Calendari Property Limited ILMINSTER


Founded in 2017, Calendari Property, classified under reg no. 10587592 is an active company. Currently registered at First Light Coldharbour Barns TA19 0RN, Ilminster the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 4 directors, namely Lois H., Colin S. and Andrew A. and others. Of them, Andrew A., Clare A. have been with the company the longest, being appointed on 27 January 2017 and Lois H. and Colin S. have been with the company for the least time - from 1 August 2017. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Calendari Property Limited Address / Contact

Office Address First Light Coldharbour Barns
Office Address2 Park Lane, Donyatt
Town Ilminster
Post code TA19 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10587592
Date of Incorporation Fri, 27th Jan 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Lois H.

Position: Director

Appointed: 01 August 2017

Colin S.

Position: Director

Appointed: 01 August 2017

Andrew A.

Position: Director

Appointed: 27 January 2017

Clare A.

Position: Director

Appointed: 27 January 2017

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As BizStats identified, there is Clare A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Colin S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare A.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin S.

Notified on 1 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew A.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Lois S.

Notified on 1 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire A.

Notified on 27 January 2017
Ceased on 27 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew A.

Notified on 27 January 2017
Ceased on 27 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 4198 422132 407136 78492 50897 598
Current Assets6 4199 855154 898159 295162 098166 146
Debtors 1 43322 49122 51169 59068 548
Net Assets Liabilities3 7808 507-10 203-12 288-11 864-7 852
Property Plant Equipment255 695257 189255 137253 085251 989251 989
Other
Accumulated Depreciation Impairment Property Plant Equipment9553 0075 0597 1118 207 
Creditors240 000240 000395 894395 894395 894395 894
Increase From Depreciation Charge For Year Property Plant Equipment9552 0522 0522 0521 096 
Net Current Assets Liabilities-11 915-8 682130 554130 521132 041136 053
Property Plant Equipment Gross Cost256 650260 196260 196260 196260 196 
Total Additions Including From Business Combinations Property Plant Equipment256 6503 546    
Total Assets Less Current Liabilities243 780248 507385 691383 606384 030388 042
Average Number Employees During Period 22444
Bank Borrowings  155 894155 894155 894155 894
Trade Debtors Trade Receivables  20 00020 00068 12768 127

Company filings

Filing category
Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 26th January 2024
filed on: 26th, January 2024
Free Download (4 pages)

Company search