Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALDER PARK COURT (LEASEHOLDS) LIMITED
Company Information for

CALDER PARK COURT (LEASEHOLDS) LIMITED

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SHROPSHIRE, SY1 3BF,
Company Registration Number
00999859
Private Limited Company
Active

Company Overview

About Calder Park Court (leaseholds) Ltd
CALDER PARK COURT (LEASEHOLDS) LIMITED was founded on 1971-01-15 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Calder Park Court (leaseholds) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALDER PARK COURT (LEASEHOLDS) LIMITED
 
Legal Registered Office
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
SHROPSHIRE
SY1 3BF
Other companies in L25
 
Filing Information
Company Number 00999859
Company ID Number 00999859
Date formed 1971-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-12 10:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDER PARK COURT (LEASEHOLDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALDER PARK COURT (LEASEHOLDS) LIMITED

Current Directors
Officer Role Date Appointed
NORMAN ALECOCK
Director 2013-07-08
MARGARET ASHTON
Director 2013-07-08
RONALD JAMES MATHISON
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY BLACK
Director 2009-03-24 2016-07-28
GEORGINA COX
Company Secretary 2004-02-12 2013-03-29
LILY HIGNETT
Director 1998-07-03 2011-12-31
SUSAN KATHERINE STRASSER
Director 2005-09-19 2009-03-24
GLYN GEORGE EVANS
Company Secretary 2003-11-20 2004-02-12
RAYMOND COX
Company Secretary 1998-05-29 2003-10-15
RAYMOND COX
Director 1998-07-03 2003-10-15
CHARLES WHITLAW WARNER
Director 1992-02-22 2002-09-01
JOHN WESLEY WILSON
Company Secretary 1992-02-22 1998-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-11-22AP01DIRECTOR APPOINTED CHRSTINE TODD
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ASHTON
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM 501a Prescot Road Old Swan Liverpool L13 3BU England
2019-01-08AP04Appointment of Cosec Management Services Limited as company secretary on 2019-01-01
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY BLACK
2016-08-18AP01DIRECTOR APPOINTED RONALD JAMES MATHISON
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16RP04AP01Second filing of director appointment of Margaret Ashton
2016-08-16ANNOTATIONClarification
2016-06-28ANNOTATIONClarification
2016-06-28RP04
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-14AR0112/04/16 ANNUAL RETURN FULL LIST
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM 2 Rockbourne Way Liverpool Merseyside L25 4TD
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-10AR0112/04/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-13AR0112/04/14 ANNUAL RETURN FULL LIST
2014-07-13AP01DIRECTOR APPOINTED MR NORMAN ALECOCK
2014-07-13AP01DIRECTOR APPOINTED MISS MARGARET ASHTON
2014-07-13AP01DIRECTOR APPOINTED MR NORMAN ALECOCK
2014-07-13AP01DIRECTOR APPOINTED MISS MARGARET ASHTON
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0112/04/13 ANNUAL RETURN FULL LIST
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGINA COX
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-05AR0112/04/12 ANNUAL RETURN FULL LIST
2012-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LILY HIGNETT
2012-06-05CH01Director's details changed for William Henry Black on 2011-12-31
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0112/04/11 FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STRASSER
2010-07-15AR0115/03/10 NO CHANGES
2010-07-08AA31/12/09 TOTAL EXEMPTION FULL
2009-08-27288aDIRECTOR APPOINTED WILLIAM HENRY BLACK
2009-08-21AA31/12/08 TOTAL EXEMPTION FULL
2009-06-20DISS40DISS40 (DISS40(SOAD))
2009-06-19363aRETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SUITE 416-419 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2009-06-16GAZ1FIRST GAZETTE
2009-01-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-05363sRETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-25363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-03-25288bSECRETARY RESIGNED
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: BAILEY PAGE & ROPER SUITE 416-419 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LQ
2004-03-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/04
2004-03-10363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363(288)DIRECTOR RESIGNED
2003-03-07363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-11-13288bDIRECTOR RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-02-23363sRETURN MADE UP TO 15/02/00; CHANGE OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-15363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-17288aNEW DIRECTOR APPOINTED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-07-08288bSECRETARY RESIGNED
1998-07-08288aNEW SECRETARY APPOINTED
1998-03-05363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-04363sRETURN MADE UP TO 15/02/97; CHANGE OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-17363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-05-28AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CALDER PARK COURT (LEASEHOLDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against CALDER PARK COURT (LEASEHOLDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALDER PARK COURT (LEASEHOLDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALDER PARK COURT (LEASEHOLDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12
Cash Bank In Hand 2012-01-01 £ 5,569
Current Assets 2012-01-01 £ 7,224
Debtors 2012-01-01 £ 1,655
Shareholder Funds 2012-01-01 £ 7,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALDER PARK COURT (LEASEHOLDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDER PARK COURT (LEASEHOLDS) LIMITED
Trademarks
We have not found any records of CALDER PARK COURT (LEASEHOLDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDER PARK COURT (LEASEHOLDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CALDER PARK COURT (LEASEHOLDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALDER PARK COURT (LEASEHOLDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCALDER PARK COURT (LEASEHOLDS) LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALDER PARK COURT (LEASEHOLDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALDER PARK COURT (LEASEHOLDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4