CALPE PORT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALPE PORT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07684032

Incorporation date

27/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Scots House, 15 Scots Lane, Salisbury, Wiltshire SP1 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2011)
dot icon28/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon02/05/2025
Termination of appointment of Lynn Fredenham as a director on 2025-04-30
dot icon02/05/2025
Cessation of Lynn Fredenham as a person with significant control on 2025-04-30
dot icon02/05/2025
Notification of Joanne Lynn Draper as a person with significant control on 2025-04-30
dot icon16/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon01/07/2022
Change of details for Lynn Fredenham as a person with significant control on 2021-09-03
dot icon01/07/2022
Cessation of John David Fredenham as a person with significant control on 2021-09-03
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon27/06/2019
Director's details changed for Joanne Lynn Draper on 2018-08-15
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/08/2018
Registered office address changed from Munro's C/O the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU to Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR on 2018-08-15
dot icon02/08/2018
Termination of appointment of John David Fredenham as a director on 2018-06-22
dot icon02/08/2018
Appointment of Joanne Lynn Draper as a director on 2018-06-22
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/06/2018
Notification of John David Fredenham as a person with significant control on 2016-04-06
dot icon27/06/2018
Notification of Lynn Fredenham as a person with significant control on 2016-04-06
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/01/2018
Termination of appointment of Wincham Accountants Limited as a secretary on 2018-01-10
dot icon21/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon26/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/06/2015
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to Munro's C/O the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU on 2015-06-24
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/06/2013
Secretary's details changed for Wincham Legal Limited on 2012-12-10
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon02/07/2012
Appointment of Wincham Legal Limited as a secretary
dot icon02/07/2012
Termination of appointment of Companies 4 U Secretaries Limited as a secretary
dot icon04/11/2011
Appointment of John David Fredenham as a director
dot icon27/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.65K
-
0.00
-
-
2022
0
149.40K
-
0.00
-
-
2023
0
118.98K
-
0.00
-
-
2023
0
118.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

118.98K £Descended-20.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINCHAM ACCOUNTANTS LIMITED
Corporate Secretary
27/06/2012 - 10/01/2018
456
John David Fredenham
Director
11/10/2011 - 22/06/2018
-
Lynn Fredenham
Director
27/06/2011 - 30/04/2025
-
COMPANIES 4 U SECRETARIES LIMITED
Corporate Secretary
27/06/2011 - 27/06/2012
101
Draper, Joanne Lynn
Director
22/06/2018 - Present
7

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+
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 CALPE PORT PROPERTIES LIMITED

CALPE PORT PROPERTIES LIMITED is an(a) Active company incorporated on 27/06/2011 with the registered office located at Scots House, 15 Scots Lane, Salisbury, Wiltshire SP1 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALPE PORT PROPERTIES LIMITED?

toggle

CALPE PORT PROPERTIES LIMITED is currently Active. It was registered on 27/06/2011 .

Where is CALPE PORT PROPERTIES LIMITED located?

toggle

CALPE PORT PROPERTIES LIMITED is registered at Scots House, 15 Scots Lane, Salisbury, Wiltshire SP1 3TR.

What does CALPE PORT PROPERTIES LIMITED do?

toggle

CALPE PORT PROPERTIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CALPE PORT PROPERTIES LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-06-30.