CALVERTON GROUP LIMITED

Register to unlock more data on OkredoRegister

CALVERTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03372304

Incorporation date

16/05/1997

Size

Dormant

Contacts

Registered address

Registered address

The Grosvenor C/O Pulse Cashflow Finance Ltd, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon24/03/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon07/11/2025
Receiver's abstract of receipts and payments to 2025-10-17
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2024-12-11 with updates
dot icon29/05/2025
Appointment of Mr Nicholas James Elliott as a director on 2025-04-25
dot icon20/05/2025
Receiver's abstract of receipts and payments to 2025-04-17
dot icon14/05/2025
Termination of appointment of Jason Alan Tilroe as a director on 2025-04-25
dot icon14/05/2025
Termination of appointment of Nial Charles Ferguson as a director on 2025-04-25
dot icon14/05/2025
Termination of appointment of Russell Sears Schreiber as a director on 2025-04-25
dot icon03/05/2024
Appointment of receiver or manager
dot icon02/05/2024
Appointment of receiver or manager
dot icon22/03/2024
Director's details changed for Mr. Nial Charles Ferguson on 2024-03-15
dot icon22/03/2024
Director's details changed for Mr Russell Sears Schreiber on 2024-03-15
dot icon22/03/2024
Director's details changed for Mr Jason Alan Tilroe on 2024-03-15
dot icon20/02/2024
Registered office address changed from Network House C/O Pulse Cashflow Ltd Network House, Basingview Basingstoke RG21 4HG England to The Grosvenor C/O Pulse Cashflow Finance Ltd Basing View Basingstoke Hampshire RG21 4HG on 2024-02-20
dot icon05/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon22/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/10/2023
Registration of charge 033723040001, created on 2023-10-19
dot icon26/04/2023
Micro company accounts made up to 2021-12-31
dot icon25/01/2023
Current accounting period shortened from 2022-04-29 to 2021-12-31
dot icon23/12/2022
Micro company accounts made up to 2021-04-30
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Notification of a person with significant control statement
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Cessation of Petra Group Holdings Ltd as a person with significant control on 2021-03-09
dot icon27/04/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon16/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon04/05/2021
Registered office address changed from Ockham End Old Lane Cobham Surrey KT11 1NF to Network House C/O Pulse Cashflow Ltd Network House, Basingview Basingstoke RG21 4HG on 2021-05-04
dot icon24/02/2021
Cessation of Peter Graham Cordrey as a person with significant control on 2021-02-09
dot icon18/02/2021
Notification of Petra Group Holdings Ltd as a person with significant control on 2021-02-09
dot icon16/02/2021
Appointment of Mr Jason Alan Tilroe as a director on 2021-02-09
dot icon16/02/2021
Appointment of Mr Russell Sears Schreiber as a director on 2021-02-09
dot icon16/02/2021
Appointment of Mr Nial Charles Ferguson as a director on 2021-02-09
dot icon11/02/2021
Termination of appointment of Peter Graham Cordrey as a director on 2021-02-09
dot icon11/02/2021
Termination of appointment of Carol Anne Cordrey as a director on 2021-02-09
dot icon11/02/2021
Termination of appointment of Peter Graham Cordrey as a secretary on 2021-02-09
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon11/12/2020
Cessation of Carol Anne Cordrey as a person with significant control on 2020-12-11
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon17/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon20/03/2020
Cessation of Cordrey Investments Limited as a person with significant control on 2020-03-02
dot icon20/03/2020
Notification of Carol Anne Cordrey as a person with significant control on 2020-03-02
dot icon16/03/2020
Notification of Cordrey Investments Limited as a person with significant control on 2020-03-02
dot icon16/03/2020
Cessation of Carol Anne Cordrey as a person with significant control on 2020-03-02
dot icon13/08/2019
Group of companies' accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon07/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon13/04/2017
Certificate of change of name
dot icon06/03/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon04/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Joanne Carol Seth-Smith as a director on 2014-12-12
dot icon16/04/2015
Appointment of Mrs Joanne Carol Seth-Smith as a director on 2014-12-12
dot icon10/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon07/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon01/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/07/2007
Return made up to 16/05/07; no change of members
dot icon05/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 16/05/06; full list of members
dot icon19/01/2006
Statement of affairs
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 06/01/06--------- £ si 200000@1=200000 £ ic 300/200300
dot icon19/01/2006
Nc inc already adjusted 03/01/06
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon07/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 16/05/05; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 16/05/04; full list of members
dot icon27/05/2003
Return made up to 16/05/03; full list of members
dot icon24/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/06/2002
Ad 01/05/02--------- £ si 200@1
dot icon11/06/2002
Resolutions
dot icon11/06/2002
£ nc 100/1000 01/05/02
dot icon20/05/2002
Return made up to 16/05/02; full list of members
dot icon20/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/05/2001
Return made up to 16/05/01; full list of members
dot icon23/05/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
Full accounts made up to 2001-03-31
dot icon26/05/2000
Return made up to 16/05/00; full list of members
dot icon18/05/2000
Full accounts made up to 2000-03-31
dot icon09/05/1999
Full accounts made up to 1999-03-31
dot icon09/05/1999
Return made up to 16/05/99; full list of members
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon23/07/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon10/06/1998
Return made up to 30/04/98; full list of members
dot icon16/05/1997
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
11/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
3
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Nicholas James
Director
25/04/2025 - Present
14
Schreiber, Russell Sears
Director
09/02/2021 - 25/04/2025
12
Tilroe, Jason Alan
Director
09/02/2021 - 25/04/2025
16
Ferguson, Nial Charles
Director
09/02/2021 - 25/04/2025
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALVERTON GROUP LIMITED

CALVERTON GROUP LIMITED is an(a) Receiver Action company incorporated on 16/05/1997 with the registered office located at The Grosvenor C/O Pulse Cashflow Finance Ltd, Basing View, Basingstoke, Hampshire RG21 4HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERTON GROUP LIMITED?

toggle

CALVERTON GROUP LIMITED is currently Receiver Action. It was registered on 16/05/1997 .

Where is CALVERTON GROUP LIMITED located?

toggle

CALVERTON GROUP LIMITED is registered at The Grosvenor C/O Pulse Cashflow Finance Ltd, Basing View, Basingstoke, Hampshire RG21 4HG.

What does CALVERTON GROUP LIMITED do?

toggle

CALVERTON GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CALVERTON GROUP LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2025-12-11 with no updates.