THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 1GF

Company number 05787244
Status Active
Incorporation Date 20 April 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 64 HIGH STREET, BELPER, DERBYSHIRE, DE56 1GF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 7 May 2016 no member list; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED are www.thecallisapartmentsmanagementcompany.co.uk, and www.the-callis-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Langley Mill Rail Station is 6 miles; to Matlock Bath Rail Station is 7.5 miles; to Derby Rail Station is 7.5 miles; to Matlock Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Callis Apartments Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05787244. The Callis Apartments Management Company Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of The Callis Apartments Management Company Limited is 64 High Street Belper Derbyshire De56 1gf. The company`s financial liabilities are £4.36k. It is £1.21k against last year. And the total assets are £4.76k, which is £1.21k against last year. TAYLOR, Colin is a Secretary of the company. ROSE, Susan Anne is a Director of the company. TAGG, David Arthur is a Director of the company. TAYLOR, Gillian Mary is a Director of the company. Secretary BUNNEY, Keith Wilson has been resigned. Secretary SCOTT, Carly has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUNNEY, Keith Wilson has been resigned. Director HEXTALL, Shaun Stuart has been resigned. Director ROBINSON, Greig Paul has been resigned. Director STEWART, Stephen Scott has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the callis apartments management company Key Finiance

LIABILITIES £4.36k
+38%
CASH n/a
TOTAL ASSETS £4.76k
+34%
All Financial Figures

Current Directors

Secretary
TAYLOR, Colin
Appointed Date: 20 April 2012

Director
ROSE, Susan Anne
Appointed Date: 20 April 2012
74 years old

Director
TAGG, David Arthur
Appointed Date: 20 April 2012
70 years old

Director
TAYLOR, Gillian Mary
Appointed Date: 01 July 2009
67 years old

Resigned Directors

Secretary
BUNNEY, Keith Wilson
Resigned: 01 July 2009
Appointed Date: 20 April 2006

Secretary
SCOTT, Carly
Resigned: 20 March 2012
Appointed Date: 01 July 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

Director
BUNNEY, Keith Wilson
Resigned: 20 March 2012
Appointed Date: 20 April 2006
78 years old

Director
HEXTALL, Shaun Stuart
Resigned: 31 July 2013
Appointed Date: 20 June 2012
41 years old

Director
ROBINSON, Greig Paul
Resigned: 20 March 2012
Appointed Date: 01 July 2009
42 years old

Director
STEWART, Stephen Scott
Resigned: 26 August 2010
Appointed Date: 20 April 2006
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED Events

17 May 2016
Annual return made up to 7 May 2016 no member list
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 7 May 2015 no member list
22 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
03 Jun 2006
Director resigned
03 Jun 2006
Secretary resigned
03 Jun 2006
New director appointed
03 Jun 2006
New secretary appointed;new director appointed
20 Apr 2006
Incorporation