CALMOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALMOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046748

Incorporation date

04/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

62a Drumlough Road, Rathfriland, Newry, Co Down BT34 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon28/05/2025
Satisfaction of charge NI0467480011 in full
dot icon28/05/2025
Satisfaction of charge NI0467480014 in full
dot icon28/05/2025
Satisfaction of charge NI0467480012 in full
dot icon28/05/2025
Satisfaction of charge NI0467480013 in full
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Registration of charge NI0467480011, created on 2020-10-20
dot icon20/10/2020
Registration of charge NI0467480012, created on 2020-10-13
dot icon20/10/2020
Registration of charge NI0467480013, created on 2020-10-13
dot icon20/10/2020
Registration of charge NI0467480014, created on 2020-10-13
dot icon12/10/2020
Satisfaction of charge 7 in full
dot icon21/09/2020
Satisfaction of charge 1 in full
dot icon21/09/2020
Satisfaction of charge NI0467480008 in full
dot icon21/09/2020
Satisfaction of charge NI0467480009 in full
dot icon21/09/2020
Satisfaction of charge 5 in full
dot icon21/09/2020
Satisfaction of charge 4 in full
dot icon21/09/2020
Satisfaction of charge 6 in full
dot icon21/09/2020
Satisfaction of charge 2 in full
dot icon21/09/2020
Satisfaction of charge 3 in full
dot icon21/09/2020
Satisfaction of charge NI0467480010 in full
dot icon21/09/2020
Satisfaction of charge 7 in part
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon18/12/2017
Registration of charge NI0467480010, created on 2017-12-01
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Notification of Sean Mcavoy as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon01/11/2016
Resolutions
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon16/12/2014
Notice of completion of voluntary arrangement
dot icon30/09/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon25/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/05/2014
Registration of charge NI0467480009
dot icon08/05/2014
Registration of charge NI0467480008
dot icon30/12/2013
Notice to Registrar of voluntary arrangement taking effect
dot icon12/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon18/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon26/08/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon22/11/2010
Director's details changed for Sean Mcavoy on 2010-06-04
dot icon01/10/2010
First Gazette notice for compulsory strike-off
dot icon20/09/2009
31/03/09 annual accts
dot icon22/08/2009
04/06/09 annual return shuttle
dot icon23/06/2008
04/06/08 annual return shuttle
dot icon12/06/2008
31/03/08 annual accts
dot icon10/08/2007
31/03/07 annual accts
dot icon11/07/2007
04/06/07 annual return shuttle
dot icon11/07/2007
Return of allot of shares
dot icon11/04/2007
Particulars of a mortgage charge
dot icon28/03/2007
Particulars of a mortgage charge
dot icon31/01/2007
31/03/06 annual accts
dot icon25/09/2006
04/06/06 annual return shuttle
dot icon18/02/2006
31/03/05 annual accts
dot icon31/01/2006
Particulars of a mortgage charge
dot icon06/01/2006
Change of ARD
dot icon06/01/2006
30/06/04 annual accts
dot icon06/01/2006
04/06/04 annual return shuttle
dot icon06/01/2006
Change in sit reg add
dot icon09/11/2005
Return of allot of shares
dot icon26/10/2005
Particulars of a mortgage charge
dot icon09/09/2005
Particulars of a mortgage charge
dot icon23/02/2005
Particulars of a mortgage charge
dot icon25/08/2004
Particulars of a mortgage charge
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Not of incr in nom cap
dot icon30/06/2003
Change in sit reg add
dot icon30/06/2003
Change of dirs/sec
dot icon30/06/2003
Updated mem and arts
dot icon30/06/2003
Change of dirs/sec
dot icon30/06/2003
Change of dirs/sec
dot icon04/06/2003
Incorporation
dot icon04/06/2003
Decln complnce reg new co
dot icon04/06/2003
Memorandum
dot icon04/06/2003
Pars re dirs/sit reg off
dot icon04/06/2003
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon+4.98 % *

* during past year

Cash in Bank

£147,359.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16
2.25M
-
0.00
140.37K
-
2022
17
2.95M
-
0.00
147.36K
-
2022
17
2.95M
-
0.00
147.36K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

2.95M £Ascended30.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.36K £Ascended4.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcavoy, Mandy
Director
18/06/2003 - Present
4
Mr Sean Mcavoy
Director
18/06/2003 - 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+
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 CALMOR PROPERTIES LIMITED

CALMOR PROPERTIES LIMITED is an(a) Active company incorporated on 04/06/2003 with the registered office located at 62a Drumlough Road, Rathfriland, Newry, Co Down BT34 5DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CALMOR PROPERTIES LIMITED?

toggle

CALMOR PROPERTIES LIMITED is currently Active. It was registered on 04/06/2003 .

Where is CALMOR PROPERTIES LIMITED located?

toggle

CALMOR PROPERTIES LIMITED is registered at 62a Drumlough Road, Rathfriland, Newry, Co Down BT34 5DP.

What does CALMOR PROPERTIES LIMITED do?

toggle

CALMOR PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CALMOR PROPERTIES LIMITED have?

toggle

CALMOR PROPERTIES LIMITED had 17 employees in 2022.

What is the latest filing for CALMOR PROPERTIES LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-12-31.