Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALDER HOUSE PROPERTIES LIMITED
Company Information for

CALDER HOUSE PROPERTIES LIMITED

Cheveley Park Stud, Duchess Drive, Newmarket, SUFFOLK, CB8 9DD,
Company Registration Number
02225951
Private Limited Company
Active

Company Overview

About Calder House Properties Ltd
CALDER HOUSE PROPERTIES LIMITED was founded on 1988-03-01 and has its registered office in Newmarket. The organisation's status is listed as "Active". Calder House Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALDER HOUSE PROPERTIES LIMITED
 
Legal Registered Office
Cheveley Park Stud
Duchess Drive
Newmarket
SUFFOLK
CB8 9DD
Other companies in CB8
 
Filing Information
Company Number 02225951
Company ID Number 02225951
Date formed 1988-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-21
Return next due 2024-11-04
Type of accounts DORMANT
Last Datalog update: 2024-06-19 19:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDER HOUSE PROPERTIES 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 HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES DANT
Company Secretary 1996-11-30
ROY BERNARD COPUS
Director 1999-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BERNARD COPUS
Company Secretary 1991-10-31 1996-11-30
DAVID BRIAN THOMPSON
Director 1991-10-31 1994-10-14
RICHARD CHARLES THOMPSON
Director 1991-10-31 1994-10-14
GEORGE RICHARD BELL
Director 1991-10-31 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DANT HOOPERS OF COLCHESTER LIMITED Company Secretary 2004-12-01 CURRENT 1965-04-06 Active
CHRISTOPHER JAMES DANT LAWDENE LIMITED Company Secretary 2004-12-01 CURRENT 1999-03-23 Active
CHRISTOPHER JAMES DANT PARKSTONE LIMITED Company Secretary 2004-12-01 CURRENT 1981-12-14 Active
CHRISTOPHER JAMES DANT HOOPERS OF WILMSLOW LIMITED Company Secretary 2004-12-01 CURRENT 1901-07-09 Active
CHRISTOPHER JAMES DANT HOOPERS LIMITED Company Secretary 2004-12-01 CURRENT 1929-01-18 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK FARMS LIMITED Company Secretary 2003-08-12 CURRENT 2003-05-16 Active
CHRISTOPHER JAMES DANT HASSE ESTATE FARMING COMPANY LIMITED Company Secretary 2003-06-05 CURRENT 1997-12-24 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS (NO.2) LIMITED Company Secretary 2003-05-16 CURRENT 2003-02-26 Active
CHRISTOPHER JAMES DANT MUIRPACE HOLDINGS LIMITED Company Secretary 2002-03-07 CURRENT 1985-11-15 Active
CHRISTOPHER JAMES DANT PLATINUM RACING LIMITED Company Secretary 2002-03-07 CURRENT 1988-09-15 Active
CHRISTOPHER JAMES DANT MUIRPACE LIMITED Company Secretary 2002-03-07 CURRENT 1981-03-25 Active
CHRISTOPHER JAMES DANT THOMPSON ACQUISITIONS (LONDON) LIMITED Company Secretary 1999-01-08 CURRENT 1998-04-28 Active
CHRISTOPHER JAMES DANT TECHURGENT LIMITED Company Secretary 1998-10-20 CURRENT 1998-03-20 Active
CHRISTOPHER JAMES DANT EXEGRAIN LIMITED Company Secretary 1998-05-20 CURRENT 1969-09-11 Active
CHRISTOPHER JAMES DANT DAISY HILL FEEDS LIMITED Company Secretary 1998-05-20 CURRENT 1970-07-13 Active
CHRISTOPHER JAMES DANT FEEDEX INTERNATIONAL LIMITED Company Secretary 1998-05-20 CURRENT 1973-08-30 Active
CHRISTOPHER JAMES DANT F. WHALER LIMITED Company Secretary 1998-05-20 CURRENT 1982-06-10 Active
