CALTHORPE MANSIONS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CALTHORPE MANSIONS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220438

Incorporation date

04/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Cottons, Cavendish House,, 359-361 Hagley Road, Birmingham B17 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1996)
dot icon13/04/2026
Micro company accounts made up to 2025-06-30
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon20/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon19/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon17/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon05/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon14/07/2021
Appointment of Mr Craig Raymond Phillipson as a director on 2021-07-02
dot icon17/05/2021
Termination of appointment of Philip James Bellamy as a director on 2021-05-14
dot icon10/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon25/09/2020
Confirmation statement made on 2020-07-04 with updates
dot icon25/09/2020
Register(s) moved to registered office address Cottons, Cavendish House, 359-361 Hagley Road Birmingham B17 8DL
dot icon09/09/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon12/08/2020
Notification of a person with significant control statement
dot icon03/08/2020
Director's details changed for Mr John Howard Morgan on 2020-07-31
dot icon03/08/2020
Director's details changed for Mr Philip James Bellamy on 2020-07-31
dot icon03/08/2020
Appointment of Mr Stuart Arthur Gibbs as a secretary on 2020-07-31
dot icon03/08/2020
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Cottons, Cavendish House, 359-361 Hagley Road Birmingham B17 8DL on 2020-08-03
dot icon03/08/2020
Cessation of Richard Philip Rose as a person with significant control on 2020-07-31
dot icon03/08/2020
Cessation of Brian Alfred Hyde-Jones as a person with significant control on 2020-07-31
dot icon03/08/2020
Cessation of Paul Figgins as a person with significant control on 2020-07-31
dot icon03/08/2020
Termination of appointment of Sdl Estate Management Limited as a secretary on 2020-07-31
dot icon22/01/2020
Termination of appointment of Richard Philip Rose as a director on 2019-10-09
dot icon22/01/2020
Termination of appointment of Brian Alfred Hyde-Jones as a director on 2019-10-09
dot icon22/01/2020
Appointment of Mr Philip James Bellamy as a director on 2019-10-09
dot icon13/01/2020
Director's details changed for Mr John Howard Morgan on 2019-10-09
dot icon13/01/2020
Appointment of Mr John Howard Morgan as a director on 2019-10-09
dot icon05/09/2019
Termination of appointment of Paul Figgins as a director on 2019-08-16
dot icon22/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon24/04/2019
Director's details changed for Mr Richard Philip Rose on 2019-04-24
dot icon17/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-17
dot icon11/04/2019
Secretary's details changed for Sdl Estate Management Ltd T/a Alexander Faulkner on 2019-03-29
dot icon11/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-10-23
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-10-23
dot icon02/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon05/07/2017
Notification of Brian Alfred Hyde-Jones as a person with significant control on 2016-11-29
dot icon05/07/2017
Notification of Paul Figgins as a person with significant control on 2016-04-06
dot icon08/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/11/2016
Appointment of Mr Brian Alfred Hyde-Jones as a director on 2016-11-29
dot icon15/09/2016
Appointment of Mr Paul Figgins as a director on 2016-09-12
dot icon10/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon10/08/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon30/06/2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 2016-04-25
dot icon30/06/2016
Termination of appointment of Matthew Samuel James Bennett as a director on 2016-06-29
dot icon06/05/2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2016-05-06
dot icon10/11/2015
Termination of appointment of Stiles Harold Williams as a secretary on 2015-11-01
dot icon10/11/2015
Appointment of Alexander Faulkner Partnership Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2015-11-10
dot icon27/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon23/07/2014
Register(s) moved to registered inspection location 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon23/07/2014
Register inspection address has been changed to 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon16/06/2014
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Jubilee Street Brighton East Sussex BN1 1GE England on 2014-06-16
dot icon16/06/2014
Appointment of Stiles Harold Williams as a secretary
dot icon16/06/2014
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England on 2014-06-16
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Registered office address changed from D2 Calthorpe Mansions, Calthorpe Road Edgbaston Birmingham West Midlands B15 1QS England on 2013-09-02
dot icon30/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Registered office address changed from C/O C/O Pennycuick Collins 9 the Square Broad Street Birmingham West Midlands B15 1AS England on 2012-03-08
