CALTHORPE ESTATES CF NOMINEE NO1 LIMITED

Register to unlock more data on OkredoRegister

CALTHORPE ESTATES CF NOMINEE NO1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07576459

Incorporation date

24/03/2011

Size

Dormant

Contacts

Registered address

Registered address

76 Hagley Road, Edgbaston, Birmingham, West Midlands B16 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon23/09/2025
Accounts for a dormant company made up to 2025-04-05
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2024-04-05
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon02/10/2023
Appointment of Mr Philip John Clark as a director on 2023-09-21
dot icon25/09/2023
Accounts for a dormant company 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
Notification of Philip John Clark 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
Confirmation statement made on 2023-07-27 with updates
dot icon01/08/2023
Termination of appointment of Andrew John Parker as a director on 2023-07-31
dot icon19/08/2022
Accounts for a dormant company made up to 2022-04-05
dot icon02/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon22/11/2021
Appointment of Mr David Ian Wooldridge as a secretary on 2021-11-19
dot icon22/11/2021
Termination of appointment of Michael Thomas Bennett as a secretary on 2021-11-19
dot icon25/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2021-04-05
dot icon24/08/2020
Accounts for a dormant company made up to 2020-04-05
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon16/07/2020
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 dormant company made up to 2019-04-05
dot icon02/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon23/05/2019
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 icon03/05/2019
Registration of charge 075764590003, created on 2019-05-02
dot icon03/05/2019
Registration of charge 075764590004, created on 2019-05-02
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon24/07/2018
Accounts for a dormant company made up to 2018-04-05
dot icon02/03/2018
Registration of charge 075764590002, created on 2018-02-28
dot icon29/01/2018
Notification of Andrew John Parker as a person with significant control on 2016-10-01
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 icon08/10/2017
Cessation of Roderick David Kent as a person with significant control on 2017-09-29
dot icon08/10/2017
Cessation of Andrew Ashenden as a person with significant control on 2017-09-29
dot icon08/10/2017
Appointment of Mr Gerald Anthony Allison as a director 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
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 icon15/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2017-04-05
dot icon15/12/2016
Accounts for a dormant company made up to 2016-04-05
dot icon31/10/2016
Director's details changed for Ms Joanna Claire Kirk on 2016-10-30
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/06/2016
Termination of appointment of Euan Hamilton Anstruther -Gough -Calthorpe Bt as a director on 2014-02-28
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2015-04-05
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/02/2015
Appointment of Sir Euan Hamilton Anstruther - Gough - Calthorpe Bt as a director on 2011-05-18
dot icon02/09/2014
Termination of appointment of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director on 2012-02-28
dot icon01/08/2014
Accounts for a dormant company made up to 2014-04-05
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Michael Bunbury as a director
dot icon07/11/2013
Appointment of Mr Andrew John Parker as a director
dot icon18/07/2013
Accounts for a dormant company made up to 2013-04-05
dot icon11/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon08/03/2013
Appointment of Mrs Joanna Claire Kirk as a director
dot icon27/02/2013
Appointment of Mr Roderick David Kent as a director
dot icon01/10/2012
Termination of appointment of John Allen as a director
dot icon07/08/2012
Termination of appointment of Charles Nicholson Bt as a director
dot icon06/08/2012
Accounts for a dormant company made up to 2012-04-05
dot icon29/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2011
Current accounting period extended from 2012-03-31 to 2012-04-05
dot icon09/06/2011
Appointment of Sir Michael William Bunbury Bt Kcvo as a director
dot icon06/06/2011
Director's details changed for Mr Mark Samuel Wilton Lee on 2011-06-03
dot icon06/06/2011
Appointment of Sir Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director
dot icon06/06/2011
Appointment of Mr Andrew Ashenden as a director
dot icon03/06/2011
Appointment of Sir Charles Christian Nicholson Bt as a director
dot icon01/04/2011
Resolutions
dot icon24/03/2011
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
27/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunbury, Michael William, Sir
Director
18/05/2011 - 28/11/2013
27
Kirk, Joanna Claire
Director
13/02/2013 - 15/05/2020
45
Lee, Mark Samuel Wilton
Director
24/03/2011 - 10/07/2020
39
Ashenden, Andrew
Director
18/05/2011 - 29/09/2017
26
Allen, John Richard
Director
24/03/2011 - 30/09/2012
21

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALTHORPE ESTATES CF NOMINEE NO1 LIMITED

CALTHORPE ESTATES CF NOMINEE NO1 LIMITED is an(a) Active company incorporated on 24/03/2011 with the registered office located at 76 Hagley Road, Edgbaston, Birmingham, West Midlands B16 8LU. There are currently 6 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 CALTHORPE ESTATES CF NOMINEE NO1 LIMITED?

toggle

CALTHORPE ESTATES CF NOMINEE NO1 LIMITED is currently Active. It was registered on 24/03/2011 .

Where is CALTHORPE ESTATES CF NOMINEE NO1 LIMITED located?

toggle

CALTHORPE ESTATES CF NOMINEE NO1 LIMITED is registered at 76 Hagley Road, Edgbaston, Birmingham, West Midlands B16 8LU.

What does CALTHORPE ESTATES CF NOMINEE NO1 LIMITED do?

toggle

CALTHORPE ESTATES CF NOMINEE NO1 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALTHORPE ESTATES CF NOMINEE NO1 LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2025-04-05.