About

Registered Number: 04601021
Date of Incorporation: 26/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 18 Sternborough Park, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7PT,

 

Based in Houghton Le Spring, Callanetics Properties Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 12 April 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 09 January 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 03 December 2003
287 - Change in situation or address of Registered Office 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.