CHRISTOPHER JAMES DANT USBORNE (DHP) LIMITED Company Secretary 1998-05-20 CURRENT 1973-10-25 Active
CHRISTOPHER JAMES DANT RICHARD BEADLE LIVESTOCK LIMITED Company Secretary 1998-05-20 CURRENT 1989-07-24 Active
CHRISTOPHER JAMES DANT UREAKA FERTILISERS (UK) LIMITED Company Secretary 1998-05-20 CURRENT 1993-08-26 Active
CHRISTOPHER JAMES DANT TOP LINE FERTILISER LIMITED Company Secretary 1998-05-20 CURRENT 1994-07-22 Active
CHRISTOPHER JAMES DANT USBORNE TRADING LIMITED Company Secretary 1998-05-20 CURRENT 1994-08-23 Active
CHRISTOPHER JAMES DANT GRAIN STORAGE (ENGINEERING) LIMITED Company Secretary 1998-05-20 CURRENT 1956-01-12 Active
CHRISTOPHER JAMES DANT BEVERLEY ANALYTICAL LABORATORIES LIMITED Company Secretary 1998-05-20 CURRENT 1975-03-12 Active
CHRISTOPHER JAMES DANT SOIL SERVICES LIMITED Company Secretary 1998-05-20 CURRENT 1989-06-16 Active
CHRISTOPHER JAMES DANT ROBERT ADAMS & CO LIMITED Company Secretary 1998-05-20 CURRENT 1985-06-10 Active
CHRISTOPHER JAMES DANT WORTHSTRIKE LIMITED Company Secretary 1998-05-20 CURRENT 1976-06-18 Active
CHRISTOPHER JAMES DANT USBORNE LIMITED Company Secretary 1998-05-20 CURRENT 1966-05-16 Active
CHRISTOPHER JAMES DANT USBORNE HOME GROWN LIMITED Company Secretary 1998-05-20 CURRENT 1977-06-08 Active
CHRISTOPHER JAMES DANT USBORNE PROPERTIES LIMITED Company Secretary 1998-05-20 CURRENT 1978-09-13 Active
CHRISTOPHER JAMES DANT USBORNE DEVELOPMENTS LIMITED Company Secretary 1998-05-20 CURRENT 1978-11-13 Active
CHRISTOPHER JAMES DANT ROWLANDS ENGINEERS LIMITED Company Secretary 1998-05-20 CURRENT 1964-10-29 Active
CHRISTOPHER JAMES DANT Q FEEDS LIMITED Company Secretary 1998-05-20 CURRENT 1972-04-25 Active
CHRISTOPHER JAMES DANT HFS 1991 LIMITED Company Secretary 1998-05-20 CURRENT 1950-09-19 Active
CHRISTOPHER JAMES DANT GEORGE WICKHAM PARTNERS LIMITED Company Secretary 1998-05-20 CURRENT 1972-08-21 Active
CHRISTOPHER JAMES DANT USBORNE FUTURES LIMITED Company Secretary 1998-05-20 CURRENT 1984-12-27 Active
CHRISTOPHER JAMES DANT CANYON TRADING (UK) LIMITED Company Secretary 1998-03-31 CURRENT 1990-03-19 Active
CHRISTOPHER JAMES DANT ARROWSMITH INSURANCE SERVICES LIMITED Company Secretary 1998-03-31 CURRENT 1991-11-04 Active
CHRISTOPHER JAMES DANT SIRK INVESTMENTS LIMITED Company Secretary 1998-03-31 CURRENT 1987-09-18 Active
CHRISTOPHER JAMES DANT PLATINUM SYNDICATE LIMITED Company Secretary 1997-12-05 CURRENT 1997-12-05 Active
CHRISTOPHER JAMES DANT SELECT INVESTMENTS (LONDON) LIMITED Company Secretary 1997-04-29 CURRENT 1987-07-13 Active
CHRISTOPHER JAMES DANT THE LIFESTYLE CLINIC LIMITED Company Secretary 1997-01-31 CURRENT 1988-06-27 Active
CHRISTOPHER JAMES DANT TUDORPRIME LIMITED Company Secretary 1997-01-31 CURRENT 1988-08-15 Active
CHRISTOPHER JAMES DANT THOMPSON ASSET MANAGEMENT LIMITED Company Secretary 1997-01-31 CURRENT 1988-11-07 Active
CHRISTOPHER JAMES DANT VALENTINE PROPERTIES LIMITED Company Secretary 1997-01-28 CURRENT 1987-04-09 Active
CHRISTOPHER JAMES DANT EVERGREEN PROPERTIES (LONDON) LIMITED Company Secretary 1996-11-30 CURRENT 1988-05-06 Active
CHRISTOPHER JAMES DANT ELYSIAN CHARTERS LIMITED Company Secretary 1996-11-30 CURRENT 1988-05-06 Active
CHRISTOPHER JAMES DANT CALDER HOUSE DEVELOPMENTS LIMITED Company Secretary 1996-11-30 CURRENT 1988-03-28 Active
CHRISTOPHER JAMES DANT CALDER HOUSE ESTATES LIMITED Company Secretary 1996-11-30 CURRENT 1988-02-10 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMING LIMITED Company Secretary 1996-07-31 CURRENT 1985-05-30 Active
CHRISTOPHER JAMES DANT SOUTHFIELD TRADING (UK) LIMITED Company Secretary 1996-06-30 CURRENT 1953-06-26 Active
CHRISTOPHER JAMES DANT CHEVELEY HOLDINGS LIMITED Company Secretary 1996-06-21 CURRENT 1971-09-20 Active
CHRISTOPHER JAMES DANT HAWKNOTE LIMITED Company Secretary 1996-05-31 CURRENT 1986-06-13 Active
CHRISTOPHER JAMES DANT THOMPSON INVESTMENTS (LONDON) LIMITED Company Secretary 1996-05-31 CURRENT 1987-11-13 Active
CHRISTOPHER JAMES DANT UNION SQUARE PROPERTIES LIMITED Company Secretary 1996-05-13 CURRENT 1986-11-06 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS LIMITED Company Secretary 1996-05-09 CURRENT 1976-02-10 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK STUD LIMITED Company Secretary 1996-05-09 CURRENT 1975-08-13 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK RACING STABLES LIMITED Company Secretary 1996-05-09 CURRENT 1975-02-28 Active
ROY BERNARD COPUS USBORNE GRAIN LIMITED Director 2015-07-09 CURRENT 1956-03-27 Active
ROY BERNARD COPUS WORK IN PROGRESS RARE BOOKS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ROY BERNARD COPUS HASSE ESTATE FARMING COMPANY LIMITED Director 2013-07-01 CURRENT 1997-12-24 Active
ROY BERNARD COPUS CHEVELEY PARK FARMS LIMITED Director 2013-07-01 CURRENT 2003-05-16 Active
ROY BERNARD COPUS PLATINUM RACING LIMITED Director 2009-08-20 CURRENT 1988-09-15 Active
ROY BERNARD COPUS MUIRPACE HOLDINGS LIMITED Director 2008-08-20 CURRENT 1985-11-15 Active
ROY BERNARD COPUS MUIRPACE LIMITED Director 2008-08-20 CURRENT 1981-03-25 Active
ROY BERNARD COPUS HOOPERS OF COLCHESTER LIMITED Director 2004-12-01 CURRENT 1965-04-06 Active
ROY BERNARD COPUS LAWDENE LIMITED Director 2004-12-01 CURRENT 1999-03-23 Active
ROY BERNARD COPUS PARKSTONE LIMITED Director 2004-12-01 CURRENT 1981-12-14 Active
ROY BERNARD COPUS HOOPERS OF WILMSLOW LIMITED Director 2004-12-01 CURRENT 1901-07-09 Active
ROY BERNARD COPUS HOOPERS LIMITED Director 2004-12-01 CURRENT 1929-01-18 Active
ROY BERNARD COPUS CALDER HOUSE DEVELOPMENTS LIMITED Director 1999-07-19 CURRENT 1988-03-28 Active
ROY BERNARD COPUS CALDER HOUSE ESTATES LIMITED Director 1999-07-19 CURRENT 1988-02-10 Active
ROY BERNARD COPUS THE LIFESTYLE CLINIC LIMITED Director 1999-03-10 CURRENT 1988-06-27 Active
ROY BERNARD COPUS TECHURGENT LIMITED Director 1998-10-20 CURRENT 1998-03-20 Active
ROY BERNARD COPUS SIRK INVESTMENTS LIMITED Director 1998-08-10 CURRENT 1987-09-18 Active
ROY BERNARD COPUS EXEGRAIN LIMITED Director 1998-05-20 CURRENT 1969-09-11 Active
ROY BERNARD COPUS DAISY HILL FEEDS LIMITED Director 1998-05-20 CURRENT 1970-07-13 Active
ROY BERNARD COPUS FEEDEX INTERNATIONAL LIMITED Director 1998-05-20 CURRENT 1973-08-30 Active
ROY BERNARD COPUS F. WHALER LIMITED Director 1998-05-20 CURRENT 1982-06-10 Active
ROY BERNARD COPUS USBORNE (DHP) LIMITED Director 1998-05-20 CURRENT 1973-10-25 Active
ROY BERNARD COPUS RICHARD BEADLE LIVESTOCK LIMITED Director 1998-05-20 CURRENT 1989-07-24 Active
