CALVERT COURT LIMITED

Register to unlock more data on OkredoRegister

CALVERT COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629027

Incorporation date

09/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

9e Calvert Court Church Brow, Walton-Le-Dale, Preston PR5 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1998)
dot icon30/01/2026
Termination of appointment of Shirley Anne Eastham as a director on 2026-01-28
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon09/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon18/10/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon12/06/2022
Termination of appointment of John Robert Mather as a director on 2022-06-01
dot icon12/06/2022
Appointment of Miss Emma Rawcliffe as a secretary on 2022-06-11
dot icon09/02/2022
Termination of appointment of Simon Mather as a secretary on 2021-01-31
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon26/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon04/12/2020
Appointment of Mr Simon Mather as a secretary on 2020-12-03
dot icon26/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon02/09/2017
Appointment of Mr John Robert Mather as a director on 2017-08-28
dot icon19/07/2017
Termination of appointment of Victor Bagwell as a director on 2017-07-19
dot icon19/07/2017
Micro company accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon04/08/2016
Micro company accounts made up to 2015-12-31
dot icon12/10/2015
Appointment of Mr Victor Bagwell as a director on 2015-10-07
dot icon10/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon10/09/2015
Micro company accounts made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Steven Whelan as a director on 2015-07-31
dot icon18/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/10/2014
Appointment of Mr Steven Whelan as a director on 2014-06-06
dot icon10/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon28/08/2014
Appointment of Miss Shirley Anne Eastham as a director on 2014-06-05
dot icon28/08/2014
Termination of appointment of Norma Smith as a director on 2014-06-05
dot icon28/08/2014
Termination of appointment of Norma Smith as a secretary on 2014-06-05
dot icon28/08/2014
Registered office address changed from 9H Calvert Court Church Brow, Walton Le Dale Preston Lancashire PR5 4BB to 9E Calvert Court Church Brow Walton-Le-Dale Preston PR5 4BB on 2014-08-28
dot icon11/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon26/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/06/2013
Amended accounts made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/10/2011
Amended accounts made up to 2010-12-31
dot icon26/10/2011
Amended accounts made up to 2009-12-31
dot icon13/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon13/09/2011
Director's details changed for Norma Smith on 2011-08-30
dot icon13/09/2011
Director's details changed for Kathleen Margaret Fleet on 2011-08-30
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon22/09/2010
Director's details changed for Kathleen Margaret Fleet on 2008-02-10
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 09/09/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 09/09/08; no change of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 09/09/07; no change of members
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 09/09/06; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 09/09/05; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 09/09/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2003
Return made up to 09/09/03; change of members
dot icon17/06/2003
Registered office changed on 17/06/03 from: slater house meadowcroft busines s park pope lane, whitestake preston lancashire PR4 4BA
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/10/2002
Return made up to 09/09/02; full list of members
dot icon25/09/2001
Return made up to 09/09/01; full list of members
dot icon20/09/2001
Partial exemption accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 09/09/00; full list of members
dot icon07/08/2000
Registered office changed on 07/08/00 from: 48 friargate preston lancashire PR1 2AT
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon14/10/1999
Return made up to 09/09/99; full list of members
dot icon22/03/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon11/03/1999
Ad 04/03/99--------- £ si 6@1=6 £ ic 2/8
dot icon11/09/1998
New secretary appointed;new director appointed
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
Director resigned
dot icon11/09/1998
New director appointed
dot icon09/09/1998
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
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5.12K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/09/1998 - 08/09/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/09/1998 - 08/09/1998
36021
Fleet, Kathleen Margaret
Director
09/09/1998 - Present
-
Smith, Norma
Director
08/09/1998 - 04/06/2014
-
Rawcliffe, Emma
Secretary
10/06/2022 - Present
-

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 CALVERT COURT LIMITED

CALVERT COURT LIMITED is an(a) Active company incorporated on 09/09/1998 with the registered office located at 9e Calvert Court Church Brow, Walton-Le-Dale, Preston PR5 4BB. There are currently 2 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 CALVERT COURT LIMITED?

toggle

CALVERT COURT LIMITED is currently Active. It was registered on 09/09/1998 .

Where is CALVERT COURT LIMITED located?

toggle

CALVERT COURT LIMITED is registered at 9e Calvert Court Church Brow, Walton-Le-Dale, Preston PR5 4BB.

What does CALVERT COURT LIMITED do?

toggle

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

What is the latest filing for CALVERT COURT LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Shirley Anne Eastham as a director on 2026-01-28.