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

CALLOW PARK RESIDENTS ASSOCIATION LIMITED

14 LOWER GRINSTY LANE, CALLOW HILL, REDDITCH, WORCS, B97 5PJ,
Company Registration Number
01388071
Private Limited Company
Active

Company Overview

About Callow Park Residents Association Ltd
CALLOW PARK RESIDENTS ASSOCIATION LIMITED was founded on 1978-09-11 and has its registered office in Redditch. The organisation's status is listed as "Active". Callow Park Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALLOW PARK RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
14 LOWER GRINSTY LANE
CALLOW HILL
REDDITCH
WORCS
B97 5PJ
Other companies in B97
 
Filing Information
Company Number 01388071
Company ID Number 01388071
Date formed 1978-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:45:59
Primary Source:Companies House
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 CALLOW PARK RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ALFRED VEALE
Company Secretary 2015-12-01
ROYSTON JOHN AMOS
Director 2012-12-01
WILLIAM DEVANE-PORTER
Director 1993-11-24
LEIGH NICHOLLS
Director 2017-12-02
KATHLEEN SUSAN TOMLINSON
Director 2015-12-01
MALCOLM ALFRED VEALE
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KAI
Director 1990-12-31 2017-12-01
ROBERT HAWKES
Director 2007-01-01 2017-06-05
BRIAN CHARLES ALLEN
Company Secretary 1992-02-27 2015-12-01
BRIAN CHARLES ALLEN
Director 1992-02-27 2015-12-01
MICHAEL KENNETH VERNON
Director 1997-11-26 2015-12-01
MICHAEL PHILIP THOMPSON
Director 2001-11-21 2009-05-01
MARY WARNER-WELCH
Director 1999-11-24 2007-01-01
LEONARD HORACE LEIGHTON
Director 1993-11-24 2001-08-29
BERNARD ALAN ATKINS
Director 1997-11-26 1999-11-24
DONALD POVAH
Director 1995-11-29 1998-04-13
RONALD PETER STEDEFORD
Director 1990-12-31 1995-11-29
IAN GEORGE ALWYN POTTER
Director 1990-12-31 1993-11-24
GEOFFREY PAUL WHITEHOUSE
Director 1990-12-31 1993-11-24
MALCOLM HENRY MCGARROW
Company Secretary 1990-12-31 1992-02-27
MALCOLM HENRY MACGARROW
Director 1990-12-31 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSTON JOHN AMOS ZERPETZ LIMITED Director 1997-02-01 CURRENT 1983-09-08 Liquidation
WILLIAM DEVANE-PORTER BARTLEET ESTATE MANAGEMENT LIMITED Director 2011-07-02 CURRENT 2007-07-03 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
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LLOYD
2022-12-17CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LLOYD
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-12Termination of appointment of Malcolm Alfred Veale on 2021-11-10
2021-12-12Appointment of Mrs Leigh Nicholls as company secretary on 2021-11-10
2021-12-12CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-12AP03Appointment of Mrs Leigh Nicholls as company secretary on 2021-11-10
2021-12-12TM02Termination of appointment of Malcolm Alfred Veale on 2021-11-10
2020-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MRS JUDITH CLIFFORD
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVANE-PORTER
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-15AP01DIRECTOR APPOINTED MRS LEIGH NICHOLLS
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAI
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWKES
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 2 Lower Grinsty Lane Callow Hill Redditch Worcestershire B97 5PJ
2016-12-25LATEST SOC25/12/16 STATEMENT OF CAPITAL;GBP 15
2016-12-25CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-25LATEST SOC25/12/15 STATEMENT OF CAPITAL;GBP 15
2015-12-25AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-25AP03Appointment of Mr Malcolm Alfred Veale as company secretary on 2015-12-01
2015-12-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLEN
2015-12-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VERNON
2015-12-25TM02Termination of appointment of Brian Charles Allen on 2015-12-01
2015-12-25AP01DIRECTOR APPOINTED MRS KATHLEEN SUSAN TOMLINSON
2015-06-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 15
2014-12-27AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 15
2013-12-24AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-28AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-27AP01DIRECTOR APPOINTED MR ROYSTON JOHN AMOS
2012-08-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-18AR0112/12/11 ANNUAL RETURN FULL LIST
2011-08-10AA31/03/11 TOTAL EXEMPTION FULL
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-12-18AR0112/12/10 FULL LIST
2010-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEVANE-PORTER / 18/12/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-12-14AR0112/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH VERNON / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KAI / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAWKES / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEVANE-PORTER / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES ALLEN / 01/12/2009
2009-12-14AP01DIRECTOR APPOINTED MR MALCOLM ALFRED VEALE
2009-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2008-12-19363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-15AA31/03/08 TOTAL EXEMPTION FULL
2007-12-21363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 4 LOWER GRINSTY LANE CALLOW HILL REDDITCH WORCESTERSHIRE B97 5PJ
2007-01-18288bDIRECTOR RESIGNED
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11363(288)DIRECTOR RESIGNED
2002-02-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-15363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05363(288)DIRECTOR RESIGNED
2000-04-05363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-03-21288aNEW DIRECTOR APPOINTED
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-28363(288)DIRECTOR RESIGNED
1999-04-28363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1998-01-15288aNEW DIRECTOR APPOINTED
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-17363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-18363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1996-03-18288NEW DIRECTOR APPOINTED
1996-03-18363(288)DIRECTOR RESIGNED
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-04363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
982 - Undifferentiated service-producing activities of private households for own use
98200 - Undifferentiated service-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to CALLOW PARK RESIDENTS ASSOCIATION 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 CALLOW PARK RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALLOW PARK RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.095
MortgagesNumMortOutstanding0.085
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.012

This shows the max and average number of mortgages for companies with the same SIC code of 98200 - Undifferentiated service-producing activities of private households for own use

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CALLOW PARK RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CALLOW PARK RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLOW PARK RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CALLOW PARK RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLOW PARK RESIDENTS ASSOCIATION 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 (98200 - Undifferentiated service-producing activities of private households for own use) as CALLOW PARK RESIDENTS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALLOW PARK RESIDENTS ASSOCIATION 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 CALLOW PARK RESIDENTS ASSOCIATION 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 CALLOW PARK RESIDENTS ASSOCIATION 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.
    Other companies at postcode B97 5PJ