CALVERSTOWN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALVERSTOWN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01310157

Incorporation date

22/04/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Salatin House, 19 Cedar Road, Sutton SM2 5DACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1977)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Termination of appointment of Timothy Andrew Barrell as a director on 2025-10-24
dot icon14/11/2025
Appointment of Mr Ross Simon Carpenter as a director on 2025-10-24
dot icon14/11/2025
Director's details changed for Mr Ross Simon Carpenter on 2025-10-24
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2024
Director's details changed for Mr Gregg Charles Razzell on 2024-12-13
dot icon13/12/2024
Director's details changed for Mr Timothy Andrew Barrell on 2024-12-13
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/12/2021
Director's details changed for Claire Louise Nunan on 2021-12-30
dot icon07/10/2021
Director's details changed for Mr Gregg Charles Razzell on 2021-08-31
dot icon07/10/2021
Director's details changed for Claire Louise Nunan on 2021-08-31
dot icon31/08/2021
Director's details changed for Miss Tessa Madeleine Impey on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Jonathan Mark Alan Gay on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Timothy Andrew Barrell on 2021-08-31
dot icon31/08/2021
Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 2021-08-31
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon15/12/2020
Director's details changed for Mr Timothy Andrew Barrell on 2020-11-15
dot icon15/12/2020
Director's details changed for Claire Louise Nunan on 2020-12-15
dot icon15/12/2020
Director's details changed for Mr Jonathan Mark Alan Gay on 2020-12-15
dot icon14/02/2020
Director's details changed for Miss Tessa Madeleine Impey on 2019-12-16
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon11/12/2019
Director's details changed for Mr Jonathan Mark Alan Gay on 2019-05-21
dot icon03/06/2019
Appointment of Mr Jonathan Mark Alan Gay as a director on 2019-05-08
dot icon23/05/2019
Termination of appointment of Donna Ann Callaghan as a director on 2019-05-08
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/11/2016
Director's details changed for Miss Tessa Madeleine Impey on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Gregg Charles Razzell on 2016-10-24
dot icon03/11/2016
Director's details changed for Donna Ann Callaghan on 2016-11-03
dot icon03/11/2016
Director's details changed for Claire Louise Nunan on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Gregg Charles Razzell on 2016-07-29
dot icon12/07/2016
Appointment of Miss Tessa Madeleine Impey as a director on 2016-03-18
dot icon11/07/2016
Termination of appointment of Maurizio Dominici as a director on 2016-06-10
dot icon09/02/2016
Director's details changed for Donna Ann Callaghan on 2016-02-09
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Gregg Charles Razzell on 2015-08-10
dot icon07/05/2015
Director's details changed for Mr Timothy Andrew Barrell on 2015-05-07
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Timothy Andrew Barrell as a director on 2014-03-14
dot icon22/12/2014
Termination of appointment of Caroline Frances Scott as a director on 2014-03-14
dot icon24/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/02/2011
Director's details changed for Gregg Charles Razzell on 2010-05-30
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon06/01/2010
Director's details changed for Gregg Charles Razzell on 2009-07-01
dot icon06/01/2010
Director's details changed for Claire Louise Nunan on 2009-10-01
dot icon06/01/2010
Director's details changed for Maurizio Dominici on 2010-01-05
dot icon06/01/2010
Director's details changed for Caroline Frances Scott on 2007-10-01
dot icon28/05/2009
Appointment terminated secretary caroline scott
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon24/06/2008
Director appointed donna ann callaghan
dot icon10/03/2008
Return made up to 30/11/07; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from curzon house 24 high street banstead surrey SM7 2LJ
dot icon08/01/2008
Registered office changed on 08/01/08 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2007
Return made up to 30/11/06; full list of members
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon20/09/2006
Director resigned
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Secretary resigned;director resigned
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon16/01/2006
Return made up to 30/11/05; full list of members
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon28/04/2005
Director resigned
dot icon12/04/2005
Secretary resigned;director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
New director appointed
dot icon31/03/2005
Return made up to 30/11/04; full list of members
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon15/12/2003
Director resigned
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon01/04/2003
New director appointed
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 30/11/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 30/11/01; full list of members
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
New director appointed
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 30/11/00; full list of members
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Return made up to 30/11/99; full list of members
dot icon10/09/1999
New director appointed
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon24/05/1999
Return made up to 30/11/98; full list of members
dot icon24/05/1999
New director appointed
dot icon18/05/1999
Full accounts made up to 1998-03-31
dot icon13/06/1998
Return made up to 30/11/97; no change of members
dot icon13/06/1998
New secretary appointed
dot icon13/06/1998
Secretary resigned;director resigned
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon26/03/1997
Director's particulars changed
dot icon26/03/1997
Secretary resigned
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon09/12/1996
Return made up to 30/11/96; no change of members
dot icon24/10/1996
New secretary appointed;new director appointed
dot icon24/10/1996
Director resigned
dot icon03/08/1996
Full accounts made up to 1995-03-31
dot icon05/12/1995
Return made up to 30/11/95; full list of members
dot icon02/05/1995
New director appointed
dot icon19/04/1995
Registered office changed on 19/04/95 from: 87 camborne road sutton surrey SM2 6RF
dot icon13/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1995
Return made up to 30/01/94; change of members
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon30/03/1994
Director resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 30/11/93; no change of members
dot icon15/12/1993
Secretary resigned;new secretary appointed
dot icon03/03/1993
Return made up to 30/11/92; full list of members
dot icon23/02/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon20/02/1992
Return made up to 30/11/91; full list of members
dot icon15/10/1991
Director resigned;new director appointed
dot icon07/10/1991
Director resigned;new director appointed
dot icon07/10/1991
New director appointed
dot icon07/10/1991
Director resigned;new director appointed
dot icon24/07/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Return made up to 30/11/90; full list of members
dot icon09/05/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 30/11/89; no change of members
dot icon19/04/1989
Full accounts made up to 1988-03-31
dot icon08/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1989
Return made up to 30/11/88; full list of members
dot icon22/03/1988
Full accounts made up to 1987-03-31
dot icon28/02/1988
Director resigned;new director appointed
dot icon15/01/1988
Full accounts made up to 1986-03-31
dot icon15/01/1988
Return made up to 30/11/87; full list of members
dot icon30/11/1987
Director resigned;new director appointed
dot icon30/03/1987
Director resigned;new director appointed
dot icon04/03/1987
Return made up to 26/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/04/1977
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
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.08K
-
0.00
-
-
2022
0
29.95K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Andrew Barrell
Director
14/03/2014 - 24/10/2025
1
Edwards, Derek John
Director
11/08/1999 - 25/11/2003
10
Tibbles, Andrew Raymond
Director
18/03/1995 - 01/07/1998
3
Razzell, Gregg Charles
Director
30/06/2006 - Present
4
Tierney, Clare
Director
11/09/1996 - 01/09/1997
1

Persons with Significant Control

1
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 CALVERSTOWN COURT MANAGEMENT LIMITED

CALVERSTOWN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/1977 with the registered office located at Salatin House, 19 Cedar Road, Sutton SM2 5DA. There are currently 5 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 CALVERSTOWN COURT MANAGEMENT LIMITED?

toggle

CALVERSTOWN COURT MANAGEMENT LIMITED is currently Active. It was registered on 22/04/1977 .

Where is CALVERSTOWN COURT MANAGEMENT LIMITED located?

toggle

CALVERSTOWN COURT MANAGEMENT LIMITED is registered at Salatin House, 19 Cedar Road, Sutton SM2 5DA.

What does CALVERSTOWN COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CALVERSTOWN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.