CALDARE HOUSE LIMITED
ESSEX

Hellopages » Essex » Braintree » CM7 9AN

Company number 00463167
Status Active
Incorporation Date 6 January 1949
Company Type Private Limited Company
Address 1 ST PETERS ROAD, BRAINTREE, ESSEX, CM7 9AN
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 sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 6,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CALDARE HOUSE LIMITED are www.caldarehouse.co.uk, and www.caldare-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. Caldare House Limited is a Private Limited Company. The company registration number is 00463167. Caldare House Limited has been working since 06 January 1949. The present status of the company is Active. The registered address of Caldare House Limited is 1 St Peters Road Braintree Essex Cm7 9an. . BULL, Darren Leslie is a Director of the company. Secretary BULL, Edana Elizabeth has been resigned. Director BULL, Edana Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BULL, Darren Leslie

71 years old

Resigned Directors

Secretary
BULL, Edana Elizabeth
Resigned: 19 February 2015

Director
BULL, Edana Elizabeth
Resigned: 19 February 2015
103 years old

CALDARE HOUSE LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,000

07 Nov 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,000

01 Jun 2015
Termination of appointment of Edana Elizabeth Bull as a director on 19 February 2015
...
... and 56 more events
15 Nov 1988
Return made up to 23/10/88; full list of members

13 Aug 1987
Accounts for a small company made up to 31 December 1986

13 Aug 1987
Return made up to 13/07/87; full list of members

22 Jan 1987
Return made up to 30/10/86; full list of members

10 Nov 1986
Accounts for a small company made up to 31 December 1985

CALDARE HOUSE LIMITED Charges

18 December 1967
Further charge
Delivered: 5 January 1968
Status: Outstanding
Persons entitled: The United Friendly Insurance Co. LTD.
Description: 144, 146, & 152 high rd., Chadwell heath, essex.
28 September 1961
Legal charge
Delivered: 4 October 1961
Status: Outstanding
Persons entitled: The United Friendly Insurance Co LTD
Description: 144 high road, chadwell heath, essex.
22 August 1958
Legal charge
Delivered: 26 August 1958
Status: Outstanding
Persons entitled: The United Friendly Insurance Co LTD
Description: 146 high road (or 146 woodlands parade) chadwell heath…
23 August 1950
Mortgage
Delivered: 9 September 1950
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: 152, high road, chadwell heath, essex.
14 July 1950
Debenture
Delivered: 28 July 1950
Status: Outstanding
Persons entitled: J W Rees.
Description: 1 comptometer calculating machine no J302717.1 Comptometer…
29 June 1949
Debenture
Delivered: 5 July 1949
Status: Outstanding
Persons entitled: G S Gurth
Description: 1.Comptometer calculating machine no 60752 1 sunlock…