Company number 07557270
Status Active
Incorporation Date 9 March 2011
Company Type Private Limited Company
Address 45 NORTH HILL, COLCHESTER, ESSEX, CO1 1PY
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 thirty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 395,000
. The most likely internet sites of CALICO PROPERTIES (ESSEX) LIMITED are www.calicopropertiesessex.co.uk, and www.calico-properties-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Calico Properties Essex Limited is a Private Limited Company.
The company registration number is 07557270. Calico Properties Essex Limited has been working since 09 March 2011.
The present status of the company is Active. The registered address of Calico Properties Essex Limited is 45 North Hill Colchester Essex Co1 1py. . LUCKING, Nicholas is a Director of the company. LUCKING, Rebecca Anne is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 09 March 2011
Appointed Date: 09 March 2011
94 years old
Persons With Significant Control
Mr Nicholas Lucking
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Rebecca Anne Lucking
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CALICO PROPERTIES (ESSEX) LIMITED Events
16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
...
... and 21 more events
28 Mar 2011
Statement of capital following an allotment of shares on 9 March 2011
28 Mar 2011
Statement of capital following an allotment of shares on 9 March 2011
28 Mar 2011
Statement of capital following an allotment of shares on 9 March 2011
14 Mar 2011
Termination of appointment of Barbara Kahan as a director
09 Mar 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
11 December 2014
Charge code 0755 7270 0003
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: F/H land being 60 high street and 1 to 1A st nicholas…
11 December 2014
Charge code 0755 7270 0002
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: F/H of 45 north hill colchester t/no EX866281…
10 October 2014
Charge code 0755 7270 0001
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 high street & 1-1A st nicholas street colchester essex…