Calthorpe Developments Limited WEST MIDLANDS


Founded in 2000, Calthorpe Developments, classified under reg no. 03979052 is an active company. Currently registered at 76 Hagley Road B16 8LU, West Midlands the company has been in the business for twenty four years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 5th April 2023. Since 20th February 2018 Calthorpe Developments Limited is no longer carrying the name Calthorpe Developments (edgbaston).

At the moment there are 5 directors in the the firm, namely Philip C., Haydn C. and David W. and others. In addition one secretary - David W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Calthorpe Developments Limited Address / Contact

Office Address 76 Hagley Road
Office Address2 Birmingham
Town West Midlands
Post code B16 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03979052
Date of Incorporation Tue, 25th Apr 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 24 years old
Account next due date Sun, 5th Jan 2025 (222 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Philip C.

Position: Director

Appointed: 21 September 2023

David W.

Position: Secretary

Appointed: 19 November 2021

Haydn C.

Position: Director

Appointed: 13 July 2020

David W.

Position: Director

Appointed: 15 May 2020

Paula H.

Position: Director

Appointed: 29 September 2017

Gerald A.

Position: Director

Appointed: 29 September 2017

Michael B.

Position: Secretary

Appointed: 23 May 2019

Resigned: 19 November 2021

Andrew P.

Position: Director

Appointed: 01 October 2013

Resigned: 31 July 2023

Andrew A.

Position: Director

Appointed: 13 February 2013

Resigned: 29 September 2017

Joanna K.

Position: Director

Appointed: 13 February 2013

Resigned: 15 May 2020

Euan A.

Position: Director

Appointed: 13 February 2013

Resigned: 15 October 2018

Roderick K.

Position: Director

Appointed: 13 February 2013

Resigned: 29 September 2017

Michael B.

Position: Director

Appointed: 13 February 2013

Resigned: 28 November 2013

Mark L.

Position: Director

Appointed: 30 September 2012

Resigned: 10 July 2020

Martin W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 23 May 2019

Mark L.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2012

Mark L.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 08 February 2006

Resigned: 31 December 2009

Andrew R.

Position: Director

Appointed: 23 July 2003

Resigned: 23 November 2005

Graham P.

Position: Director

Appointed: 20 March 2002

Resigned: 10 April 2009

William W.

Position: Director

Appointed: 03 July 2000

Resigned: 25 November 2009

Charles N.

Position: Director

Appointed: 03 July 2000

Resigned: 25 November 2009

John A.

Position: Director

Appointed: 03 July 2000

Resigned: 30 September 2012

Alison R.

Position: Secretary

Appointed: 02 June 2000

Resigned: 29 May 2009

Euan A.

Position: Director

Appointed: 02 June 2000

Resigned: 25 November 2009

Michael B.

Position: Director

Appointed: 02 June 2000

Resigned: 25 November 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2000

Resigned: 02 June 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 April 2000

Resigned: 02 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 April 2000

Resigned: 02 June 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 10 names. As BizStats established, there is Philip C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gerald A. This PSC owns 75,01-100% shares. Then there is Paula H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Philip C.

Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerald A.

Notified on 29 September 2017
Nature of control: 75,01-100% shares

Paula H.

Notified on 29 September 2017
Nature of control: 75,01-100% shares

Gerald A.

Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Euan A.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Paula H.

Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew P.

Notified on 1 October 2017
Ceased on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew P.

Notified on 29 September 2017
Ceased on 31 July 2023
Nature of control: 75,01-100% shares

Calthorpe Estates Cf Nominee No. 2 Limited

76 Hagley Road, Birmingham, B16 8LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 07576540
Notified on 30 June 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Calthorpe Estates Cf Nominee No. 1 Limited

76 Hagley Road, Birmingham, B16 8LU, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 07576549
Notified on 30 June 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Company previous names

Calthorpe Developments (edgbaston) February 20, 2018
Ellamay June 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand85 25146 11434 220
Debtors2 641 9182 679 3882 616 265
Net Assets Liabilities902 760889 391748 649
Other Debtors8891 137103
Other
Administrative Expenses83 60194 532104 869
Amounts Owed By Group Undertakings Participating Interests2 616 1622 616 1622 616 162
Amounts Owed To Group Undertakings Participating Interests111
Amounts Owed To Other Related Parties Other Than Directors1 791 8571 791 8571 840 642
Average Number Employees During Period181820
Comprehensive Income Expense-61 878-13 369-141 957
Creditors1 791 8571 791 8571 840 642
Deferred Tax Asset Debtors 59 986 
Further Item Increase Decrease In Equity Component Total Income Expense Recognised Directly In Equity  1 215
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 59 986-59 986
Investments Fixed Assets222
Investments In Subsidiaries222
Net Deferred Tax Liability Asset -59 986 
Operating Profit Loss-61 896-73 366-81 981
Other Creditors29 23944 25555 441
Other Interest Receivable Similar Income Finance Income181110
Other Operating Income Format121 70521 16622 888
Other Taxation Payable3 314 3 460
Percentage Class Share Held In Subsidiary100100100
Profit Loss-61 878-13 369-141 957
Profit Loss On Ordinary Activities Before Tax-61 878-73 355-81 971
Tax Tax Credit On Profit Or Loss On Ordinary Activities -59 98659 986
Trade Creditors Trade Payables  2 294
Trade Debtors Trade Receivables24 8672 103 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 5th April 2023
filed on: 13th, September 2023
Free Download (15 pages)

Company search

Advertisements