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

CALDER COURT M.C. LTD

UNIT 4C ENTERPRISE HOUSE PEEL HALL BUSINESS PARK, PEEL ROAD, BLACKPOOL, LANCASHIRE, FY4 5JX,
Company Registration Number
05977576
Private Limited Company
Active

Company Overview

About Calder Court M.c. Ltd
CALDER COURT M.C. LTD was founded on 2006-10-25 and has its registered office in Blackpool. The organisation's status is listed as "Active". Calder Court M.c. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALDER COURT M.C. LTD
 
Legal Registered Office
UNIT 4C ENTERPRISE HOUSE PEEL HALL BUSINESS PARK
PEEL ROAD
BLACKPOOL
LANCASHIRE
FY4 5JX
Other companies in FY8
 
Previous Names
CALDER BUSINESS PARK MANAGEMENT COMPANY LIMITED23/11/2007
Filing Information
Company Number 05977576
Company ID Number 05977576
Date formed 2006-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDER COURT M.C. LTD
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 COURT M.C. LTD

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH SMITH
Company Secretary 2011-04-01
MATTHEW JAMES BROOK
Director 2007-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WATT
Company Secretary 2007-07-31 2011-04-01
MARTIN CLIVE BROOK
Company Secretary 2006-10-25 2007-07-31
MARTIN CLIVE BROOK
Director 2006-10-25 2007-07-31
STEPHEN JOHN SMITH
Director 2006-10-25 2007-07-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-10-25 2006-10-25
LONDON LAW SERVICES LIMITED
Nominated Director 2006-10-25 2006-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES BROOK ST GEORGE'S COURT MC LTD Director 2016-11-15 CURRENT 2016-11-15 Active
MATTHEW JAMES BROOK CALDERBROOK HOLDINGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Liquidation
MATTHEW JAMES BROOK CALDERBROOK CONSTRUCTION LTD Director 2013-12-17 CURRENT 2013-12-17 Liquidation

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
2023-06-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-01AP03Appointment of Mr Martin Clive Brook as company secretary on 2021-10-01
2021-10-01TM02Termination of appointment of Joanne Elizabeth Smith on 2021-10-01
2021-09-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM 64 Woodlands Road Ansdell Lytham St. Annes Lancashire FY8 4BX
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CH01Director's details changed for Mr Matthew James Brook on 2016-06-01
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 9
2015-11-19AR0125/10/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 9
2014-11-18SH0117/11/14 STATEMENT OF CAPITAL GBP 9
2014-11-17AR0125/10/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0125/10/13 ANNUAL RETURN FULL LIST
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/13 FROM Unit 9a St Georges Court Kirkham Preston Lancashire PR4 2EF United Kingdom
2012-11-07AR0125/10/12 ANNUAL RETURN FULL LIST
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0125/10/11 ANNUAL RETURN FULL LIST
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/11 FROM Unit 3a St Georges Court St Georges Park Kirkham Preston Lancashire PR4 2EF
2011-06-24AP03Appointment of Mrs Joanne Elizabeth Smith as company secretary
2011-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER WATT
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0125/10/10 ANNUAL RETURN FULL LIST
2009-11-12AR0125/10/09 ANNUAL RETURN FULL LIST
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16225PREVEXT FROM 31/10/2007 TO 31/03/2008
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: CALDER HOUSE ST GEORGES PARK KIRKHAM LANCASHIRE PR4 2DZ
2007-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-23CERTNMCOMPANY NAME CHANGED CALDER BUSINESS PARK MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 23/11/07
2007-11-21363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CALDER HOUSE ST GEORGES PARK KIRKHAM LANCASHIRE PR4 2DZ
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW SECRETARY APPOINTED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288bSECRETARY RESIGNED
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CALDER COURT M.C. LTD 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 COURT M.C. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALDER COURT M.C. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURT M.C. LTD

Intangible Assets
Patents
We have not found any records of CALDER COURT M.C. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CALDER COURT M.C. LTD
Trademarks
We have not found any records of CALDER COURT M.C. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDER COURT M.C. LTD. 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 (68320 - Management of real estate on a fee or contract basis) as CALDER COURT M.C. LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CALDER COURT M.C. LTD 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 COURT M.C. LTD 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 COURT M.C. LTD 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.