dot icon09/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon09/08/2011
Registered office address changed from D2 Calthorpe Mansions, Calthorpe Road Edgbaston Birmingham B15 1QS England on 2011-08-09
dot icon08/08/2011
Secretary's details changed for Mr Peter Neville Dening on 2011-07-01
dot icon08/08/2011
Termination of appointment of John Morgan as a director
dot icon08/08/2011
Termination of appointment of Delia Cox Spencer as a director
dot icon03/08/2011
Registered office address changed from C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS on 2011-08-03
dot icon03/08/2011
Termination of appointment of Peter Dening as a secretary
dot icon27/07/2011
Secretary's details changed for Mr Peter Neville Dening on 2011-07-27
dot icon06/07/2011
Annual return made up to 2010-07-04 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/07/2010
Director's details changed for John Howard Morgan on 2009-10-01
dot icon05/07/2010
Director's details changed for Matthew Bennett on 2009-10-01
dot icon05/07/2010
Director's details changed for Richard Philip Rose on 2009-10-01
dot icon05/07/2010
Director's details changed for Delia Cox Spencer on 2009-10-01
dot icon15/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/08/2009
Return made up to 04/07/09; full list of members
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon16/12/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/10/2008
Return made up to 04/07/08; full list of members
dot icon06/08/2007
Return made up to 04/07/07; change of members
dot icon19/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/07/2006
Return made up to 04/07/06; change of members
dot icon28/06/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/06/2006
Return made up to 04/07/05; full list of members
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Return made up to 04/07/04; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon14/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon02/04/2004
Return made up to 04/07/03; full list of members
dot icon03/07/2003
Registered office changed on 03/07/03 from: B7 calthorpe mansions calthorpe road, edgbaston birmingham west midlands B15 1QS
dot icon03/07/2003
New secretary appointed
dot icon01/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Secretary resigned;director resigned
dot icon10/01/2003
Director resigned
dot icon27/08/2002
Return made up to 04/07/02; change of members
dot icon05/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon23/11/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
Return made up to 04/07/01; change of members
dot icon30/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon23/08/2000
Return made up to 04/07/00; full list of members
dot icon23/08/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon18/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon18/05/2000
Resolutions
dot icon08/09/1999
Return made up to 04/07/99; full list of members
dot icon17/12/1998
Accounts for a dormant company made up to 1998-07-31
dot icon17/12/1998
Accounts for a dormant company made up to 1997-07-31
dot icon17/12/1998
Resolutions
dot icon12/10/1998
Return made up to 04/07/98; no change of members
dot icon29/09/1997
Return made up to 04/07/97; full list of members
dot icon19/05/1997
Ad 07/05/97--------- £ si 39@1=39 £ ic 2/41
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
£ nc 100/41 18/12/96
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New secretary appointed
dot icon31/12/1996
Registered office changed on 31/12/96 from: 61 brook street lonson W1Y 2BL
dot icon23/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Certificate of change of name
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Registered office changed on 30/07/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon04/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.00
-
0.00
41.00
-
2022
0
41.00
-
0.00
41.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Figgins
Director
12/09/2016 - 16/08/2019
25
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
23/05/2014 - 01/11/2015
88
FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Corporate Secretary
01/11/2015 - 23/10/2017
71
GLF MANAGEMENT LIMITED
Corporate Secretary
23/10/2017 - 31/07/2020
320
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/07/1996 - 19/07/1996
16826

Persons with Significant Control

3
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 MANSIONS FREEHOLD LIMITED

CALTHORPE MANSIONS FREEHOLD LIMITED is an(a) Active company incorporated on 04/07/1996 with the registered office located at Cottons, Cavendish House,, 359-361 Hagley Road, Birmingham B17 8DL. There are currently 3 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 MANSIONS FREEHOLD LIMITED?

toggle

CALTHORPE MANSIONS FREEHOLD LIMITED is currently Active. It was registered on 04/07/1996 .

Where is CALTHORPE MANSIONS FREEHOLD LIMITED located?

toggle

CALTHORPE MANSIONS FREEHOLD LIMITED is registered at Cottons, Cavendish House,, 359-361 Hagley Road, Birmingham B17 8DL.

What does CALTHORPE MANSIONS FREEHOLD LIMITED do?

toggle

CALTHORPE MANSIONS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALTHORPE MANSIONS FREEHOLD LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-06-30.