CALVY PROPERTY SERVICES LIMITED
NO 1 ROYAL TERRACE

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 03732434
Status Active
Incorporation Date 15 March 1999
Company Type Private Limited Company
Address CHASE BUREAU, REGISTERED OFFICE SERVICES LTD, NO 1 ROYAL TERRACE, SOUTHEND ON SEA ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of CALVY PROPERTY SERVICES LIMITED are www.calvypropertyservices.co.uk, and www.calvy-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Calvy Property Services Limited is a Private Limited Company. The company registration number is 03732434. Calvy Property Services Limited has been working since 15 March 1999. The present status of the company is Active. The registered address of Calvy Property Services Limited is Chase Bureau Registered Office Services Ltd No 1 Royal Terrace Southend On Sea Essex Ss1 1ea. The company`s financial liabilities are £845.36k. It is £-91.79k against last year. The cash in hand is £44.26k. It is £-33.65k against last year. And the total assets are £68.24k, which is £-31.07k against last year. CALVY, Stewart is a Secretary of the company. CALVY, Andrew is a Director of the company. CALVY, Stewart is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


calvy property services Key Finiance

LIABILITIES £845.36k
-10%
CASH £44.26k
-44%
TOTAL ASSETS £68.24k
-32%
All Financial Figures

Current Directors

Secretary
CALVY, Stewart
Appointed Date: 15 March 1999

Director
CALVY, Andrew
Appointed Date: 15 March 1999
55 years old

Director
CALVY, Stewart
Appointed Date: 15 March 1999
55 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Persons With Significant Control

Andrew Calvy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALVY PROPERTY SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 39 more events
13 Jun 2000
Final Gazette dissolved via compulsory strike-off
22 Feb 2000
First Gazette notice for compulsory strike-off
23 Mar 1999
Secretary resigned
23 Mar 1999
Director resigned
15 Mar 1999
Incorporation

CALVY PROPERTY SERVICES LIMITED Charges

5 April 2013
Legal mortgage
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Andrew Calvy and Stewart Calvy
Description: 78 folkestone road dover kent t/no K742174 fixed charge all…