CALTHORPE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CALTHORPE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03979052

Incorporation date

25/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Hagley Road, Birmingham, West Midlands B16 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon20/08/2025
Total exemption full accounts made up to 2025-04-05
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon08/08/2024
Full accounts made up to 2024-04-05
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon10/06/2024
Satisfaction of charge 8 in full
dot icon10/06/2024
Satisfaction of charge 7 in full
dot icon02/10/2023
Appointment of Mr Philip John Clark as a director on 2023-09-21
dot icon13/09/2023
Full accounts made up to 2023-04-05
dot icon07/08/2023
Cessation of Andrew John Parker as a person with significant control on 2023-07-31
dot icon07/08/2023
Cessation of Andrew John Parker as a person with significant control on 2023-07-31
dot icon07/08/2023
Notification of Philip John Clark as a person with significant control on 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/08/2023
Termination of appointment of Andrew John Parker as a director on 2023-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon19/07/2022
Full accounts made up to 2022-04-05
dot icon19/11/2021
Appointment of Mr David Ian Wooldridge as a secretary on 2021-11-19
dot icon19/11/2021
Termination of appointment of Michael Thomas Bennett as a secretary on 2021-11-19
dot icon25/08/2021
Accounts for a small company made up to 2021-04-05
dot icon20/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon24/08/2020
Accounts for a small company made up to 2020-04-05
dot icon10/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon15/07/2020
Appointment of Mr Haydn John Cooper as a director on 2020-07-13
dot icon15/07/2020
Termination of appointment of Mark Samuel Wilton Lee as a director on 2020-07-10
dot icon17/05/2020
Appointment of Mr David Ian Wooldridge as a director on 2020-05-15
dot icon17/05/2020
Termination of appointment of Joanna Claire Kirk as a director on 2020-05-15
dot icon18/12/2019
Accounts for a small company made up to 2019-04-05
dot icon23/08/2019
Satisfaction of charge 2 in full
dot icon23/08/2019
Satisfaction of charge 1 in full
dot icon23/08/2019
Satisfaction of charge 6 in full
dot icon02/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon24/05/2019
Appointment of Mr Michael Thomas Bennett as a secretary on 2019-05-23
dot icon23/05/2019
Termination of appointment of Martin Brennan Woolhouse as a secretary on 2019-05-23
dot icon15/10/2018
Termination of appointment of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director on 2018-10-15
dot icon20/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon20/08/2018
Notification of Euan Hamilton Anstruther- Gough- Calthorpe Bt as a person with significant control on 2016-10-01
dot icon20/08/2018
Notification of Paula Maria Hay-Plumb as a person with significant control on 2017-09-29
dot icon20/08/2018
Notification of Gerald Anthony Allison as a person with significant control on 2017-09-29
dot icon20/08/2018
Notification of Andrew John Parker as a person with significant control on 2017-10-01
dot icon24/07/2018
Accounts for a small company made up to 2018-04-05
dot icon10/04/2018
Sub-division of shares on 2018-03-27
dot icon20/02/2018
Resolutions
dot icon20/02/2018
Change of name notice
dot icon09/10/2017
Notification of Andrew John Parker as a person with significant control on 2017-09-29
dot icon08/10/2017
Notification of Paula Maria Hay-Plumb as a person with significant control on 2017-09-29
dot icon08/10/2017
Notification of Gerald Anthony Allison as a person with significant control on 2017-09-29
dot icon07/10/2017
Appointment of Mrs Paula Maria Hay-Plumb as a director on 2017-09-29
dot icon07/10/2017
Appointment of Mr Gerald Anthony Allison as a director on 2017-09-29
dot icon07/10/2017
Termination of appointment of Roderick David Kent as a director on 2017-09-29
dot icon07/10/2017
Termination of appointment of Andrew Ashenden as a director on 2017-09-29
dot icon06/10/2017
Cessation of Calthorpe Estates Cf Nominee No. 2 Limited as a person with significant control on 2017-09-29
dot icon06/10/2017
Cessation of Calthorpe Estates Cf Nominee No. 1 Limited as a person with significant control on 2017-09-29
dot icon15/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon20/07/2017
Accounts for a small company made up to 2017-04-05
dot icon15/12/2016
Full accounts made up to 2016-04-05
dot icon31/10/2016
Confirmation statement made on 2016-07-27 with updates
dot icon31/10/2016
Director's details changed for Ms Joanna Claire Kirk on 2016-10-31
dot icon13/10/2016
Second filing of the annual return made up to 2016-02-01
dot icon13/10/2016
Second filing of the annual return made up to 2015-02-01
dot icon13/10/2016
Second filing of the annual return made up to 2014-02-01
dot icon09/02/2016
Annual return
dot icon27/07/2015
Full accounts made up to 2015-04-05
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2014-04-05
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Michael Bunbury Bt Kcvo as a director
dot icon07/11/2013
Appointment of Mr Andrew John Parker as a director
dot icon18/07/2013
Full accounts made up to 2013-04-05
dot icon15/03/2013
Sub-division of shares on 2013-02-13
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon27/02/2013
Appointment of Mrs Joanna Claire Kirk as a director
dot icon27/02/2013
Appointment of Mr Roderick David Kent as a director
dot icon27/02/2013
Appointment of Mr Andrew Ashenden as a director
dot icon27/02/2013
Appointment of Sir Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director
dot icon27/02/2013
Appointment of Sir Michael William Bunbury Bt Kcvo as a director
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/02/2013
Termination of appointment of John Allen as a director
dot icon01/10/2012
Appointment of Mr Mark Samuel Wilton Lee as a director
dot icon01/10/2012
Termination of appointment of Mark Lee as a director
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2012
Full accounts made up to 2012-04-05
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-04-05
dot icon06/06/2011
Director's details changed for Mr John Richard Allen on 2011-06-06
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/11/2010
Full accounts made up to 2010-04-05
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2010
Resolutions
dot icon23/03/2010
Memorandum and Articles of Association
dot icon23/03/2010
Change of constitution by enactment
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon04/01/2010
Termination of appointment of David Povall as a director
dot icon23/12/2009
Termination of appointment of Michael Bunbury as a director
dot icon22/12/2009
Termination of appointment of Euan Anstruther-Gough-Calthorpe Bt as a director
dot icon22/12/2009
Termination of appointment of William Wilks as a director
dot icon22/12/2009
Termination of appointment of Charles Nicholson as a director
dot icon22/12/2009
Termination of appointment of Michael Bunbury as a director
dot icon22/12/2009
Termination of appointment of Euan Anstruther-Gough-Calthorpe Bt as a director
dot icon27/10/2009
Appointment of Mr Martin Brennan Woolhouse as a secretary
dot icon26/10/2009
Termination of appointment of Mark Lee as a secretary
dot icon26/10/2009
Appointment of Mr Mark Samuel Wilton Lee as a director
dot icon30/09/2009
Full accounts made up to 2009-04-05
dot icon17/06/2009
Secretary appointed mark samuel wilton lee
dot icon01/06/2009
Appointment terminated secretary alison readman
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon14/04/2009
Director's change of particulars / david povall / 10/04/2009
dot icon14/04/2009
Appointment terminated director graham pick
dot icon19/01/2009
Full accounts made up to 2008-04-05
dot icon08/05/2008
Return made up to 25/04/08; full list of members
dot icon02/10/2007
Particulars of mortgage/charge
dot icon14/09/2007
Full accounts made up to 2007-04-05
dot icon03/05/2007
Return made up to 25/04/07; full list of members
dot icon02/08/2006
Full accounts made up to 2006-04-05
dot icon08/05/2006
Return made up to 25/04/06; full list of members
dot icon18/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon28/02/2006
New director appointed
dot icon13/01/2006
Full accounts made up to 2005-04-05
dot icon12/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Director resigned
dot icon29/04/2005
Return made up to 25/04/05; full list of members
dot icon04/08/2004
Full accounts made up to 2004-04-05
dot icon30/04/2004
Return made up to 25/04/04; full list of members
dot icon23/10/2003
New director appointed
dot icon08/08/2003
Full accounts made up to 2003-04-05
dot icon12/06/2003
Particulars of mortgage/charge
dot icon02/05/2003
Return made up to 25/04/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-04-05
dot icon01/05/2002
Return made up to 25/04/02; full list of members
dot icon16/04/2002
New director appointed
dot icon22/08/2001
Full accounts made up to 2001-04-05
dot icon02/05/2001
Return made up to 25/04/01; full list of members
dot icon27/02/2001
Accounting reference date shortened from 30/04/01 to 05/04/01
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary resigned;director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Registered office changed on 13/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon08/06/2000
Certificate of change of name
dot icon25/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon-25.79 % *

