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

CALLIDUS PROPERTIES LIMITED

C/O EMW SEEBECK HOUSE, 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
06222364
Private Limited Company
Active

Company Overview

About Callidus Properties Ltd
CALLIDUS PROPERTIES LIMITED was founded on 2007-04-23 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Callidus Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CALLIDUS PROPERTIES LIMITED
 
Legal Registered Office
C/O EMW SEEBECK HOUSE
1 SEEBECK PLACE, KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in MK11
 
Previous Names
SECKLOE 333 LIMITED16/05/2007
Filing Information
Company Number 06222364
Company ID Number 06222364
Date formed 2007-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB900375064  
Last Datalog update: 2024-05-05 13:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLIDUS 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 CALLIDUS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN LESLIE ZANT-BOER
Company Secretary 2007-05-04
SIMON PAUL EMARY
Director 2007-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BEDFORD OAKES
Director 2007-05-04 2017-05-22
IAN LESLIE ZANT-BOER
Director 2007-05-04 2014-05-01
GARY JOHN ROBINS
Director 2007-05-04 2007-10-15
ANDREW TAYLOR
Director 2007-05-04 2007-10-15
EMW SECRETARIES LIMITED
Company Secretary 2007-04-23 2007-05-04
EMW DIRECTORS LIMITED
Director 2007-04-23 2007-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LESLIE ZANT-BOER BRYNTOWY TRUSTEES LIMITED Company Secretary 2009-05-01 CURRENT 2000-12-08 Active
IAN LESLIE ZANT-BOER MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Company Secretary 2008-02-07 CURRENT 2008-02-07 Active
SIMON PAUL EMARY GROWTHDECK LIMITED Director 2016-02-03 CURRENT 2015-09-30 Active
SIMON PAUL EMARY RADIUS EQUITY LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
SIMON PAUL EMARY RADIUS EQUITY NOMINEES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
SIMON PAUL EMARY CHANCERY INVESTMENT PARTNERS LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
SIMON PAUL EMARY MK CORPORATE FINANCE LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
SIMON PAUL EMARY ENVIROPARKS LTD Director 2008-05-01 CURRENT 2007-04-19 Active
SIMON PAUL EMARY TEPEE CAPITAL LIMITED Director 2005-03-15 CURRENT 2005-03-11 Active - Proposal to Strike off

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
2024-04-27Compulsory strike-off action has been discontinued
2024-04-24CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-10-10Compulsory strike-off action has been suspended
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-04-28Compulsory strike-off action has been discontinued
2023-04-26CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-10-12Compulsory strike-off action has been suspended
2022-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-27Compulsory strike-off action has been discontinued
2022-04-27DISS40Compulsory strike-off action has been discontinued
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 8356
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL EMARY
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEDFORD OAKES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 8356
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM Marlborough House Keller Close Milton Keynes Buckinghamshire MK11 3LL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 8356
2016-05-09AR0123/04/16 ANNUAL RETURN FULL LIST
2015-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 8356
2015-04-24AR0123/04/15 ANNUAL RETURN FULL LIST
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 8356
2014-04-24AR0123/04/14 ANNUAL RETURN FULL LIST
2013-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-05-10AR0123/04/13 ANNUAL RETURN FULL LIST
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-05-02AR0123/04/12 ANNUAL RETURN FULL LIST
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-11AR0123/04/11 ANNUAL RETURN FULL LIST
2011-05-04AD02Register inspection address changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-18AR0123/04/10 ANNUAL RETURN FULL LIST
2010-05-06AD03Register(s) moved to registered inspection location
2010-05-06AD02SAIL ADDRESS CREATED
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009
2009-05-11363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-12-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/08
2008-10-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-22363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED ANDREW JOHN BEDFORD OAKES
2008-05-21353LOCATION OF REGISTER OF MEMBERS
2008-05-1988(2)AD 19/10/07 GBP SI 50@1=50 GBP IC 8306/8356
2008-04-0788(2)AD 30/10/07 GBP SI 100@1=100 GBP IC 8206/8306
2007-12-1788(2)RAD 20/11/07--------- £ SI 1@1=1 £ IC 8205/8206
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-2488(2)RAD 27/09/07-16/10/07 £ SI 1000@1=1000 £ IC 7205/8205
2007-09-2788(2)RAD 24/09/07--------- £ SI 1000@1=1000 £ IC 6205/7205
2007-09-2788(2)RAD 05/09/07--------- £ SI 6200@1=6200 £ IC 5/6205
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX
2007-07-1888(2)RAD 10/06/07--------- £ SI 1@1=1 £ IC 4/5
2007-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288bSECRETARY RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-2588(2)RAD 04/05/07--------- £ SI 3@1=3 £ IC 1/4
2007-05-16CERTNMCOMPANY NAME CHANGED SECKLOE 333 LIMITED CERTIFICATE ISSUED ON 16/05/07
2007-04-23NEWINCINCORPORATION 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 CALLIDUS 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 CALLIDUS 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
CALLIDUS PROPERTIES LIMITED 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

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