Company number 00668282
Status Active
Incorporation Date 23 August 1960
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CALKE PROPERTY INVESTMENTS LIMITED are www.calkepropertyinvestments.co.uk, and www.calke-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Calke Property Investments Limited is a Private Limited Company.
The company registration number is 00668282. Calke Property Investments Limited has been working since 23 August 1960.
The present status of the company is Active. The registered address of Calke Property Investments Limited is The Mills Canal Street Derby Derbyshire De1 2rj. The company`s financial liabilities are £81.58k. It is £-6.34k against last year. The cash in hand is £94.71k. It is £7.24k against last year. And the total assets are £98.72k, which is £1.89k against last year. LAMBERT, Guy Richard Duncan is a Director of the company. LAMBERT, Wendy Ann is a Director of the company. Secretary ALLEN, Keith Phillip has been resigned. Secretary LAMBERT, Wendy Ann has been resigned. Director LAMBERT, Geoffrey Duncan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
calke property investments Key Finiance
LIABILITIES
£81.58k
-8%
CASH
£94.71k
+8%
TOTAL ASSETS
£98.72k
+1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Wendy Ann Lambert
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more
CALKE PROPERTY INVESTMENTS LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Director's details changed for Mrs Wendy Ann Lambert on 1 December 2015
02 Dec 2015
Director's details changed for Mr Guy Richard Duncan Lambert on 1 December 2015
...
... and 57 more events
25 Sep 1989
Declaration of mortgage charge released/ceased
19 Sep 1989
Return made up to 24/07/89; full list of members
08 Mar 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
29 Jun 1988
Return made up to 27/04/88; full list of members
21 Jul 1987
Return made up to 16/01/87; full list of members
14 February 2005
Legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 35 battersea reach, wandsworth, london.
28 February 1980
Legal mortgage
Delivered: 5 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: F/H premises known as 22 osmaston rd derby.
25 June 1974
Mortgage S3 (1972)
Delivered: 3 July 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H property 16 monk street derby.