CALVERLEY HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

CALVERLEY HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06306539

Incorporation date

09/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Birling Road, Birling Road, Tunbridge Wells TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon26/08/2025
Termination of appointment of Raymond Edward Owens as a director on 2025-08-26
dot icon15/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon21/05/2025
Appointment of Ms Sarah Amanda Shuster as a director on 2025-05-21
dot icon09/04/2025
Appointment of Mrs Thelma Rosemary Huggett as a director on 2025-04-09
dot icon09/04/2025
Cessation of David Wilson as a person with significant control on 2025-04-09
dot icon13/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of David Wilson as a director on 2024-12-24
dot icon02/10/2024
Cessation of Sally Veronica Jenkins as a person with significant control on 2024-10-02
dot icon02/10/2024
Termination of appointment of Sally Veronica Jenkins as a director on 2024-10-02
dot icon14/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Notification of Raymond Edward Owens as a person with significant control on 2021-11-22
dot icon22/11/2021
Notification of David Wilson as a person with significant control on 2021-11-22
dot icon22/11/2021
Notification of Sally Veronica Jenkins as a person with significant control on 2021-11-22
dot icon22/11/2021
Cessation of Nigel Anthony Eames as a person with significant control on 2021-11-22
dot icon22/11/2021
Cessation of Mark Antony Vinall as a person with significant control on 2021-11-22
dot icon22/11/2021
Appointment of Mr David Wilson as a director on 2021-10-26
dot icon22/11/2021
Termination of appointment of Nigel Anthony Eames as a director on 2021-11-22
dot icon22/11/2021
Appointment of Mr Raymond Edward Owens as a director on 2021-11-05
dot icon22/11/2021
Appointment of Ms Sally Veronica Jenkins as a director on 2021-10-26
dot icon03/09/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon24/07/2019
Appointment of Burkinshaw Management Limited as a secretary on 2019-04-01
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Termination of appointment of Mark Antony Vinall as a director on 2017-06-02
dot icon09/02/2017
Registered office address changed from Flat 4 Calverley Heights Sandrock Road Tunbridge Wells Kent TN2 3GT to 5 Birling Road Birling Road Tunbridge Wells TN2 5LX on 2017-02-09
dot icon16/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon28/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon11/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/06/2015
Appointment of Mr Nigel Anthony Eames as a director on 2015-06-08
dot icon30/04/2015
Termination of appointment of Gillian Mary Langstaff as a director on 2015-04-17
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Registered office address changed from Flat 2 Calverley Heights Sandrock Road Tunbridge Wells Kent TN2 3GT to Flat 4 Calverley Heights Sandrock Road Tunbridge Wells Kent TN2 3GT on 2014-09-17
dot icon17/09/2014
Appointment of Mr Mark Antony Vinall as a director on 2014-09-01
dot icon24/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Burkinshaw Management Ltd as a secretary
dot icon25/01/2013
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2013-01-25
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/07/2011
Termination of appointment of Alan Standen as a director
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon15/06/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Burkinshaw Block Management on 2010-07-09
dot icon12/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon17/07/2009
Return made up to 09/07/09; full list of members
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon04/08/2008
Return made up to 09/07/08; full list of members
dot icon17/06/2008
Appointment terminated secretary gillian langstaff
dot icon17/06/2008
Registered office changed on 17/06/2008 from 12 calverley heights sandrock road tunbridge wells kent TN2 3GT
dot icon17/06/2008
Secretary appointed burkinshaw block management
dot icon19/11/2007
Ad 02/11/07--------- £ si 47244@1=47244 £ ic 1/47245
dot icon09/07/2007
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
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.91K
-
0.00
1.72K
-
2022
0
2.09K
-
0.00
2.37K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
01/03/2008 - 01/01/2013
78
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
01/04/2019 - Present
78
Wilson, David
Director
26/10/2021 - 24/12/2024
3
Owens, Raymond Edward
Director
05/11/2021 - 26/08/2025
3
Mr Nigel Anthony Eames
Director
08/06/2015 - 22/11/2021
1

Persons with Significant Control

7
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 CALVERLEY HEIGHTS LIMITED

CALVERLEY HEIGHTS LIMITED is an(a) Active company incorporated on 09/07/2007 with the registered office located at 5 Birling Road, Birling Road, Tunbridge Wells TN2 5LX. 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 CALVERLEY HEIGHTS LIMITED?

toggle

CALVERLEY HEIGHTS LIMITED is currently Active. It was registered on 09/07/2007 .

Where is CALVERLEY HEIGHTS LIMITED located?

toggle

CALVERLEY HEIGHTS LIMITED is registered at 5 Birling Road, Birling Road, Tunbridge Wells TN2 5LX.

What does CALVERLEY HEIGHTS LIMITED do?

toggle

CALVERLEY HEIGHTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALVERLEY HEIGHTS LIMITED?

toggle

The latest filing was on 26/08/2025: Termination of appointment of Raymond Edward Owens as a director on 2025-08-26.