ROY BERNARD COPUS UREAKA FERTILISERS (UK) LIMITED Director 1998-05-20 CURRENT 1993-08-26 Active
ROY BERNARD COPUS TOP LINE FERTILISER LIMITED Director 1998-05-20 CURRENT 1994-07-22 Active
ROY BERNARD COPUS USBORNE TRADING LIMITED Director 1998-05-20 CURRENT 1994-08-23 Active
ROY BERNARD COPUS BEVERLEY ANALYTICAL LABORATORIES LIMITED Director 1998-05-20 CURRENT 1975-03-12 Active
ROY BERNARD COPUS SOIL SERVICES LIMITED Director 1998-05-20 CURRENT 1989-06-16 Active
ROY BERNARD COPUS ROBERT ADAMS & CO LIMITED Director 1998-05-20 CURRENT 1985-06-10 Active
ROY BERNARD COPUS WORTHSTRIKE LIMITED Director 1998-05-20 CURRENT 1976-06-18 Active
ROY BERNARD COPUS USBORNE HOME GROWN LIMITED Director 1998-05-20 CURRENT 1977-06-08 Active
ROY BERNARD COPUS USBORNE PROPERTIES LIMITED Director 1998-05-20 CURRENT 1978-09-13 Active
ROY BERNARD COPUS USBORNE DEVELOPMENTS LIMITED Director 1998-05-20 CURRENT 1978-11-13 Active
ROY BERNARD COPUS Q FEEDS LIMITED Director 1998-05-20 CURRENT 1972-04-25 Active
ROY BERNARD COPUS HFS 1991 LIMITED Director 1998-05-20 CURRENT 1950-09-19 Active
ROY BERNARD COPUS GEORGE WICKHAM PARTNERS LIMITED Director 1998-05-20 CURRENT 1972-08-21 Active
ROY BERNARD COPUS USBORNE FUTURES LIMITED Director 1998-05-20 CURRENT 1984-12-27 Active
ROY BERNARD COPUS THOMPSON ACQUISITIONS (LONDON) LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
ROY BERNARD COPUS UNION SQUARE PROPERTIES LIMITED Director 1997-10-22 CURRENT 1986-11-06 Active
ROY BERNARD COPUS TUDORPRIME LIMITED Director 1995-01-30 CURRENT 1988-08-15 Active
ROY BERNARD COPUS USBORNE LIMITED Director 1994-07-05 CURRENT 1966-05-16 Active
ROY BERNARD COPUS CHEVELEY PARK RACING STABLES LIMITED Director 1994-06-01 CURRENT 1975-02-28 Active
ROY BERNARD COPUS ARROWSMITH INSURANCE SERVICES LIMITED Director 1992-11-04 CURRENT 1991-11-04 Active
ROY BERNARD COPUS SOUTHFIELD TRADING (UK) LIMITED Director 1992-10-20 CURRENT 1953-06-26 Active
ROY BERNARD COPUS HAWKNOTE LIMITED Director 1992-06-15 CURRENT 1986-06-13 Active
ROY BERNARD COPUS THOMPSON INVESTMENTS (LONDON) LIMITED Director 1992-05-09 CURRENT 1987-11-13 Active
ROY BERNARD COPUS EVERGREEN PROPERTIES (LONDON) LIMITED Director 1991-10-31 CURRENT 1988-05-06 Active
ROY BERNARD COPUS ELYSIAN CHARTERS LIMITED Director 1991-10-31 CURRENT 1988-05-06 Active
ROY BERNARD COPUS CHEVELEY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1971-09-20 Active
ROY BERNARD COPUS CHEVELEY FARMING LIMITED Director 1991-08-14 CURRENT 1985-05-30 Active
ROY BERNARD COPUS SELECT INVESTMENTS (LONDON) LIMITED Director 1991-05-01 CURRENT 1987-07-13 Active
ROY BERNARD COPUS CANYON TRADING (UK) LIMITED Director 1991-02-21 CURRENT 1990-03-19 Active
ROY BERNARD COPUS VALENTINE PROPERTIES LIMITED Director 1991-01-31 CURRENT 1987-04-09 Active
ROY BERNARD COPUS THOMPSON ASSET MANAGEMENT LIMITED Director 1991-01-31 CURRENT 1988-11-07 Active

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
2024-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-10-25CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-28AP01DIRECTOR APPOINTED MRS PATRICIA THOMPSON
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0121/10/15 ANNUAL RETURN FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0121/10/13 ANNUAL RETURN FULL LIST
