Calthorpe Property Company Limited BIRMINGHAM


Founded in 1991, Calthorpe Property Company, classified under reg no. 02623547 is an active company. Currently registered at 76 Hagley Road B16 8LU, Birmingham the company has been in the business for thirty three years. Its financial year was closed on April 5 and its latest financial statement was filed on Wed, 5th Apr 2023.

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.

Calthorpe Property Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02623547
Date of Incorporation Tue, 25th Jun 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 33 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 Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 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

Roderick K.

Position: Director

Appointed: 14 June 2013

Resigned: 29 September 2017

Andrew A.

Position: Director

Appointed: 14 June 2013

Resigned: 29 September 2017

Michael B.

Position: Director

Appointed: 14 June 2013

Resigned: 28 November 2013

Euan A.

Position: Director

Appointed: 14 June 2013

Resigned: 15 October 2018

Joanna K.

Position: Director

Appointed: 13 February 2013

Resigned: 15 May 2020

Martin W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 23 May 2019

Mark L.

Position: Director

Appointed: 01 October 2009

Resigned: 10 July 2020

Mark L.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 08 February 2006

Resigned: 31 December 2009

Graham P.

Position: Director

Appointed: 29 March 2002

Resigned: 10 April 2009

Euan A.

Position: Director

Appointed: 19 March 2001

Resigned: 25 November 2009

John A.

Position: Director

Appointed: 19 March 2001

Resigned: 30 September 2012

Alison R.

Position: Secretary

Appointed: 20 March 2000

Resigned: 29 May 2009

Stewart S.

Position: Secretary

Appointed: 04 April 1996

Resigned: 20 March 2000

William W.

Position: Director

Appointed: 17 June 1992

Resigned: 25 November 2009

Charles N.

Position: Director

Appointed: 08 August 1991

Resigned: 25 November 2009

Nigel T.

Position: Secretary

Appointed: 08 August 1991

Resigned: 04 April 1996

Michael B.

Position: Director

Appointed: 08 August 1991

Resigned: 25 November 2009

James S.

Position: Director

Appointed: 08 August 1991

Resigned: 15 May 1992

Nigel T.

Position: Director

Appointed: 08 August 1991

Resigned: 04 April 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 June 1991

Resigned: 08 August 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1991

Resigned: 08 August 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 June 1991

Resigned: 08 August 1991

People with significant control

The list of PSCs that own or control the company consists of 6 names. As we found, there is Philip C. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gerald A. This PSC owns 75,01-100% shares. Then there is Paula H., who also meets the Companies House criteria to be categorised 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

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

Andrew P.

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

Calthorpe Estates Ds Nominee (No1) Limited

76 Hagley Road, Birmingham, B16 8LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 07576540
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Calthorpe Estates Ds Nominee (No 2) Limited

76 Hagley Road, Birmingham, B16 8LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 07582078
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-05
Balance Sheet
Cash Bank On Hand908 985977 981
Debtors720 21986 660
Net Assets Liabilities9 604 5119 988 758
Other Debtors39 08013 523
Property Plant Equipment23 749 85023 106 350
Other
Accrued Liabilities Deferred Income430 902676 327
Additional Provisions Increase From New Provisions Recognised In Other Comprehensive Income -54 745
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 187 354
Administrative Expenses1 479 2531 035 545
Amounts Owed By Group Undertakings Participating Interests370 483630 121
Amounts Owed By Other Related Parties Other Than Directors30 104 
Amounts Owed To Group Undertakings Participating Interests20 50346 777
Amounts Owed To Other Related Parties Other Than Directors15 500 00015 500 000
Average Number Employees During Period1818
Bank Borrowings Overdrafts3 500 0003 500 000
Comprehensive Income Expense-175 987384 247
Corporation Tax Payable238 79369 280
Creditors19 174 10519 000 000
Dividends Paid500 000 
Equity Securities Held5 288 9496 432 505
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax141 112206 022
Further Item Increase Decrease In Equity Component Total Income Expense Recognised Directly In Equity1 425 600582 684
Further Item Increase Decrease In P P E Component Total Change In P P E -8 618
Further Item Increase Decrease In Provisions Component Total Increase Decrease In Provisions -2 400
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax1 518 7091 143 556
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 710 0001 615 000
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss-1 953 640-1 106 359
Income From Other Fixed Asset Investments232 037263 554
Interest Payable Similar Charges Finance Costs885 094696 305
Investments5 288 9496 432 505
Investments Fixed Assets5 305 9526 458 567
Investments In Subsidiaries17 00326 062
Operating Profit Loss-1 313 129-276 157
Other Creditors174 105147 460
Other Interest Receivable Similar Income Finance Income1 348 
Other Investments Other Than Loans5 288 9496 432 505
Other Operating Income Format1284 241186 108
Other Provisions Balance Sheet Subtotal1 012 7471 405 226
Other Taxation Payable26 34148 018
Percentage Class Share Held In Subsidiary100100
Profit Loss-317 099178 225
Profit Loss On Ordinary Activities Before Tax-446 129434 648
Property Plant Equipment Gross Cost23 749 85023 106 350
Provisions479 739630 119
Tax Tax Credit On Profit Or Loss On Ordinary Activities-129 030256 423
Total Additions Including From Business Combinations Property Plant Equipment 471 477
Total Increase Decrease From Revaluations Property Plant Equipment -1 106 359
Trade Creditors Trade Payables160 978206 221
Trade Debtors Trade Receivables280 552314 865
Turnover Revenue1 835 5231 679 639

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 5th Apr 2023
filed on: 25th, September 2023
Free Download (18 pages)

Company search

Advertisements