CALLWELL PROPERTIES LIMITED

107 Stirling Road, London, N22 5BN, England
StatusACTIVE
Company No.07093663
CategoryPrivate Limited Company
Incorporated02 Dec 2009
Age14 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

CALLWELL PROPERTIES LIMITED is an active private limited company with number 07093663. It was incorporated 14 years, 5 months, 30 days ago, on 02 December 2009. The company address is 107 Stirling Road, London, N22 5BN, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2018

Action Date: 07 Jan 2018

Category: Address

Type: AD01

Old address: C/O Camden Management(Uk) Limited Les Travees Digswell Lane Welwyn Hertfordshire AL6 0SN

New address: 107 Stirling Road London N22 5BN

Change date: 2018-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louvre Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louire Directors Limited

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haidee Stephens

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louvre Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jalur Platinum (M) Sdn Bhd

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bobby Marshall

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Old address: 2Nd Floor Grosvenor House Ridgeway Wimbledon London SW19 4QN

Change date: 2012-04-20

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Perangsang Majujaya(M) Sdn Bhd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Appoint corporate director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Louire Directors Limited

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2009

Action Date: 02 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-02

Capital : 99 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Louvre Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haidee Stephens

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Parry

Documents

View document PDF

Incorporation company

Date: 02 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINAKI LIMITED

39 TAMWORTH STREET,LONDON,SW6 1LF

Number:09967762
Status:ACTIVE
Category:Private Limited Company

CLIMATE ASSOCIATES LIMITED

1 WESTLAND,IPSWICH,IP5 3SU

Number:07082724
Status:ACTIVE
Category:Private Limited Company

COLE STEEL LIMITED

1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW

Number:06579605
Status:LIQUIDATION
Category:Private Limited Company

H & M DISTRIBUTION LIMITED

JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE,WARRINGTON,WA12 8DN

Number:01822916
Status:ACTIVE
Category:Private Limited Company

HOLTZ CONSULT LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06827717
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN HEATHER HOLDINGS LIMITED

C/0 DPC,STOKE-ON-TRENT,ST4 2QY

Number:08035728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source