CALMDALE LIMITED

Register to unlock more data on OkredoRegister

CALMDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855355

Incorporation date

08/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6/10 Church Farm Courtyard, Chalfont St Giles, Buckinghamshire HP8 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon04/07/2024
Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB to 6/10 Church Farm Courtyard Chalfont St Giles Buckinghamshire HP8 4QH on 2024-07-04
dot icon05/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon09/12/2021
Director's details changed for Irene Marguerite Grint on 2021-12-08
dot icon08/12/2021
Change of details for Mrs Irene Marguerite Grint as a person with significant control on 2021-12-08
dot icon08/12/2021
Secretary's details changed for Irene Marguerite Grint on 2021-12-08
dot icon08/12/2021
Change of details for Mr Andrew Charles Hay as a person with significant control on 2021-11-04
dot icon08/12/2021
Director's details changed for Mr Andrew Charles Hay on 2021-11-04
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon17/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon03/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon10/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon17/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon19/10/2009
Termination of appointment of Jack Grint as a director
dot icon31/03/2009
Appointment terminated director jack grint
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 08/10/08; full list of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER
dot icon18/10/2007
Return made up to 08/09/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Director's particulars changed
dot icon30/01/2007
Return made up to 08/10/06; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon10/01/2007
Registered office changed on 10/01/07 from: roan cottage dukes kiln drive gerrards cross buckinghamshire SL9 7HD
dot icon21/11/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon23/02/2006
Return made up to 08/10/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/11/2004
Return made up to 08/10/03; no change of members
dot icon11/11/2004
Return made up to 08/10/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon11/11/2003
New director appointed
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/11/2002
Accounts for a dormant company made up to 2001-10-31
dot icon11/11/2002
Return made up to 08/10/02; full list of members
dot icon28/01/2002
Return made up to 08/10/01; full list of members
dot icon07/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon04/04/2001
Ad 01/03/00--------- £ si 99@1
dot icon18/01/2001
Return made up to 08/10/00; full list of members
dot icon04/04/2000
Particulars of mortgage/charge
dot icon11/02/2000
Particulars of mortgage/charge
dot icon02/11/1999
Registered office changed on 02/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New secretary appointed;new director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
Director resigned
dot icon08/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
245.99K
-
0.00
11.71K
-
2022
2
245.55K
-
0.00
7.59K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/10/1999 - 19/10/1999
16011
London Law Services Limited
Nominee Director
07/10/1999 - 19/10/1999
15403
Mrs Irene Marguerite Grint
Director
20/10/1999 - Present
2
Mr Andrew Charles Hay
Director
01/11/2003 - Present
4
Grint, Irene Marguerite
Secretary
19/10/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALMDALE LIMITED

CALMDALE LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at 6/10 Church Farm Courtyard, Chalfont St Giles, Buckinghamshire HP8 4QH. 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 CALMDALE LIMITED?

toggle

CALMDALE LIMITED is currently Active. It was registered on 08/10/1999 .

Where is CALMDALE LIMITED located?

toggle

CALMDALE LIMITED is registered at 6/10 Church Farm Courtyard, Chalfont St Giles, Buckinghamshire HP8 4QH.

What does CALMDALE LIMITED do?

toggle

CALMDALE 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 CALMDALE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.