Calthorpe Estates Cf Nominee No1 started in year 2011 as Private Limited Company with registration number 07576459. The Calthorpe Estates Cf Nominee No1 company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Birmingham at 76 Hagley Road. Postal code: B16 8LU.
At present 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 present 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.
Office Address | 76 Hagley Road |
Office Address2 | Edgbaston |
Town | Birmingham |
Post code | B16 8LU |
Country of origin | United Kingdom |
Registration Number | 07576459 |
Date of Incorporation | Thu, 24th Mar 2011 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 5th April |
Company age | 13 years old |
Account next due date | Sun, 5th Jan 2025 (251 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 |
The list of PSCs that own or have control over the company is made up of 8 names. As BizStats established, there is Philip C. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Paula H. This PSC owns 75,01-100% shares. Moving on, there is Euan A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Philip C.
Notified on | 31 July 2023 |
Nature of control: |
75,01-100% shares |
Paula H.
Notified on | 29 September 2017 |
Nature of control: |
75,01-100% shares |
Euan A.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Gerald A.
Notified on | 29 September 2017 |
Nature of control: |
75,01-100% shares |
Andrew P.
Notified on | 1 October 2016 |
Ceased on | 31 July 2023 |
Nature of control: |
75,01-100% shares |
Andrew P.
Notified on | 6 April 2016 |
Ceased on | 31 July 2023 |
Nature of control: |
25-50% shares |
Roderick K.
Notified on | 6 April 2016 |
Ceased on | 29 September 2017 |
Nature of control: |
25-50% shares |
Andrew A.
Notified on | 6 April 2016 |
Ceased on | 29 September 2017 |
Nature of control: |
25-50% shares |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Thu, 21st Sep 2023 new director was appointed. filed on: 2nd, October 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy