CALPE HOUSE LIMITED

Register to unlock more data on OkredoRegister

CALPE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09122440

Incorporation date

09/07/2014

Size

Small

Contacts

Registered address

Registered address

19 - 23 Norfolk Square 19 - 23 Norfolk Square, London W2 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2014)
dot icon20/04/2026
Termination of appointment of Deborah Anita Jane Huxley as a director on 2026-04-04
dot icon29/10/2025
Director's details changed for Deborah Anita Jane Huxley on 2025-10-29
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon11/07/2025
Director's details changed for Commodore Ian Andrew Mcghie on 2025-07-01
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon20/03/2024
Termination of appointment of Eric Hoyle as a director on 2024-03-20
dot icon21/12/2023
Appointment of Sir Lindsay Hoyle Mp as a director on 2023-12-10
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon08/04/2022
Termination of appointment of Charles Marfe as a director on 2022-04-04
dot icon09/02/2022
Appointment of Mr James Andrew Noguera as a director on 2022-01-26
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon28/09/2020
Director's details changed for Deborah Anita Jane Huxley on 2020-09-18
dot icon18/09/2020
Full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Director's details changed for Edward Louis Yome on 2019-07-22
dot icon23/07/2019
Director's details changed for Commodore Ian Andrew Mcghie on 2019-07-22
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon22/07/2019
Director's details changed for James John Neish on 2019-07-22
dot icon22/07/2019
Director's details changed for Deborah Anita Jane Huxley on 2019-07-10
dot icon13/05/2019
Appointment of Mr Jose Julio Pisharello as a director on 2018-10-18
dot icon01/05/2019
Registered office address changed from 47 Princes Square London W2 4PX England to 19 - 23 Norfolk Square 19 - 23 Norfolk Square London W2 1RU on 2019-05-01
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon03/09/2018
Termination of appointment of Olga Mercedes Zammitt as a director on 2018-07-05
dot icon18/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon04/10/2017
Amended full accounts made up to 2016-07-31
dot icon28/09/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon10/08/2017
Director's details changed for Commodore Ian Andrew Mcghie on 2017-07-12
dot icon10/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon09/08/2017
Director's details changed for Deborah Anita Jane Huxley on 2017-07-12
dot icon09/08/2017
Director's details changed for Edward Louis Yome on 2017-07-12
dot icon09/08/2017
Director's details changed for James John Neish on 2017-07-12
dot icon17/07/2017
Registered office address changed from Gibraltar House 150 Strand London WC2R 1JA to 47 Princes Square London W2 4PX on 2017-07-17
dot icon23/05/2017
Appointment of Commodore Ian Andrew Mcghie as a director on 2017-03-31
dot icon02/05/2017
Memorandum and Articles of Association
dot icon02/05/2017
Resolutions
dot icon27/04/2017
Appointment of Deborah Anita Jane Huxley as a director on 2017-03-31
dot icon27/04/2017
Termination of appointment of Beverley Black as a director on 2016-10-31
dot icon27/04/2017
Termination of appointment of Charles Tilbury as a director on 2017-02-24
dot icon31/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon03/05/2016
Appointment of Edward Louis Yome as a director on 2016-04-13
dot icon03/05/2016
Appointment of James John Neish as a director on 2016-04-13
dot icon24/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/11/2015
Annual return made up to 2015-07-09 no member list
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon09/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poggio, Albert Andrew
Director
09/07/2014 - Present
4
Pisharello, Jose Julio
Director
18/10/2018 - Present
1
Hoyle Mp, Lindsay, Sir
Director
10/12/2023 - Present
-
Desoisa, George
Director
09/07/2014 - Present
-
Hoyle, Eric, Lord
Director
09/07/2014 - 20/03/2024
-

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 CALPE HOUSE LIMITED

CALPE HOUSE LIMITED is an(a) Active company incorporated on 09/07/2014 with the registered office located at 19 - 23 Norfolk Square 19 - 23 Norfolk Square, London W2 1RU. There are currently 8 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 CALPE HOUSE LIMITED?

toggle

CALPE HOUSE LIMITED is currently Active. It was registered on 09/07/2014 .

Where is CALPE HOUSE LIMITED located?

toggle

CALPE HOUSE LIMITED is registered at 19 - 23 Norfolk Square 19 - 23 Norfolk Square, London W2 1RU.

What does CALPE HOUSE LIMITED do?

toggle

CALPE HOUSE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CALPE HOUSE LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Deborah Anita Jane Huxley as a director on 2026-04-04.