About

Registered Number: 06329359
Date of Incorporation: 31/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 76 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LU

 

Having been setup in 2007, Calthorpe Estates Ltd has its registered office in West Midlands. We do not know the number of employees at this business. Bennett, Michael Thomas, Woolhouse, Martin Brennan are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Michael Thomas 23 May 2019 - 1
WOOLHOUSE, Martin Brennan 01 October 2009 23 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 08 August 2020
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AP01 - Appointment of director 17 May 2020
TM01 - Termination of appointment of director 17 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 August 2019
AP03 - Appointment of secretary 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 23 July 2018
PSC01 - N/A 08 October 2017
PSC01 - N/A 08 October 2017
PSC07 - N/A 08 October 2017
PSC07 - N/A 08 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 31 October 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 22 April 2010
MEM/ARTS - N/A 23 March 2010
CC05 - Change of constitution by enactment 23 March 2010
AP03 - Appointment of secretary 23 October 2009
AP01 - Appointment of director 23 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 21 April 2008
225 - Change of Accounting Reference Date 12 September 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.