Company number 07956961
Status Active
Incorporation Date 20 February 2012
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Appointment of Sophie Emily Clayton as a director on 1 March 2017; Appointment of Sarah Jade Clayton as a director on 1 March 2017; Appointment of Joe Clayton as a director on 1 March 2017. The most likely internet sites of CALIBRE HOMES (SW) LIMITED are www.calibrehomessw.co.uk, and www.calibre-homes-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Calibre Homes Sw Limited is a Private Limited Company.
The company registration number is 07956961. Calibre Homes Sw Limited has been working since 20 February 2012.
The present status of the company is Active. The registered address of Calibre Homes Sw Limited is 11 Laura Place Bath Ba2 4bl. . CLAYTON, Emily Beth is a Director of the company. CLAYTON, Joe is a Director of the company. CLAYTON, Phillip Andrew is a Director of the company. CLAYTON, Sarah Jade is a Director of the company. CLAYTON, Sophie Emily is a Director of the company. CLAYTON, Trudy Emma is a Director of the company. Director LUKAS, Martyn George has been resigned. Director LUKAS, Sarah Catherine has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Phillip Andrew Clayton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Trudy Emma Clayton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CALIBRE HOMES (SW) LIMITED Events
30 Mar 2017
Appointment of Sophie Emily Clayton as a director on 1 March 2017
30 Mar 2017
Appointment of Sarah Jade Clayton as a director on 1 March 2017
30 Mar 2017
Appointment of Joe Clayton as a director on 1 March 2017
30 Mar 2017
Appointment of Emily Beth Clayton as a director on 1 March 2017
28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
...
... and 20 more events
15 Jul 2013
Appointment of Phillip Andrew Clayton as a director
15 Jul 2013
Appointment of Martyn George Lukas as a director
17 Jun 2013
Total exemption small company accounts made up to 28 February 2013
21 Mar 2013
Annual return made up to 20 February 2013 with full list of shareholders
20 Feb 2012
Incorporation
5 May 2016
Charge code 0795 6961 0006
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land on the north side of upper marsh lane, henford…
25 April 2016
Charge code 0795 6961 0005
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 1. land on the south side on north street, wilcot road…
25 April 2016
Charge code 0795 6961 0004
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land on the south side on north street, wilcot road, pewsey…
22 May 2014
Charge code 0795 6961 0003
Delivered: 30 May 2014
Status: Satisfied
on 22 April 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plots 2 and 3 tadpole lane blunsdon…
22 May 2014
Charge code 0795 6961 0002
Delivered: 30 May 2014
Status: Satisfied
on 28 April 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2013
Charge code 0795 6961 0001
Delivered: 9 December 2013
Status: Satisfied
on 7 April 2014
Persons entitled: Calibre Homes (Sw) Limited Ssas
Description: Notification of addition to or amendment of charge…