CALPE PROPERTIES LLP

Register to unlock more data on OkredoRegister

CALPE PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC306262

Incorporation date

08/12/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

111 South Road, Waterloo, Merseyside L22 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon09/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon10/02/2025
Amended total exemption full accounts made up to 2023-04-05
dot icon04/02/2025
Total exemption full accounts made up to 2024-04-05
dot icon02/09/2024
Cessation of Paul Cummins as a person with significant control on 2023-07-16
dot icon02/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-04-05
dot icon06/09/2023
Termination of appointment of Paul Cummins as a member on 2023-07-16
dot icon06/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon08/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon02/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-05
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon23/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon04/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon28/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon17/09/2015
Annual return made up to 2015-07-30
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon04/08/2014
Annual return made up to 2014-07-30
dot icon04/08/2014
Appointment of Mr Paul Cummins as a member
dot icon04/08/2014
Member's details changed for Peter Michael Groves on 2014-07-10
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon07/11/2013
Annual return made up to 2013-07-30
dot icon10/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon22/12/2012
Compulsory strike-off action has been discontinued
dot icon21/12/2012
Annual return made up to 2012-07-30
dot icon21/12/2012
Termination of appointment of Paul Cummins as a member
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon12/09/2011
Annual return made up to 2011-07-30
dot icon12/09/2011
Member's details changed for Paul James Cummins on 2011-09-01
dot icon12/09/2011
Member's details changed for Peter Michael Groves on 2011-09-01
dot icon14/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon05/08/2010
Annual return made up to 2010-07-30
dot icon13/10/2009
Total exemption full accounts made up to 2009-04-05
dot icon09/10/2009
Annual return made up to 2009-07-26
dot icon10/08/2009
Annual return made up to 26/07/08
dot icon03/08/2009
Registered office changed on 03/08/2009 from c/o mr p cummins 44 durley road aintree liverpool merseyside L9 9AW
dot icon09/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon05/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon04/07/2007
Annual return made up to 28/06/07
dot icon07/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon24/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon18/01/2006
Member's particulars changed
dot icon18/01/2006
Annual return made up to 08/12/05
dot icon10/11/2005
Accounting reference date shortened from 30/04/06 to 05/04/06
dot icon06/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon29/11/2004
Annual return made up to 08/12/04
dot icon28/10/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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
Cummins, Paul James
LLP Designated Member
08/12/2003 - 01/06/2011
-
Groves, James Phillip
LLP Designated Member
08/12/2003 - Present
-
Cummins, Paul
LLP Designated Member
06/04/2012 - 16/07/2023
-
Groves, Peter Michael
LLP Designated Member
08/12/2003 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALPE PROPERTIES LLP

CALPE PROPERTIES LLP is an(a) Active company incorporated on 08/12/2003 with the registered office located at 111 South Road, Waterloo, Merseyside L22 0LT. There are currently 2 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 PROPERTIES LLP?

toggle

CALPE PROPERTIES LLP is currently Active. It was registered on 08/12/2003 .

Where is CALPE PROPERTIES LLP located?

toggle

CALPE PROPERTIES LLP is registered at 111 South Road, Waterloo, Merseyside L22 0LT.

What is the latest filing for CALPE PROPERTIES LLP?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-04-05.