CALTHORPE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALTHORPE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623547

Incorporation date

25/06/1991

Size

Full

Contacts

Registered address

Registered address

76 Hagley Road, Edgbaston, Birmingham B16 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1991)
dot icon20/08/2025
Full accounts made up to 2025-04-05
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon08/08/2024
Full accounts made up to 2024-04-05
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon30/05/2024
Satisfaction of charge 026235470024 in full
dot icon30/05/2024
Satisfaction of charge 026235470023 in full
dot icon30/05/2024
Satisfaction of charge 026235470022 in full
dot icon29/05/2024
Registration of charge 026235470025, created on 2024-05-24
dot icon29/05/2024
Registration of charge 026235470026, created on 2024-05-24
dot icon08/02/2024
Satisfaction of charge 026235470020 in full
dot icon02/10/2023
Appointment of Mr Philip John Clark as a director on 2023-09-21
dot icon25/09/2023
Accounts for a small 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
Confirmation statement made on 2023-08-02 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 2022-08-02 with no updates
dot icon19/07/2022
Full accounts made up to 2022-04-05
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
Accounts for a small company made up to 2021-04-05
dot icon20/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon24/08/2020
Accounts for a small company made up to 2020-04-05
dot icon07/08/2020
Confirmation statement made on 2020-08-02 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 icon20/03/2020
Registration of charge 026235470024, created on 2020-03-20
dot icon18/12/2019
Accounts for a small company made up to 2019-04-05
dot icon23/08/2019
Satisfaction of charge 14 in full
dot icon23/08/2019
Satisfaction of charge 18 in full
dot icon23/08/2019
Satisfaction of charge 1 in full
dot icon23/08/2019
Satisfaction of charge 5 in full
dot icon23/08/2019
Satisfaction of charge 3 in full
dot icon23/08/2019
Satisfaction of charge 4 in full
dot icon19/08/2019
Satisfaction of charge 026235470019 in full
dot icon19/08/2019
Satisfaction of charge 16 in full
dot icon19/08/2019
Satisfaction of charge 13 in full
dot icon19/08/2019
Satisfaction of charge 15 in full
dot icon19/08/2019
Satisfaction of charge 12 in full
dot icon19/08/2019
Satisfaction of charge 11 in full
dot icon19/08/2019
Satisfaction of charge 10 in full
dot icon19/08/2019
Satisfaction of charge 9 in full
dot icon19/08/2019
Satisfaction of charge 8 in full
dot icon19/08/2019
Satisfaction of charge 7 in full
dot icon19/08/2019
Satisfaction of charge 6 in full
dot icon19/08/2019
Satisfaction of charge 2 in full
dot icon02/08/2019
Confirmation statement made on 2019-08-02 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 icon22/05/2019
Registration of charge 026235470022, created on 2019-05-20
dot icon22/05/2019
Registration of charge 026235470023, created on 2019-05-20
dot icon03/05/2019
Registration of charge 026235470021, created on 2019-05-02
dot icon15/10/2018
Termination of appointment of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director on 2018-10-15
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon23/07/2018
Full accounts made up to 2018-04-05
dot icon19/10/2017
Notification of Paula Maria Hay-Plumb as a person with significant control on 2017-09-29
dot icon19/10/2017
Notification of Gerald Anthony Allison as a person with significant control on 2017-09-29
dot icon19/10/2017
Appointment of Mr Gerald Anthony Allison as a director on 2017-09-29
dot icon08/10/2017
Notification of Andrew John Parker as a person with significant control on 2017-09-29
dot icon08/10/2017
Cessation of Calthorpe Estates Ds Nominee (No1) Limited as a person with significant control on 2017-09-29
dot icon08/10/2017
Cessation of Calthorpe Estates Ds Nominee (No 2) Limited as a person with significant control 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 icon07/10/2017
Appointment of Mrs Paula Maria Hay-Plumb as a director on 2017-09-29
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon20/07/2017
Full accounts made up to 2017-04-05
dot icon15/12/2016
Full accounts made up to 2016-04-05
dot icon05/12/2016
Registration of charge 026235470020, created on 2016-11-29
dot icon08/11/2016
Director's details changed for Ms Joanna Claire Kirk on 2016-10-31
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
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 icon04/08/2014
Full accounts made up to 2014-04-05
dot icon07/07/2014
Satisfaction of charge 17 in full
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 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 icon18/06/2013
Appointment of Sir Euan Hamilton Anstruther-Gough-Calthorpe Bt. as a director
dot icon18/06/2013
Appointment of Mr Andrew Ashenden as a director
dot icon18/06/2013
Appointment of Sir Michael William Bunbury Bt. Kcvo as a director
dot icon18/06/2013
Appointment of Mr Roderick David Kent as a director
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Mark Samuel Wilton Lee on 2012-08-03
dot icon31/05/2013
Registration of charge 026235470019
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 18
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon27/02/2013
Appointment of Mrs Joanna Claire Kirk as a director
dot icon01/10/2012
Termination of appointment of John Allen as a director