* during past year

Cash in Bank

£34,220.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
27/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
889.39K
-
0.00
46.11K
-
2023
20
748.65K
-
0.00
34.22K
-
2023
20
748.65K
-
0.00
34.22K
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

748.65K £Descended-15.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.22K £Descended-25.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunbury, Michael William, Sir
Director
01/06/2000 - 24/11/2009
27
Kirk, Joanna Claire
Director
12/02/2013 - 14/05/2020
45
Lee, Mark Samuel Wilton
Director
30/09/2009 - 29/09/2012
38
Lee, Mark Samuel Wilton
Director
29/09/2012 - 09/07/2020
38
Ashenden, Andrew
Director
12/02/2013 - 28/09/2017
27

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALTHORPE DEVELOPMENTS LIMITED

CALTHORPE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/04/2000 with the registered office located at 76 Hagley Road, Birmingham, West Midlands B16 8LU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CALTHORPE DEVELOPMENTS LIMITED?

toggle

CALTHORPE DEVELOPMENTS LIMITED is currently Active. It was registered on 25/04/2000 .

Where is CALTHORPE DEVELOPMENTS LIMITED located?

toggle

CALTHORPE DEVELOPMENTS LIMITED is registered at 76 Hagley Road, Birmingham, West Midlands B16 8LU.

What does CALTHORPE DEVELOPMENTS LIMITED do?

toggle

CALTHORPE DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CALTHORPE DEVELOPMENTS LIMITED have?

toggle

CALTHORPE DEVELOPMENTS LIMITED had 20 employees in 2023.

What is the latest filing for CALTHORPE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/08/2025: Total exemption full accounts made up to 2025-04-05.