CALYAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALYAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805062

Incorporation date

30/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foframe House, 35-37 Brent Street, London NW4 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1993)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon26/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Registration of charge 028050620012, created on 2018-08-23
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/04/2018
Notification of Philip Jay as a person with significant control on 2016-04-06
dot icon03/04/2018
Notification of Irvine Sidney Jay as a person with significant control on 2016-04-06
dot icon13/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon23/05/2017
Satisfaction of charge 8 in full
dot icon22/05/2017
Satisfaction of charge 3 in full
dot icon22/05/2017
Satisfaction of charge 7 in full
dot icon22/05/2017
Satisfaction of charge 9 in full
dot icon22/05/2017
Satisfaction of charge 4 in full
dot icon22/05/2017
Satisfaction of charge 5 in full
dot icon22/05/2017
Satisfaction of charge 6 in full
dot icon09/05/2017
Registration of charge 028050620011, created on 2017-05-05
dot icon05/05/2017
Registration of charge 028050620010, created on 2017-05-02
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2015-12-30
dot icon11/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 30/03/09; full list of members
dot icon25/09/2008
Accounts for a small company made up to 2007-12-31
dot icon21/07/2008
Return made up to 30/03/08; full list of members
dot icon21/11/2007
Registered office changed on 21/11/07 from: 136/144 golders green road london NW11 8HB
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-28
dot icon14/05/2007
Return made up to 30/03/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-26
dot icon27/04/2006
Return made up to 30/03/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-24
dot icon27/04/2005
Return made up to 30/03/05; full list of members
dot icon01/02/2005
Resolutions
dot icon04/01/2005
Accounts for a small company made up to 2003-12-31
dot icon22/06/2004
Return made up to 30/03/04; full list of members
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Resolutions
dot icon04/11/2003
Accounts for a small company made up to 2002-12-24
dot icon08/04/2003
Return made up to 30/03/03; full list of members
dot icon23/12/2002
Auditor's resignation
dot icon02/11/2002
Accounts for a small company made up to 2001-12-24
dot icon29/03/2002
Return made up to 30/03/02; full list of members
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon30/10/2001
Accounts for a small company made up to 2000-12-24
dot icon23/04/2001
Return made up to 30/03/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-24
dot icon11/05/2000
Return made up to 30/03/00; full list of members
dot icon07/04/2000
Particulars of mortgage/charge
dot icon06/10/1999
Accounts for a small company made up to 1998-12-24
dot icon28/04/1999
Return made up to 30/03/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon13/05/1998
Return made up to 30/03/98; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-24
dot icon14/08/1997
Particulars of mortgage/charge
dot icon19/05/1997
Return made up to 30/03/97; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-24
dot icon06/07/1996
Declaration of satisfaction of mortgage/charge
dot icon06/07/1996
Declaration of satisfaction of mortgage/charge
dot icon06/07/1996
Particulars of mortgage/charge
dot icon29/06/1996
Particulars of mortgage/charge
dot icon01/05/1996
Return made up to 30/03/96; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-24
dot icon29/09/1995
Director's particulars changed
dot icon26/05/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 30/03/94; full list of members
dot icon09/02/1994
Secretary resigned;new secretary appointed
dot icon17/12/1993
Accounting reference date notified as 31/12
dot icon08/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon17/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Registered office changed on 17/05/93 from: 33 crwys rd cardiff CF2 4YF
dot icon30/03/1993
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
11/04/2026
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
3.83M
-
0.00
102.00K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Philip
Director
04/04/1993 - Present
170
Jay, David
Director
04/04/1993 - Present
143
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/03/1993 - 03/04/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/03/1993 - 03/04/1993
16826
Jay, Irvine Sidney
Director
04/04/1993 - Present
134

Persons with Significant Control

3
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 CALYAM PROPERTIES LIMITED

CALYAM PROPERTIES LIMITED is an(a) Active company incorporated on 30/03/1993 with the registered office located at Foframe House, 35-37 Brent Street, London NW4 2EF. There are currently 4 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 CALYAM PROPERTIES LIMITED?

toggle

CALYAM PROPERTIES LIMITED is currently Active. It was registered on 30/03/1993 .

Where is CALYAM PROPERTIES LIMITED located?

toggle

CALYAM PROPERTIES LIMITED is registered at Foframe House, 35-37 Brent Street, London NW4 2EF.

What does CALYAM PROPERTIES LIMITED do?

toggle

CALYAM PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CALYAM PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with no updates.