CALSHAW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALSHAW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226584

Incorporation date

01/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/05/2023
Registered office address changed from 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2023-05-09
dot icon20/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon21/02/2022
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ on 2022-02-21
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Director's details changed for Simon Mark Collins on 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Secretary's details changed for Vivian Emmy Taylor on 2019-09-03
dot icon05/09/2019
Director's details changed for Vivian Emmy Taylor on 2019-09-03
dot icon05/09/2019
Director's details changed for Mr Allan Raymond Taylor on 2019-09-03
dot icon20/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/03/2019
Change of details for Newcroft Investments Limited as a person with significant control on 2019-03-14
dot icon14/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-14
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Registration of charge 042265840016, created on 2018-08-24
dot icon27/07/2018
Satisfaction of charge 042265840014 in full
dot icon25/07/2018
Registration of charge 042265840015, created on 2018-07-09
dot icon17/07/2018
Satisfaction of charge 042265840010 in full
dot icon17/07/2018
Satisfaction of charge 042265840011 in full
dot icon17/07/2018
Registration of charge 042265840014, created on 2018-07-09
dot icon13/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/07/2018
Registration of charge 042265840013, created on 2018-07-05
dot icon26/06/2018
Registration of charge 042265840012, created on 2018-06-26
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon10/07/2017
Notification of Newcroft Investments Limited as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Registration of charge 042265840010, created on 2015-08-25
dot icon02/09/2015
Registration of charge 042265840011, created on 2015-08-25
dot icon02/09/2015
Satisfaction of charge 9 in full
dot icon02/09/2015
Satisfaction of charge 8 in full
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/07/2015
Director's details changed for Simon Mark Collins on 2015-06-01
dot icon16/04/2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-16
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon08/05/2012
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2012-05-08
dot icon03/04/2012
Auditor's resignation
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/11/2010
Accounts for a small company made up to 2010-03-31
dot icon16/06/2010
Appointment of Simon Collins as a director
dot icon15/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Appointment of Vivian Emmy Taylor as a director
dot icon04/06/2010
Accounts for a small company made up to 2009-03-31
dot icon11/06/2009
Return made up to 01/06/09; full list of members
dot icon23/03/2009
Accounts for a small company made up to 2008-03-31
dot icon30/10/2008
Accounts for a small company made up to 2007-03-31
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon27/06/2007
Return made up to 01/06/07; full list of members
dot icon30/01/2007
Accounts made up to 2006-03-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: 32 queen anne street london W1G 8HD
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Return made up to 01/06/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 01/06/04; full list of members
dot icon09/02/2004
Registered office changed on 09/02/04 from: 61 chandos place london WC2N 4HG
dot icon30/01/2004
New secretary appointed
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Secretary resigned
dot icon18/10/2003
Accounts made up to 2003-03-31
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon06/08/2003
Return made up to 01/06/03; full list of members
dot icon11/10/2002
Accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 01/06/02; full list of members
dot icon25/07/2002
Director's particulars changed
dot icon12/04/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon05/02/2002
Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon31/01/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Registered office changed on 08/01/02 from: 18 queen anne street london
dot icon30/11/2001
Registered office changed on 30/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon30/11/2001
Secretary resigned;director resigned
dot icon30/11/2001
Director resigned
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon01/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-67.35 % *

* during past year

Cash in Bank

£11,899.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
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
3
1.08M
-
0.00
28.05K
-
2022
3
1.20M
-
0.00
36.44K
-
2023
0
1.20M
-
0.00
11.90K
-
2023
0
1.20M
-
0.00
11.90K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.20M £Ascended0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.90K £Descended-67.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
24/10/2001 - 30/12/2003
699
Taylor, Allan Raymond
Director
24/10/2001 - Present
25
Taylor, Vivian Emmy
Director
01/06/2010 - Present
7
Collins, Simon Mark
Director
01/06/2010 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CALSHAW PROPERTIES LIMITED

CALSHAW PROPERTIES LIMITED is an(a) Active company incorporated on 01/06/2001 with the registered office located at 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALSHAW PROPERTIES LIMITED?

toggle

CALSHAW PROPERTIES LIMITED is currently Active. It was registered on 01/06/2001 .

Where is CALSHAW PROPERTIES LIMITED located?

toggle

CALSHAW PROPERTIES LIMITED is registered at 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF.

What does CALSHAW PROPERTIES LIMITED do?

toggle

CALSHAW PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALSHAW PROPERTIES LIMITED?

toggle

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