Founded in 2015, Church Street Calne Management Company, classified under reg no. 09820017 is an active company. Currently registered at The Gift Box, 7 Bank Row SN11 0SG, Calne the company has been in the business for 9 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.
The company has 3 directors, namely Bernard B., Sarah T. and Malcolm E.. Of them, Malcolm E. has been with the company the longest, being appointed on 8 October 2018 and Bernard B. has been with the company for the least time - from 25 March 2022. As of 25 April 2024, there were 3 ex directors - Philip S., Andrew M. and others listed below. There were no ex secretaries.
Office Address | The Gift Box, 7 Bank Row |
Office Address2 | Church Street |
Town | Calne |
Post code | SN11 0SG |
Country of origin | United Kingdom |
Registration Number | 09820017 |
Date of Incorporation | Mon, 12th Oct 2015 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st October |
Company age | 9 years old |
Account next due date | Wed, 31st Jul 2024 (97 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Fri, 25th Oct 2024 (2024-10-25) |
Last confirmation statement dated | Wed, 11th Oct 2023 |
The register of persons with significant control who own or control the company includes 8 names. As BizStats established, there is S&H Trading Limited from Calne, England. This PSC is classified as "a private company 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. The second one in the PSC register is Whiffler Properties Ltd that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ellis Services Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
S&H Trading Limited
The Gift Box 7 Bank Row, Church Street, Calne, Wiltshire, SN11 0SG, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Uk Companies House |
Registration number | 08481235 |
Notified on | 9 July 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Whiffler Properties Ltd
8 Cranwich Road, London, N16 5JX, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Uk Companies House |
Registration number | 11440606 |
Notified on | 22 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ellis Services Limited
Calyx House South Road, Taunton, Somerset, TA1 3DU, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 11185417 |
Notified on | 8 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Carol O.
Notified on | 6 April 2016 |
Ceased on | 9 July 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul O.
Notified on | 6 April 2016 |
Ceased on | 9 July 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew M.
Notified on | 6 April 2016 |
Ceased on | 22 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mary M.
Notified on | 6 April 2016 |
Ceased on | 22 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Hale Veterinary Group Limited
19 Langley Road, Chippenham, SN15 1BS, England
Legal authority | England |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 09256327 |
Notified on | 6 April 2016 |
Ceased on | 8 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-10-31 | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Net Worth | 3 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 3 | 3 | 3 | 3 | 3 | 3 | |
Current Assets | 3 | 603 | 803 | 1 203 | 1 030 | 300 | |
Debtors | 600 | 800 | 1 200 | 1 030 | |||
Net Assets Liabilities | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Property Plant Equipment | 5 000 | 5 000 | 5 000 | 5 000 | |||
Cash Bank In Hand | 3 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 3 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 3 | ||||||
Other | |||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 030 | 300 | |||||
Average Number Employees During Period | 3 | 2 | 2 | 2 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 3 | |||||
Creditors | 5 000 | 5 000 | 5 000 | 5 000 | 5 000 | ||
Fixed Assets | 5 000 | 5 000 | |||||
Net Current Assets Liabilities | 3 | 3 | 3 | 3 | 1 030 | 300 | |
Other Creditors | 5 000 | 5 000 | 5 000 | 5 000 | |||
Property Plant Equipment Gross Cost | 5 000 | 5 000 | 5 000 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 5 000 | ||||||
Total Assets Less Current Liabilities | 3 | 5 003 | 5 003 | 5 003 | 6 033 | 5 303 | |
Trade Debtors Trade Receivables | 600 | 800 | 1 200 | 1 030 | |||
Number Shares Allotted | 3 | 3 | |||||
Par Value Share | 1 | 1 | |||||
Share Capital Allotted Called Up Paid | 3 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-10-11 filed on: 24th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy