Calico Properties (essex) Limited

General information

Name:

Calico Properties (essex) Ltd

Office Address:

The Office Green Farm The Street IP13 0HU Pettistree

Number: 07557270

Incorporation date: 2011-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Pettistree under the following Company Registration No.: 07557270. This company was started in the year 2011. The main office of this firm is situated at The Office Green Farm The Street. The post code for this place is IP13 0HU. The firm's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. Calico Properties (essex) Ltd filed its latest accounts for the financial year up to 2022-03-31. The most recent confirmation statement was submitted on 2023-03-09.

Considering the company's number of employees, it became necessary to find extra executives: Nicholas L. and Rebecca L. who have been collaborating since March 2011 to fulfil their statutory duties for this limited company.

Executives who have control over the firm are as follows: Rebecca L. owns 1/2 or less of company shares. Nicholas L. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nicholas L.

Role: Director

Appointed: 09 March 2011

Latest update: 9 January 2024

Rebecca L.

Role: Director

Appointed: 09 March 2011

Latest update: 9 January 2024

People with significant control

Rebecca L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicholas L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 January 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 January 2016
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 November 2012
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

45 North Hill

Post code:

CO1 1PY

City / Town:

Colchester

HQ address,
2013

Address:

45 North Hill

Post code:

CO1 1PY

City / Town:

Colchester

HQ address,
2014

Address:

45 North Hill

Post code:

CO1 1PY

City / Town:

Colchester

HQ address,
2015

Address:

45 North Hill

Post code:

CO1 1PY

City / Town:

Colchester

HQ address,
2016

Address:

45 North Hill

Post code:

CO1 1PY

City / Town:

Colchester

Accountant/Auditor,
2014

Name:

Dedham Accountancy & Taxation Services Limited

Address:

Santa Maria Anchor Lane The Heath

Post code:

CO7 6BX

City / Town:

Dedham

Accountant/Auditor,
2016

Name:

Dedham Accountancy & Taxation Services Limited

Address:

Santa Maria Anchor Lane, The Heath Dedham

Post code:

CO7 6BX

City / Town:

Colchester

Accountant/Auditor,
2015 - 2013

Name:

Dedham Accountancy & Taxation Services Limited

Address:

Santa Maria Anchor Lane The Heath

Post code:

CO7 6BX

City / Town:

Dedham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode