Haidee Stephens as a director
dot icon19/04/2014
Termination of appointment of Louvre Secretaries Limited as a secretary
dot icon04/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-04-05
dot icon28/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/04/2012
Appointment of Jalur Platinum (M) Sdn Bhd as a secretary
dot icon20/04/2012
Appointment of Mr Bobby Marshall as a director
dot icon20/04/2012
Registered office address changed from 2Nd Floor Grosvenor House Ridgeway Wimbledon London SW19 4QN on 2012-04-20
dot icon20/04/2012
Appointment of Perangsang Majujaya(M) Sdn Bhd as a director
dot icon31/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon05/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2010-04-05
dot icon11/08/2011
Current accounting period shortened from 2010-12-31 to 2010-04-05
dot icon25/01/2011
Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2011-01-25
dot icon05/01/2011
Annual return made up to 2010-04-05 with full list of shareholders
dot icon18/12/2009
Appointment of Louire Directors Limited as a director
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-12-02
dot icon04/12/2009
Appointment of Louvre Secretaries Limited as a secretary
dot icon04/12/2009
Appointment of Haidee Stephens as a director
dot icon04/12/2009
Termination of appointment of David Parry as a director
dot icon02/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
05/04/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
194.99K
-
0.00
-
-
2022
1
193.36K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Marshall, Bobby
Director
01/04/2012 - Present
-
LOUVRE SECRETARIES LIMITED
Corporate Secretary
02/12/2009 - 05/01/2013
2
Parry, David Robert
Director
02/12/2009 - 02/12/2009
366
LOUIRE DIRECTORS LIMITED
Corporate Director
10/12/2009 - 04/01/2013
1
JALUR PLATINUM (M) SDN BHD
Corporate Secretary
01/04/2012 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALLWELL PROPERTIES LIMITED

CALLWELL PROPERTIES LIMITED is an(a) Active company incorporated on 02/12/2009 with the registered office located at 107 Stirling Road, London N22 5BN. 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 CALLWELL PROPERTIES LIMITED?

toggle

CALLWELL PROPERTIES LIMITED is currently Active. It was registered on 02/12/2009 .

Where is CALLWELL PROPERTIES LIMITED located?

toggle

CALLWELL PROPERTIES LIMITED is registered at 107 Stirling Road, London N22 5BN.

What does CALLWELL PROPERTIES LIMITED do?

toggle

CALLWELL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALLWELL PROPERTIES LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-02 with no updates.