CALMBERRY LIMITED

Register to unlock more data on OkredoRegister

CALMBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423529

Incorporation date

29/05/1979

Size

Full

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1979)
dot icon15/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon24/06/2025
Full accounts made up to 2024-09-30
dot icon03/03/2025
Cessation of Stuart Harvey Appleman as a person with significant control on 2024-09-10
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon04/07/2024
Accounts for a small company made up to 2023-09-30
dot icon01/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/07/2023
Accounts for a small company made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon26/07/2022
Director's details changed for Mr David Alan Pearlman on 2022-07-18
dot icon04/07/2022
Accounts for a small company made up to 2021-09-30
dot icon02/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-09-30
dot icon25/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon30/11/2020
Satisfaction of charge 014235290043 in full
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon16/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon09/07/2019
Accounts for a small company made up to 2018-09-30
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon21/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon14/03/2016
Director's details changed for Mr David Alan Pearlman on 2016-03-09
dot icon08/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon13/05/2015
Director's details changed for Murray Hilary Rosen on 2015-05-01
dot icon13/05/2015
Director's details changed for Murray Hilary Rosen on 2015-02-16
dot icon22/04/2015
Director's details changed for Mr David Alan Pearlman on 2015-04-17
dot icon17/04/2015
Secretary's details changed for Howard Alan Pearlman on 2015-04-17
dot icon09/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon21/01/2015
Satisfaction of charge 40 in full
dot icon21/01/2015
Satisfaction of charge 41 in full
dot icon21/01/2015
Satisfaction of charge 39 in full
dot icon21/01/2015
Satisfaction of charge 42 in full
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/12/2013
Registration of charge 014235290043
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon25/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon27/09/2010
Appointment of Howard Alan Pearlman as a secretary
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a secretary
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2009
Return made up to 15/02/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon15/03/2008
Return made up to 15/02/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon13/12/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon01/06/2007
Director's particulars changed
dot icon30/03/2007
Return made up to 15/02/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon31/05/2006
Director's particulars changed
dot icon12/05/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 15/02/06; full list of members
dot icon16/12/2005
Particulars of mortgage/charge
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon10/03/2005
Return made up to 15/02/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon23/02/2004
Return made up to 15/02/04; full list of members
dot icon18/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon19/02/2003
Return made up to 15/02/03; full list of members
dot icon31/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 15/02/02; full list of members
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon18/05/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 15/02/01; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon05/04/2000
Return made up to 15/02/00; full list of members
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon29/03/1999
Return made up to 15/02/99; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon03/07/1998
Particulars of mortgage/charge
dot icon22/04/1998
Return made up to 15/02/98; full list of members
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon03/03/1997
Return made up to 15/02/97; full list of members
dot icon03/03/1997
Location of register of members address changed
dot icon03/03/1997
Location of debenture register address changed
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon17/05/1996
Return made up to 15/02/96; full list of members
dot icon17/05/1996
Location of debenture register address changed
dot icon02/08/1995
Full accounts made up to 1994-09-30
dot icon07/03/1995
Return made up to 15/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon16/03/1994
Return made up to 15/02/94; full list of members
dot icon21/06/1993
Full accounts made up to 1992-09-30
dot icon02/06/1993
Return made up to 15/02/93; full list of members
dot icon03/08/1992
Full accounts made up to 1991-09-30
dot icon02/04/1992
Ad 04/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon16/03/1992
Return made up to 15/02/92; full list of members
dot icon06/11/1991
Full accounts made up to 1990-06-30
dot icon14/08/1991
Return made up to 30/07/91; full list of members
dot icon04/07/1991
Accounting reference date extended from 30/06 to 30/09
dot icon18/01/1991
Return made up to 20/09/90; full list of members
dot icon09/11/1990
Return made up to 03/11/89; full list of members
dot icon11/10/1990
Full accounts made up to 1989-06-30
dot icon13/06/1990
Director's particulars changed
dot icon24/01/1990
Full accounts made up to 1988-06-30
dot icon19/07/1989
Return made up to 14/11/88; full list of members
dot icon01/02/1989
Full accounts made up to 1987-06-30
dot icon17/06/1988
Return made up to 11/12/87; full list of members
dot icon14/06/1988
Particulars of mortgage/charge
dot icon08/03/1988
Full accounts made up to 1986-06-30
dot icon03/06/1987
Particulars of mortgage/charge
dot icon01/06/1987
Particulars of mortgage/charge
dot icon20/05/1987
Particulars of mortgage/charge
dot icon14/05/1987
Particulars of mortgage/charge
dot icon14/05/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon26/03/1987
Return made up to 16/12/86; full list of members
dot icon13/03/1987
Full accounts made up to 1985-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Full accounts made up to 1984-06-30
dot icon03/05/1986
Return made up to 18/12/85; full list of members
dot icon24/07/1979
Miscellaneous
dot icon29/05/1979
Miscellaneous
dot icon29/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siegal, Fiona Natalie
Director
23/10/2003 - Present
6
Rosen, Murray Hilary
Director
23/10/2003 - Present
10
Goldberger, Michael Robert
Director
23/10/2003 - Present
187
Pearlman, Howard Alan
Secretary
31/08/2010 - Present
-

Persons with Significant Control

4
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 CALMBERRY LIMITED

CALMBERRY LIMITED is an(a) Active company incorporated on 29/05/1979 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. 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 CALMBERRY LIMITED?

toggle

CALMBERRY LIMITED is currently Active. It was registered on 29/05/1979 .

Where is CALMBERRY LIMITED located?

toggle

CALMBERRY LIMITED is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does CALMBERRY LIMITED do?

toggle

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

What is the latest filing for CALMBERRY LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-02-15 with no updates.