Caulva Properties Limited BIRMINGHAM


Founded in 2016, Caulva Properties, classified under reg no. 10339780 is an active company. Currently registered at 23 Acfold Road B20 1HD, Birmingham the company has been in the business for 8 years. Its financial year was closed on 29th July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Natalie G., Shane G.. Of them, Shane G. has been with the company the longest, being appointed on 22 August 2016 and Natalie G. has been with the company for the least time - from 18 February 2020. As of 9 May 2024, there was 1 ex director - Shannon R.. There were no ex secretaries.

Caulva Properties Limited Address / Contact

Office Address 23 Acfold Road
Town Birmingham
Post code B20 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10339780
Date of Incorporation Mon, 22nd Aug 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th July
Company age 8 years old
Account next due date Mon, 29th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Natalie G.

Position: Director

Appointed: 18 February 2020

Shane G.

Position: Director

Appointed: 22 August 2016

Shannon R.

Position: Director

Appointed: 22 August 2016

Resigned: 18 February 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Shane G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Natalie G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shannon R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane G.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Natalie G.

Notified on 18 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Shannon R.

Notified on 22 August 2016
Ceased on 18 February 2020
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 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand200371713 89037 217  
Current Assets20080566116 285 26 21724 905
Debtors 7686442 395   
Net Assets Liabilities200-3 552-4 212-11 6789 425-1 62110 270
Property Plant Equipment    825  
Other
Version Production Software  2 021    
Accrued Liabilities 1 1401 6562 112   
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 200-813
Accumulated Depreciation Impairment Property Plant Equipment    413  
Average Number Employees During Period 1 2211
Bank Borrowings   22 000   
Bank Borrowings Overdrafts   22 00016 871  
Corporation Tax Payable    3 249  
Creditors 4 3574 8735 96316 87112 5148 139
Deferred Tax Liabilities -644-644-2 395   
Fixed Assets     73312 837
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss -768 -1 751   
Increase From Depreciation Charge For Year Property Plant Equipment    413  
Loans From Directors 2 9113 2173 851   
Net Current Assets Liabilities200-3 552-4 21210 32225 62811 4996 524
Nominal Value Allotted Share Capital100100100100   
Number Shares Allotted100100100100   
Other Creditors   5 9633 940  
Par Value Share1111   
Property Plant Equipment Gross Cost    1 238  
Provisions For Liabilities Balance Sheet Subtotal   -2 395157139139
Taxation Social Security Payable 306     
Total Additions Including From Business Combinations Property Plant Equipment    1 238  
Total Assets Less Current Liabilities  -4 2127 92726 45312 23219 361

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 20th, February 2024
Free Download (6 pages)

Company search