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 16
dot icon06/08/2012
Full accounts made up to 2012-04-05
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-04-05
dot icon06/06/2011
Secretary's details changed for Mr Martin Brennan Woolhouse on 2011-06-06
dot icon06/06/2011
Director's details changed for Mr John Richard Allen on 2011-06-06
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Mark Samuel Wilton Lee on 2011-06-01
dot icon04/11/2010
Full accounts made up to 2010-04-05
dot icon01/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon22/04/2010
Resolutions
dot icon23/03/2010
Memorandum and Articles of Association
dot icon23/03/2010
Change of constitution by enactment
dot icon04/01/2010
Termination of appointment of David Povall 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 William Wilks as a director
dot icon22/12/2009
Termination of appointment of Euan Anstruther-Gough-Calthorpe Bt as a director
dot icon24/10/2009
Appointment of Mr Martin Brennan Woolhouse as a secretary
dot icon23/10/2009
Termination of appointment of Mark Lee as a secretary
dot icon23/10/2009
Appointment of Mr Mark Samuel Wilton Lee as a director
dot icon30/09/2009
Full accounts made up to 2009-04-05
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon23/07/2009
Return made up to 25/06/09; full list of members
dot icon17/06/2009
Secretary appointed mark samuel wilton lee
dot icon01/06/2009
Appointment terminated secretary alison readman
dot icon14/04/2009
Appointment terminated director graham pick
dot icon16/01/2009
Full accounts made up to 2008-04-05
dot icon25/06/2008
Return made up to 25/06/08; full list of members
dot icon25/06/2008
Director's change of particulars / david povall / 14/03/2008
dot icon02/10/2007
Particulars of mortgage/charge
dot icon14/09/2007
Full accounts made up to 2007-04-05
dot icon04/07/2007
Return made up to 25/06/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon02/08/2006
Full accounts made up to 2006-04-05
dot icon07/07/2006
Return made up to 25/06/06; full list of members
dot icon28/02/2006
New director appointed
dot icon12/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon27/07/2005
Full accounts made up to 2005-04-05
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon04/08/2004
Full accounts made up to 2004-04-05
dot icon07/07/2004
Return made up to 25/06/04; full list of members
dot icon12/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Full accounts made up to 2003-04-05
dot icon05/07/2003
Return made up to 25/06/03; full list of members
dot icon12/06/2003
Particulars of mortgage/charge
dot icon31/12/2002
Full accounts made up to 2002-04-05
dot icon25/07/2002
Return made up to 25/06/02; full list of members
dot icon17/04/2002
New director appointed
dot icon22/08/2001
Full accounts made up to 2001-04-05
dot icon03/07/2001
Return made up to 25/06/01; full list of members
dot icon11/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon08/08/2000
Full accounts made up to 2000-04-05
dot icon18/07/2000
Return made up to 25/06/00; full list of members
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
Secretary resigned
dot icon08/09/1999
Full accounts made up to 1999-04-05
dot icon09/07/1999
Return made up to 25/06/99; full list of members
dot icon02/09/1998
Full accounts made up to 1998-04-05
dot icon19/08/1998
Return made up to 25/06/98; no change of members
dot icon03/07/1998
Registered office changed on 03/07/98 from: 16 highfield road edgbaston birmingham B15 3DU
dot icon12/03/1998
Registered office changed on 12/03/98 from: the calthorpe estate office 16 norfolk road edgbaston birmingham
dot icon12/09/1997
Full accounts made up to 1997-04-05
dot icon25/07/1997
Return made up to 25/06/97; full list of members
dot icon13/11/1996
Full accounts made up to 1996-04-05
dot icon01/08/1996
Return made up to 25/06/96; no change of members
dot icon13/05/1996
Secretary resigned;director resigned
dot icon13/05/1996
New secretary appointed
dot icon22/12/1995
Full accounts made up to 1995-04-05
dot icon17/07/1995
Return made up to 25/06/95; full list of members
dot icon08/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 25/06/94; no change of members
dot icon07/04/1994
Resolutions
dot icon12/10/1993
Full accounts made up to 1993-04-05
dot icon24/06/1993
Return made up to 25/06/93; no change of members
dot icon12/01/1993
Full accounts made up to 1992-04-05
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon09/12/1992
Location of register of members
dot icon09/12/1992
Location of register of directors' interests
dot icon04/09/1992
New director appointed
dot icon19/08/1992
Return made up to 25/06/92; full list of members
dot icon24/06/1992
Director resigned
dot icon21/10/1991
Accounting reference date notified as 05/04
dot icon24/09/1991
Ad 17/09/91--------- £ si 899998@1=899998 £ ic 2/900000
dot icon20/09/1991
Director resigned;new director appointed
dot icon20/09/1991
Director resigned;new director appointed
dot icon20/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon09/09/1991
Registered office changed on 09/09/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Nc inc already adjusted 08/08/91
dot icon09/09/1991
Resolutions
dot icon15/08/1991
Certificate of change of name
dot icon25/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£977,981.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
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
9.99M
-
0.00
977.98K
-
2022
18
9.99M
-
0.00
977.98K
-

Employees

2022

Employees

18 Ascended- *

Net Assets(GBP)

9.99M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

977.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunbury, Michael William, Sir
Director
07/08/1991 - 24/11/2009
27
Kirk, Joanna Claire
Director
12/02/2013 - 14/05/2020
45
Lee, Mark Samuel Wilton
Director
30/09/2009 - 09/07/2020
39
Ashenden, Andrew
Director
13/06/2013 - 28/09/2017
27
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/06/1991 - 07/08/1991
16826

Persons with Significant Control

8
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 PROPERTY COMPANY LIMITED

CALTHORPE PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 25/06/1991 with the registered office located at 76 Hagley Road, Edgbaston, Birmingham B16 8LU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CALTHORPE PROPERTY COMPANY LIMITED?

toggle

CALTHORPE PROPERTY COMPANY LIMITED is currently Active. It was registered on 25/06/1991 .

Where is CALTHORPE PROPERTY COMPANY LIMITED located?

toggle

CALTHORPE PROPERTY COMPANY LIMITED is registered at 76 Hagley Road, Edgbaston, Birmingham B16 8LU.

What does CALTHORPE PROPERTY COMPANY LIMITED do?

toggle

CALTHORPE PROPERTY COMPANY 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 PROPERTY COMPANY LIMITED have?

toggle

CALTHORPE PROPERTY COMPANY LIMITED had 18 employees in 2022.

What is the latest filing for CALTHORPE PROPERTY COMPANY LIMITED?

toggle

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