CALVERHAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALVERHAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07702906

Incorporation date

13/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

3 Calverhay Close, Blythe Bridge, Stoke-On-Trent ST11 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2011)
dot icon31/03/2026
Micro company accounts made up to 2025-07-31
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-07-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-07-31
dot icon26/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-07-31
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon07/04/2022
Micro company accounts made up to 2021-07-31
dot icon21/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/12/2020
Termination of appointment of Paul Cooke as a director on 2020-12-09
dot icon17/12/2020
Second filing of Confirmation Statement dated 2020-05-20
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-04-16
dot icon15/09/2020
Change of share class name or designation
dot icon17/06/2020
Registered office address changed from 4 Calverhay Close Blythe Bridge Stoke-on-Trent Staffordshire ST11 9JL to 3 Calverhay Close Blythe Bridge Stoke-on-Trent ST11 9JL on 2020-06-17
dot icon17/06/2020
Notification of a person with significant control statement
dot icon17/06/2020
Appointment of Miss Sophie Elizabeth Gee as a director on 2020-06-17
dot icon17/06/2020
Appointment of Mr Mark Mark Henshaw as a director on 2020-06-17
dot icon09/06/2020
Appointment of Mr Malcolm John Holmes as a director on 2020-06-06
dot icon03/06/2020
Registered office address changed from 888 London Road Oakhill Stoke-on-Trent Staffordshire ST4 5NX to 4 Calverhay Close Blythe Bridge Stoke-on-Trent Staffordshire ST11 9JL on 2020-06-03
dot icon03/06/2020
Cessation of Paul William Shaw as a person with significant control on 2020-04-16
dot icon03/06/2020
Appointment of Mr Paul Cooke as a director on 2020-04-16
dot icon03/06/2020
Accounts for a dormant company made up to 2019-07-31
dot icon03/06/2020
Accounts for a dormant company made up to 2018-07-31
dot icon03/06/2020
Accounts for a dormant company made up to 2017-07-31
dot icon03/06/2020
Accounts for a dormant company made up to 2016-07-31
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/06/2020
Confirmation statement made on 2019-07-13 with no updates
dot icon03/06/2020
Confirmation statement made on 2018-07-13 with no updates
dot icon03/06/2020
Confirmation statement made on 2017-07-13 with no updates
dot icon03/06/2020
Administrative restoration application
dot icon19/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon15/12/2016
Termination of appointment of Martyn Paul John Shaw as a director on 2016-12-06
dot icon15/12/2016
Termination of appointment of Paul William Shaw as a director on 2016-12-06
dot icon15/12/2016
Termination of appointment of John Paul Turnock as a director on 2016-12-06
dot icon08/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon06/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon01/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon16/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon20/09/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
653.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henshaw, Mark
Director
17/06/2020 - Present
4
Holmes, Malcolm John
Director
06/06/2020 - Present
-
Gee, Sophie Elizabeth
Director
17/06/2020 - Present
-

Persons with Significant Control

2
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 CALVERHAY MANAGEMENT LIMITED

CALVERHAY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/07/2011 with the registered office located at 3 Calverhay Close, Blythe Bridge, Stoke-On-Trent ST11 9JL. 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 CALVERHAY MANAGEMENT LIMITED?

toggle

CALVERHAY MANAGEMENT LIMITED is currently Active. It was registered on 13/07/2011 .

Where is CALVERHAY MANAGEMENT LIMITED located?

toggle

CALVERHAY MANAGEMENT LIMITED is registered at 3 Calverhay Close, Blythe Bridge, Stoke-On-Trent ST11 9JL.

What does CALVERHAY MANAGEMENT LIMITED do?

toggle

CALVERHAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALVERHAY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-07-31.