CALTHORPE ESTATES DS NOMINEE NO1 LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8LU

Company number 07576540
Status Active
Incorporation Date 24 March 2011
Company Type Private Limited Company
Address 76 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Director's details changed for Ms Joanna Claire Kirk on 31 October 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of CALTHORPE ESTATES DS NOMINEE NO1 LIMITED are www.calthorpeestatesdsnomineeno1.co.uk, and www.calthorpe-estates-ds-nominee-no1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Calthorpe Estates Ds Nominee No1 Limited is a Private Limited Company. The company registration number is 07576540. Calthorpe Estates Ds Nominee No1 Limited has been working since 24 March 2011. The present status of the company is Active. The registered address of Calthorpe Estates Ds Nominee No1 Limited is 76 Hagley Road Edgbaston Birmingham West Midlands B16 8lu. . WOOLHOUSE, Martin Brennan is a Secretary of the company. ASHENDEN, Andrew is a Director of the company. KENT, Roderick David is a Director of the company. KIRK, Joanna Claire is a Director of the company. LEE, Mark Samuel Wilton is a Director of the company. PARKER, Andrew John is a Director of the company. Director ALLEN, John Richard has been resigned. Director BUNBURY, Michael William, Sir has been resigned. Director NICHOLSON BT, Charles Christian, Sir has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOLHOUSE, Martin Brennan
Appointed Date: 24 March 2011

Director
ASHENDEN, Andrew
Appointed Date: 18 May 2011
81 years old

Director
KENT, Roderick David
Appointed Date: 28 February 2012
78 years old

Director
KIRK, Joanna Claire
Appointed Date: 13 February 2013
50 years old

Director
LEE, Mark Samuel Wilton
Appointed Date: 24 March 2011
62 years old

Director
PARKER, Andrew John
Appointed Date: 01 October 2013
65 years old

Resigned Directors

Director
ALLEN, John Richard
Resigned: 30 September 2012
Appointed Date: 24 March 2011
78 years old

Director
BUNBURY, Michael William, Sir
Resigned: 28 November 2013
Appointed Date: 18 May 2011
78 years old

Director
NICHOLSON BT, Charles Christian, Sir
Resigned: 15 August 2012
Appointed Date: 18 May 2011
80 years old

Persons With Significant Control

Mr Roderick David Kent
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Andrew Ashenden Bsc Frics
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Andrew John Parker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Sir Euan Hamilton Anstruther Gough Calthorpe Bt
Notified on: 6 April 2016
29 years old
Nature of control: Has significant influence or control

CALTHORPE ESTATES DS NOMINEE NO1 LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 5 April 2016
31 Oct 2016
Director's details changed for Ms Joanna Claire Kirk on 31 October 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

27 Jul 2015
Accounts for a dormant company made up to 5 April 2015
...
... and 15 more events
09 Jun 2011
Appointment of Sir Michael William Bunbury Bt Kcvo as a director
06 Jun 2011
Appointment of Mr Andrew Ashenden as a director
06 Jun 2011
Appointment of Sir Charles Christian Nicholson Bt as a director
01 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Mar 2011
Incorporation

CALTHORPE ESTATES DS NOMINEE NO1 LIMITED Charges

27 September 2012
Mortgage
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 35 calthorpe road, edgbaston, birmingham t/no…