Calthorpe Estates Ds Nominee No1 started in year 2011 as Private Limited Company with registration number 07576540. The Calthorpe Estates Ds 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 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.
Office Address | 76 Hagley Road |
Office Address2 | Edgbaston |
Town | Birmingham |
Post code | B16 8LU |
Country of origin | United Kingdom |
Registration Number | 07576540 |
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 who own or have control over the company is made up of 7 names. As BizStats identified, there is Euan A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Gerald A. This PSC owns 75,01-100% shares. Then there is Paula H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 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 |
Paula H.
Notified on | 29 September 2017 |
Nature of control: |
75,01-100% shares |
Philip C.
Notified 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: |
75,01-100% shares |
Roderick K.
Notified on | 6 April 2016 |
Ceased on | 29 September 2017 |
Nature of control: |
75,01-100% shares |
Andrew A.
Notified on | 6 April 2016 |
Ceased on | 29 September 2017 |
Nature of control: |
75,01-100% shares |
Type | Category | Free download | |
---|---|---|---|
MR01 |
Registration of charge 075765400009, created on 18th January 2024 filed on: 26th, January 2024 |
mortgage | Free Download (20 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy