CALVERT TOWERS LIMITED

Register to unlock more data on OkredoRegister

CALVERT TOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03130088

Incorporation date

23/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Declaration of solvency
dot icon20/11/2025
Appointment of a voluntary liquidator
dot icon20/11/2025
Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-11-20
dot icon07/10/2025
Director's details changed for Mr Keiron William Walker on 2025-09-26
dot icon06/10/2025
Change of details for Mrs Vivien Joyce Walker as a person with significant control on 2025-09-26
dot icon06/10/2025
Change of details for Mr Kieron William Walker as a person with significant control on 2025-09-26
dot icon06/10/2025
Director's details changed for Mrs Vivien Joyce Walker on 2025-09-26
dot icon06/10/2025
Termination of appointment of Vivien Joyce Walker as a secretary on 2025-09-26
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon11/08/2025
Micro company accounts made up to 2025-05-31
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/02/2025
Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2025-02-24
dot icon24/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon20/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/10/2022
Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-10-20
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon12/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-05-31
dot icon13/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-05-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-05-31
dot icon24/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon10/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-05-31
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mrs Vivien Joyce Walker on 2014-11-07
dot icon18/11/2015
Director's details changed for Mr Keiron William Walker on 2014-11-07
dot icon18/11/2015
Secretary's details changed for Mrs Vivien Joyce Walker on 2014-11-07
dot icon11/11/2015
Resolutions
dot icon11/11/2015
Particulars of variation of rights attached to shares
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/11/2014
Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2014-11-07
dot icon15/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/01/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon06/01/2011
Secretary's details changed for Mrs Vivien Joyce Walker on 2011-01-06
dot icon06/01/2011
Director's details changed for Vivien Joyce Walker on 2011-01-06
dot icon06/01/2011
Director's details changed for Keiron William Walker on 2011-01-06
dot icon06/01/2011
Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 2011-01-06
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon14/10/2009
Director's details changed for Keiron William Walker on 2009-10-14
dot icon14/10/2009
Director's details changed for Vivien Joyce Walker on 2009-10-14
dot icon19/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon14/11/2008
Return made up to 11/10/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/10/2007
Return made up to 11/10/07; full list of members
dot icon24/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon03/11/2006
Return made up to 11/10/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/01/2006
Return made up to 11/10/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 60 micheldever road london SE12 8LU
dot icon04/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon19/11/2004
Return made up to 11/10/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon08/12/2003
Return made up to 11/10/03; full list of members
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon22/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/11/2002
Return made up to 11/10/02; full list of members
dot icon28/10/2001
Return made up to 11/10/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon05/04/2001
Full accounts made up to 2000-05-31
dot icon10/12/2000
Return made up to 11/10/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-05-31
dot icon29/10/1999
Return made up to 11/10/99; full list of members
dot icon21/07/1999
Registered office changed on 21/07/99 from: 33 calvert road greenwich london SE10 odh
dot icon05/08/1998
Accounts for a small company made up to 1998-05-31
dot icon06/10/1997
Accounts for a small company made up to 1997-05-31
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Registered office changed on 03/12/96 from: 5 southwick road southwick sussex BN42 4TW
dot icon27/09/1996
Accounts for a small company made up to 1996-05-31
dot icon01/03/1996
Accounting reference date notified as 31/05
dot icon05/12/1995
Ad 23/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/12/1995
Secretary resigned
dot icon05/12/1995
Director resigned
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New secretary appointed
dot icon23/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
380.20K
-
0.00
-
-
2022
2
380.81K
-
0.00
-
-
2022
2
380.81K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

380.81K £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Vivien Joyce
Director
01/12/1996 - Present
-
Lake, David William
Nominee Director
23/11/1995 - 23/11/1995
48
Walker, Vivien Joyce
Secretary
23/11/1995 - 26/09/2025
-
Walker, Keiron William
Director
23/11/1995 - Present
-
FARNCOMBE INTERNATIONAL LIMITED
Nominee Secretary
23/11/1995 - 23/11/1995
57

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALVERT TOWERS LIMITED

CALVERT TOWERS LIMITED is an(a) Liquidation company incorporated on 23/11/1995 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERT TOWERS LIMITED?

toggle

CALVERT TOWERS LIMITED is currently Liquidation. It was registered on 23/11/1995 .

Where is CALVERT TOWERS LIMITED located?

toggle

CALVERT TOWERS LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does CALVERT TOWERS LIMITED do?

toggle

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

How many employees does CALVERT TOWERS LIMITED have?

toggle

CALVERT TOWERS LIMITED had 2 employees in 2022.

What is the latest filing for CALVERT TOWERS LIMITED?

toggle

The latest filing was on 20/11/2025: Resolutions.