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-29AR0121/10/12 ANNUAL RETURN FULL LIST
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-11-09AR0121/10/11 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-11-17AR0121/10/10 ANNUAL RETURN FULL LIST
2010-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-11-04AR0121/10/09 ANNUAL RETURN FULL LIST
2009-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2008-11-24363aReturn made up to 21/10/08; full list of members
2008-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/07
2007-10-22363aReturn made up to 21/10/07; full list of members
2007-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/06
2006-10-27363aReturn made up to 21/10/06; full list of members
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-21363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-01288cDIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-28288bDIRECTOR RESIGNED
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-20363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-01SRES03EXEMPTION FROM APPOINTING AUDITORS 24/07/00
2000-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-11-17363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-08-03288aNEW DIRECTOR APPOINTED
1999-01-05225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1998-12-07363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-03-17287REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 1 DOVER ST LONDON W1X 3PJ
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-12363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-20363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-12-20288bSECRETARY RESIGNED
1996-12-20288aNEW SECRETARY APPOINTED
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-03363bRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-28363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-10-19288DIRECTOR RESIGNED
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-09363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-14288DIRECTOR RESIGNED
1992-11-03363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-06-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-04363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-08-05AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-04-18363aRETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1990-05-25AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-28363RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CALDER HOUSE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALDER HOUSE PROPERTIES 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 HOUSE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CALDER HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDER HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of CALDER HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDER HOUSE PROPERTIES 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 (99999 - Dormant Company) as CALDER HOUSE PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CALDER HOUSE PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALDER HOUSE PROPERTIES 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 HOUSE PROPERTIES 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.