About

Registered Number: 05488109
Date of Incorporation: 22/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 8 Norfolk Gardens, Bexleyheath, DA7 5EX,

 

Calibre Property Developments Ltd was registered on 22 June 2005, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Glennon, Brenda Ann, Glennon, Brenda Ann, Glennon, Victoria, Glennon, Kenneth Maurice, Glennon, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENNON, Brenda Ann 27 February 2012 - 1
GLENNON, Victoria 22 March 2017 - 1
GLENNON, Kenneth Maurice 22 June 2005 17 March 2012 1
GLENNON, Paul 06 April 2017 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GLENNON, Brenda Ann 22 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 19 March 2019
CH01 - Change of particulars for director 02 November 2018
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 22 March 2018
PSC01 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 03 July 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 27 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 12 July 2013
CH03 - Change of particulars for secretary 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 13 March 2012
AP01 - Appointment of director 12 March 2012
SH01 - Return of Allotment of shares 07 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 31 March 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 May 2009
395 - Particulars of a mortgage or charge 08 November 2008
363s - Annual Return 10 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 21 December 2006
363s - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 18 November 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2010 Outstanding

N/A

Mortgage 07 November 2008 Outstanding

N/A

Mortgage 04 December 2006 Outstanding

N/A

Mortgage deed 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.