CALTECH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALTECH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109045

Incorporation date

16/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon27/03/2017
Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2017-03-27
dot icon04/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon22/10/2015
Satisfaction of charge 5 in full
dot icon22/10/2015
Satisfaction of charge 4 in full
dot icon22/10/2015
Satisfaction of charge 3 in full
dot icon22/10/2015
Satisfaction of charge 6 in full
dot icon04/02/2015
Termination of appointment of Linda Jean Caldecourt as a secretary on 2014-12-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Registered office address changed from Unit 16 Hayes Metro Centre Springfield Road Hayes Wc2B Ub4 United Kingdom on 2013-04-17
dot icon10/01/2013
Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 2013-01-10
dot icon04/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2012-04-05
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon19/10/2009
Resolutions
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 16/11/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/12/2006
Location of debenture register
dot icon29/12/2006
Location of register of members
dot icon29/12/2006
Registered office changed on 29/12/06 from: 10 college road harrow HA1 1DN
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Return made up to 16/11/06; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 16/11/05; full list of members
dot icon20/09/2005
Particulars of mortgage/charge
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/12/2004
Return made up to 16/11/04; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2004-03-31
dot icon30/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 16/11/03; full list of members
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Secretary resigned
dot icon07/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/12/2002
Return made up to 16/11/02; full list of members
dot icon17/08/2002
Accounts for a small company made up to 2002-03-31
dot icon25/07/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 16/11/01; full list of members
dot icon10/09/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon02/03/2001
Particulars of mortgage/charge
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
Registered office changed on 19/12/00 from: 16 churchill way cardiff CF10 2DX
dot icon12/12/2000
Memorandum and Articles of Association
dot icon11/12/2000
Nc inc already adjusted 28/11/00
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon06/12/2000
Certificate of change of name
dot icon16/11/2000
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

£73.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
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
0
57.32K
-
0.00
-
-
2022
0
57.96K
-
0.00
-
-
2023
0
58.80K
-
0.00
73.00
-
2023
0
58.80K
-
0.00
73.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.80K £Ascended1.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.00 £Ascended- *

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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
16/11/2000 - 28/11/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
16/11/2000 - 28/11/2000
15962
Caldecourt, Stuart Frederick
Director
28/11/2000 - Present
13
Caldecourt, Linda Jean
Secretary
16/10/2003 - 31/12/2014
1
Crispo, Franco
Secretary
28/11/2000 - 16/10/2003
2

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+
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 CALTECH PROPERTIES LIMITED

CALTECH PROPERTIES LIMITED is an(a) Active company incorporated on 16/11/2000 with the registered office located at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT. 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 CALTECH PROPERTIES LIMITED?

toggle

CALTECH PROPERTIES LIMITED is currently Active. It was registered on 16/11/2000 .

Where is CALTECH PROPERTIES LIMITED located?

toggle

CALTECH PROPERTIES LIMITED is registered at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT.

What does CALTECH PROPERTIES LIMITED do?

toggle

CALTECH PROPERTIES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CALTECH PROPERTIES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-04 with updates.