CALLANETICS PROPERTIES LIMITED
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 7PT
Company number 04601021
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 18 STERNBOROUGH PARK, PENSHAW, HOUGHTON LE SPRING, TYNE & WEAR, ENGLAND, DH4 7PT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 18 Sternboro Park Penshaw Houghton Le Spring Tyne & Wear DH4 7PT to 18 Sternborough Park Penshaw Houghton Le Spring Tyne & Wear DH4 7PT on 12 April 2017; Registered office address changed from 12 Lydcott Washington Tyne and Wear NE38 8TN to 18 Sternboro Park Penshaw Houghton Le Spring Tyne & Wear DH4 7PT on 4 April 2017; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of CALLANETICS PROPERTIES LIMITED are www.callaneticsproperties.co.uk, and www.callanetics-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Callanetics Properties Limited is a Private Limited Company. The company registration number is 04601021. Callanetics Properties Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Callanetics Properties Limited is 18 Sternborough Park Penshaw Houghton Le Spring Tyne Wear England Dh4 7pt. . MORRIS, Karen is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary MORRIS, Karen has been resigned. Secretary MORRIS, Philip has been resigned. Director MORRIS, Philip has been resigned. Nominee Director PIKE, Pamela has been resigned. Director SANDERSON, Sinead has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MORRIS, Karen
Appointed Date: 26 November 2002
67 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Secretary
MORRIS, Karen
Resigned: 25 November 2014
Appointed Date: 29 August 2008

Secretary
MORRIS, Philip
Resigned: 04 July 2008
Appointed Date: 26 November 2002

Director
MORRIS, Philip
Resigned: 04 July 2008
Appointed Date: 26 November 2002
64 years old

Nominee Director
PIKE, Pamela
Resigned: 26 November 2002
Appointed Date: 26 November 2002
76 years old

Director
SANDERSON, Sinead
Resigned: 25 November 2008
Appointed Date: 29 August 2008
38 years old

Persons With Significant Control

Mrs Karen Morris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CALLANETICS PROPERTIES LIMITED Events

12 Apr 2017
Registered office address changed from 18 Sternboro Park Penshaw Houghton Le Spring Tyne & Wear DH4 7PT to 18 Sternborough Park Penshaw Houghton Le Spring Tyne & Wear DH4 7PT on 12 April 2017
04 Apr 2017
Registered office address changed from 12 Lydcott Washington Tyne and Wear NE38 8TN to 18 Sternboro Park Penshaw Houghton Le Spring Tyne & Wear DH4 7PT on 4 April 2017
02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

...
... and 34 more events
06 Dec 2002
New secretary appointed;new director appointed
06 Dec 2002
New director appointed
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
26 Nov 2002
Incorporation