About

Registered Number: 07093663
Date of Incorporation: 02/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 107 Stirling Road, London, N22 5BN,

 

Callwell Properties Ltd was registered on 02 December 2009 with its registered office in London, it's status at Companies House is "Active". The current directors of Callwell Properties Ltd are listed as Jalur PlatinuM (M) Sdn Bhd, Marshall, Bobby, Perangsang Majujaya(M) Sdn Bhd, Louvre Secretaries LiMited, Stephens, Haidee Louise, Louire Directors LiMited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Bobby 01 April 2012 - 1
PERANGSANG MAJUJAYA(M) SDN BHD 01 April 2012 - 1
STEPHENS, Haidee Louise 02 December 2009 05 January 2013 1
LOUIRE DIRECTORS LIMITED 10 December 2009 04 January 2013 1
Secretary Name Appointed Resigned Total Appointments
JALUR PLATINUM (M) SDN BHD 01 April 2012 - 1
LOUVRE SECRETARIES LIMITED 02 December 2009 05 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 05 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 17 January 2018
AD01 - Change of registered office address 07 January 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 23 April 2014
TM02 - Termination of appointment of secretary 19 April 2014
TM01 - Termination of appointment of director 19 April 2014
TM01 - Termination of appointment of director 19 April 2014
TM02 - Termination of appointment of secretary 19 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 28 January 2013
AP04 - Appointment of corporate secretary 20 April 2012
AP01 - Appointment of director 20 April 2012
AD01 - Change of registered office address 20 April 2012
AP02 - Appointment of corporate director 20 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 25 August 2011
AA01 - Change of accounting reference date 11 August 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 05 January 2011
AP02 - Appointment of corporate director 18 December 2009
SH01 - Return of Allotment of shares 05 December 2009
AP04 - Appointment of corporate secretary 04 December 2009
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
NEWINC - New incorporation documents 02 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.