Calver Lodge Freehold 2010 Limited

General information

Name:

Calver Lodge Freehold 2010 Ltd

Office Address:

3 Calver Lodge 25 Frithwood Avenue HA6 3LY Northwood

Number: 07319579

Incorporation date: 2010-07-20

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Calver Lodge Freehold 2010 has been operating in this business field for 14 years. Registered under 07319579, the firm is listed as a Private Limited Company. You can contact the office of the company during office times under the following location: 3 Calver Lodge 25 Frithwood Avenue, HA6 3LY Northwood. This company's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest accounts describe the period up to Mon, 31st Jul 2023 and the latest annual confirmation statement was submitted on Thu, 20th Jul 2023.

From the data we have, this business was started in 2010 and has been managed by six directors, and out of them five (Elizabeth M., Ashok P., Kaushik B. and 2 remaining, listed below) are still listed as current directors.

Executives who have control over this firm are as follows: Andrew M. owns 1/2 or less of company shares. Elizabeth M. owns 1/2 or less of company shares. Yoshie F. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Elizabeth M.

Role: Director

Appointed: 13 February 2023

Latest update: 11 February 2024

Ashok P.

Role: Director

Appointed: 29 November 2010

Latest update: 11 February 2024

Kaushik B.

Role: Director

Appointed: 29 November 2010

Latest update: 11 February 2024

Yoshie F.

Role: Director

Appointed: 29 November 2010

Latest update: 11 February 2024

Richard F.

Role: Director

Appointed: 20 July 2010

Latest update: 11 February 2024

People with significant control

Andrew M.
Notified on 28 October 2022
Nature of control:
1/2 or less of shares
Elizabeth M.
Notified on 28 February 2023
Nature of control:
1/2 or less of shares
Yoshie F.
Notified on 20 July 2016
Nature of control:
1/2 or less of shares
John H.
Notified on 20 July 2016
Ceased on 28 February 2023
Nature of control:
1/2 or less of shares
Diane H.
Notified on 20 July 2016
Ceased on 28 October 2022
Nature of control:
1/2 or less of shares
Katz M.
Notified on 20 July 2016
Ceased on 9 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 June 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 April 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 5 April 2013
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 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 record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2013

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

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

Similar companies nearby

Closest companies