CALCOT ESTATES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1QT
Company number 06193306
Status Active
Incorporation Date 30 March 2007
Company Type Private Limited Company
Address KINGS CHAMBERS QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, ENGLAND, DY1 1QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 . The most likely internet sites of CALCOT ESTATES LIMITED are www.calcotestates.co.uk, and www.calcot-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Calcot Estates Limited is a Private Limited Company. The company registration number is 06193306. Calcot Estates Limited has been working since 30 March 2007. The present status of the company is Active. The registered address of Calcot Estates Limited is Kings Chambers Queens Cross High Street Dudley West Midlands England Dy1 1qt. . DHILLON, Jaspal is a Secretary of the company. DHILLON, Jaspal is a Director of the company. HARRIS, Kevin Philip is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DHILLON, Jaspal
Appointed Date: 30 March 2007

Director
DHILLON, Jaspal
Appointed Date: 30 March 2007
46 years old

Director
HARRIS, Kevin Philip
Appointed Date: 30 March 2007
75 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 30 March 2007
Appointed Date: 30 March 2007

Director
SCOTT, Jacqueline
Resigned: 30 March 2007
Appointed Date: 30 March 2007
74 years old

Persons With Significant Control

Mr Kevin Philip Harris
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jd Bear Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALCOT ESTATES LIMITED Events

05 May 2017
Confirmation statement made on 27 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 16 October 2015
...
... and 29 more events
27 Apr 2007
New secretary appointed;new director appointed
27 Apr 2007
Registered office changed on 27/04/07 from: 52 mucklow hill halesowen west midlands B62 8BL
30 Mar 2007
Director resigned
30 Mar 2007
Secretary resigned
30 Mar 2007
Incorporation

CALCOT ESTATES LIMITED Charges

8 September 2014
Charge code 0619 3306 0010
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 5, st marys court, sansome…
20 March 2014
Charge code 0619 3306 0009
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property known as 11 normandy way, erith, bexley…
20 March 2014
Charge code 0619 3306 0008
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property known as 59 barclay road, london E17 8JH…
3 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 normandy way erith kent. By way of fixed charge the…
29 November 2007
Mortgage deed
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 everest way hemel hempstead herts HP2 4HY; fixed charge…
28 November 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 st marys court, sansome walk, worcester. By way of fixed…
2 November 2007
Legal charge
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 barclay road walthamstow london. By way of fixed charge…
12 September 2007
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 newcastle avenue blackpool. By way of fixed charge the…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13B heath road hillingdon uxbridge middlesex. By way of…
31 May 2007
Legal charge
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 huntsmoor house chipperfield road st pauls cray…