Calcot Properties Limited

General information

Name:

Calcot Properties Ltd

Office Address:

Palmeira Avenue Mansions 19 Church Road BN3 2FA Hove

Number: 08351981

Incorporation date: 2013-01-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Calcot Properties came into being in 2013 as a company enlisted under no 08351981, located at BN3 2FA Hove at Palmeira Avenue Mansions. The firm has been in business for 11 years and its last known status is active. The company's registered with SIC code 98000: Residents property management. The business most recent annual accounts were submitted for the period up to 31st January 2023 and the most current confirmation statement was filed on 19th July 2023.

Current directors appointed by this particular limited company include: Alexander A. arranged to perform management duties in 2021, Oliver A. arranged to perform management duties on 2021-06-11 and Greg A. arranged to perform management duties on 2021-06-11.

Executives who control this firm include: Oliver A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Greg A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexander A.

Role: Director

Appointed: 11 June 2021

Latest update: 12 February 2024

Oliver A.

Role: Director

Appointed: 11 June 2021

Latest update: 12 February 2024

Greg A.

Role: Director

Appointed: 11 June 2021

Latest update: 12 February 2024

People with significant control

Oliver A.
Notified on 11 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander A.
Notified on 11 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Greg A.
Notified on 11 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally A.
Notified on 13 January 2018
Ceased on 11 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert A.
Notified on 6 April 2016
Ceased on 13 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5 June 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

409 Ditchling Road

Post code:

BN1 6XB

City / Town:

Brighton

HQ address,
2015

Address:

409 Ditchling Road

Post code:

BN1 6XB

City / Town:

Brighton

HQ address,
2016

Address:

409 Ditchling Road

Post code:

BN1 6XB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
11
Company Age

Closest Companies - by postcode