CLLM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLLM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10645602

Incorporation date

01/03/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bankfield, Worcester Road, Whitestone, Herefordshire HR1 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2017)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon05/11/2025
Satisfaction of charge 106456020001 in full
dot icon05/11/2025
Satisfaction of charge 106456020007 in full
dot icon05/11/2025
Satisfaction of charge 106456020002 in full
dot icon05/11/2025
Satisfaction of charge 106456020017 in full
dot icon05/11/2025
Satisfaction of charge 106456020019 in full
dot icon05/11/2025
Satisfaction of charge 106456020010 in full
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon02/12/2020
Registration of charge 106456020020, created on 2020-11-30
dot icon09/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/07/2020
Registration of charge 106456020019, created on 2020-07-28
dot icon02/07/2020
Registration of charge 106456020018, created on 2020-06-30
dot icon25/06/2020
Change of details for Christopher Aleksander Tulacz as a person with significant control on 2020-05-18
dot icon18/05/2020
Notification of Louise Caroline Tulacz as a person with significant control on 2018-03-13
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon16/08/2019
Registration of charge 106456020017, created on 2019-08-09
dot icon24/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/05/2019
Registration of charge 106456020016, created on 2019-05-17
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/03/2019
Director's details changed for Christopher Aleksander Tulacz on 2019-03-04
dot icon04/03/2019
Change of details for Christopher Aleksander Tulacz as a person with significant control on 2019-03-04
dot icon19/12/2018
Registration of charge 106456020015, created on 2018-12-14
dot icon19/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/08/2018
Registration of charge 106456020014, created on 2018-08-20
dot icon31/07/2018
Registration of charge 106456020013, created on 2018-07-26
dot icon30/07/2018
Registration of charge 106456020012, created on 2018-07-27
dot icon29/06/2018
Registration of charge 106456020010, created on 2018-06-22
dot icon26/06/2018
Registration of a charge with Charles court order to extend. Charge code 106456020011, created on 2017-10-31
dot icon11/06/2018
Registration of charge 106456020009, created on 2018-06-08
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon13/03/2018
Statement of capital following an allotment of shares on 2017-09-01
dot icon07/03/2018
Registration of charge 106456020007, created on 2018-02-28
dot icon07/03/2018
Registration of charge 106456020008, created on 2018-02-28
dot icon27/11/2017
Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX United Kingdom to Bankfield Worcester Road Whitestone Herefordshire HR1 3SG on 2017-11-27
dot icon21/11/2017
Registration of charge 106456020005, created on 2017-10-31
dot icon21/11/2017
Registration of charge 106456020006, created on 2017-10-31
dot icon16/11/2017
Registration of charge 106456020004, created on 2017-10-31
dot icon09/11/2017
Registration of charge 106456020003, created on 2017-10-31
dot icon12/07/2017
Registration of charge 106456020001, created on 2017-06-30
dot icon12/07/2017
Registration of charge 106456020002, created on 2017-06-30
dot icon03/03/2017
Appointment of Mrs Louise Caroline Tulacz as a director on 2017-03-03
dot icon01/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
205.16K
-
0.00
5.53K
-
2022
4
212.28K
-
0.00
5.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Louise Caroline Tulacz
Director
03/03/2017 - Present
-
Christopher Aleksander Tulacz
Director
01/03/2017 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLLM PROPERTIES LIMITED

CLLM PROPERTIES LIMITED is an(a) Active company incorporated on 01/03/2017 with the registered office located at Bankfield, Worcester Road, Whitestone, Herefordshire HR1 3SG. 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 CLLM PROPERTIES LIMITED?

toggle

CLLM PROPERTIES LIMITED is currently Active. It was registered on 01/03/2017 .

Where is CLLM PROPERTIES LIMITED located?

toggle

CLLM PROPERTIES LIMITED is registered at Bankfield, Worcester Road, Whitestone, Herefordshire HR1 3SG.

What does CLLM PROPERTIES LIMITED do?

toggle

CLLM PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLLM PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.