CALDECOTE COURT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 06548670
Status Active
Incorporation Date 29 March 2008
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr Simon William Heaton on 16 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CALDECOTE COURT LIMITED are www.caldecotecourt.co.uk, and www.caldecote-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Caldecote Court Limited is a Private Limited Company. The company registration number is 06548670. Caldecote Court Limited has been working since 29 March 2008. The present status of the company is Active. The registered address of Caldecote Court Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . HEATON, Simon William is a Director of the company. Secretary HEATON, Elaine has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HEATON, Simon William
Appointed Date: 29 March 2008
58 years old

Resigned Directors

Secretary
HEATON, Elaine
Resigned: 01 April 2014
Appointed Date: 29 March 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2008
Appointed Date: 29 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2008
Appointed Date: 29 March 2008

Persons With Significant Control

Mr Simon William Heaton
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

Lockglen Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CALDECOTE COURT LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
16 Mar 2017
Director's details changed for Mr Simon William Heaton on 16 March 2017
19 Aug 2016
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 22 more events
23 Apr 2008
Appointment terminated director company directors LIMITED
23 Apr 2008
Secretary appointed elaine heaton
23 Apr 2008
Director appointed simon william heaton
17 Apr 2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
29 Mar 2008
Incorporation

CALDECOTE COURT LIMITED Charges

20 August 2015
Charge code 0654 8670 0004
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
20 August 2015
Charge code 0654 8670 0003
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Caldecote hall works caldecote nr nuneaton warwickshire t/n…
15 August 2008
Legal charge
Delivered: 28 August 2008
Status: Satisfied on 16 September 2015
Persons entitled: National Westminster Bank PLC
Description: Part of caldecote hall caldecote nuneaton warwickshire by…
28 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 2 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…