Calland Properties Limited LONDON


Founded in 1973, Calland Properties, classified under reg no. 01125043 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for fifty one years. Its financial year was closed on September 26 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Joshua S., Abraham K.. Of them, Abraham K. has been with the company the longest, being appointed on 30 March 2004 and Joshua S. has been with the company for the least time - from 30 November 2005. As of 18 April 2024, there were 6 ex directors - Salomon N., Robert N. and others listed below. There were no ex secretaries.

Calland Properties Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01125043
Date of Incorporation Fri, 27th Jul 1973
Industry Activities of other holding companies n.e.c.
End of financial Year 26th September
Company age 51 years old
Account next due date Wed, 26th Jun 2024 (69 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Joshua S.

Position: Director

Appointed: 30 November 2005

Abraham K.

Position: Director

Appointed: 30 March 2004

Etelka N.

Position: Secretary

Resigned: 15 June 2017

Salomon N.

Position: Director

Resigned: 15 March 2017

Robert N.

Position: Director

Appointed: 19 March 2001

Resigned: 13 July 2017

Sighismond B.

Position: Director

Appointed: 21 April 1993

Resigned: 22 January 2003

Milton G.

Position: Director

Appointed: 29 September 1992

Resigned: 13 July 2005

Sighismond B.

Position: Director

Appointed: 29 September 1992

Resigned: 01 February 1993

Israel J.

Position: Director

Appointed: 29 September 1992

Resigned: 03 April 2001

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats established, there is Eco Subsidiary Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Malka J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eco Subsidiary Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06646145
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Malka J.

Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip N.

Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Spotquote Limited

Hatton House 8 Timberwharf Road, London, London, N16 6DB, United Kingdom

Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 02814385
Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Norman R.

Notified on 1 September 2016
Ceased on 1 September 2016
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 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors1 0641 0641 0641 0641 0641 064
Other Debtors646464646464
Other
Amounts Owed By Related Parties1 0001 0001 0001 0001 0001 000
Amounts Owed To Group Undertakings1 2041 2041 2041 2041 2041 204
Creditors1 2041 2041 2041 2041 2041 204
Investments Fixed Assets1 1001 1001 1001 1001 1001 100
Investments In Group Undertakings Participating Interests 1 1001 1001 1001 1001 100
Net Current Assets Liabilities-140-140-140-140-140-140
Number Shares Issued Fully Paid 200    
Par Value Share 1    
Total Assets Less Current Liabilities960960960960960960

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 10th, May 2023
Free Download (8 pages)

Company search

Advertisements