Company number 04208951
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address 23 WOLFRETON GARTH, KIRKELLA, HULL, HU10 7AB
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 fifty-four events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 1
. The most likely internet sites of CALDERTON PROPERTY DEVELOPMENT LIMITED are www.caldertonpropertydevelopment.co.uk, and www.calderton-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Barrow Haven Rail Station is 4.5 miles; to Barton-on-Humber Rail Station is 4.5 miles; to Brough Rail Station is 5.9 miles; to Beverley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calderton Property Development Limited is a Private Limited Company.
The company registration number is 04208951. Calderton Property Development Limited has been working since 01 May 2001.
The present status of the company is Active. The registered address of Calderton Property Development Limited is 23 Wolfreton Garth Kirkella Hull Hu10 7ab. The company`s financial liabilities are £228.46k. It is £-128.72k against last year. The cash in hand is £2.04k. It is £-0.6k against last year. And the total assets are £33.18k, which is £30.53k against last year. SMITH, Paul Richard is a Secretary of the company. SMITH, Andrew David is a Director of the company. Secretary SMITH, Sally has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
calderton property development Key Finiance
LIABILITIES
£228.46k
-37%
CASH
£2.04k
-23%
TOTAL ASSETS
£33.18k
+1148%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SMITH, Sally
Resigned: 28 March 2004
Appointed Date: 01 May 2001
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001
Persons With Significant Control
Mr Andrew David Smith
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more
CALDERTON PROPERTY DEVELOPMENT LIMITED Events
18 January 2008
Legal charge
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 41 greenshaw lane patrington east yorkshire.
10 January 2008
Charge deed
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 43 victoria ave,hull.
1 November 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 38 victoria avenue hull.
16 August 2007
Deed of charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The old chapel patrington haven patrington hull east…
15 June 2007
Charge deed
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 3, alexandra avenue, kingston upon hull and 4, alexandra…
28 May 2007
Charge deed
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 36, watergate street, london; 81 telegraph place. Isle of…
29 September 2006
Deed of charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The old chapel patrington haven patrington hull east…
26 May 2006
Mortgage
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) Limited
Description: 12 park avenue princes avenue hull east riding of yorkshire.
26 May 2006
Mortgage
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1 edom villas mayfield street hull.
25 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 the parade hull.
27 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 58 freehold street hull east yorkshire HU3 1RD.