Company Information for CALMONT PROJECT SERVICES LTD
THORNCROFT MANOR, THORNCROFT DRIVE, LEATHERHEAD, KT22 8JB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CALMONT PROJECT SERVICES LTD | |
Legal Registered Office | |
THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD KT22 8JB Other companies in KT22 | |
Company Number | 05686477 | |
---|---|---|
Company ID Number | 05686477 | |
Date formed | 2006-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB106563331 |
Last Datalog update: | 2025-01-05 11:40:41 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS JOHN MYDDLETON |
||
GRAHAM JOHN BROOKER |
||
BENJAMIN DUNCAN HALL |
||
DOUGLAS JOHN MYDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER CLELLAND MYDDLETON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALMONT SUGARHOUSE LTD | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
CALMONT METRO LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Active | |
CALMONT DEVELOPMENTS LTD | Company Secretary | 2001-03-20 | CURRENT | 2001-03-20 | Dissolved 2013-08-20 | |
CALMONT HOMES LIMITED | Company Secretary | 2001-03-20 | CURRENT | 2001-03-20 | Dissolved 2013-08-20 | |
CALMONT LIMITED | Company Secretary | 1999-06-11 | CURRENT | 1999-06-11 | Active | |
CALMONT MANAGEMENT LIMITED | Company Secretary | 1994-01-04 | CURRENT | 1990-08-02 | Active | |
CALMONT LIMITED | Director | 2010-04-01 | CURRENT | 1999-06-11 | Active | |
CALMONT DEVELOPMENTS LIMITED | Director | 2016-12-06 | CURRENT | 2014-11-13 | Active | |
CALMONT VENTURES LIMITED | Director | 2016-12-06 | CURRENT | 2012-04-25 | Active | |
THINK DEVELOPMENTS (UK) LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
CALMONT SUGARHOUSE LTD | Director | 2013-06-21 | CURRENT | 2007-07-03 | Active | |
HENLEY PLACE LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
TONSLEY LIMITED | Director | 2015-05-18 | CURRENT | 2006-08-29 | Active | |
COLEMARCH LIMITED | Director | 2015-05-18 | CURRENT | 2006-08-30 | Active | |
TORRIVALE LIMITED | Director | 2015-05-15 | CURRENT | 2006-08-30 | Active | |
CALMONT DEVELOPMENTS LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
CALMONT VENTURES LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
CALMONT SUGARHOUSE LTD | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
CALMONT METRO LIMITED | Director | 2007-06-14 | CURRENT | 2007-06-14 | Active | |
CALMONT CALEDONIAN HOUSE LIMITED | Director | 2005-05-05 | CURRENT | 2004-12-06 | Dissolved 2013-08-16 | |
CALMONT DEVELOPMENTS LTD | Director | 2001-03-20 | CURRENT | 2001-03-20 | Dissolved 2013-08-20 | |
CALMONT HOMES LIMITED | Director | 2001-03-20 | CURRENT | 2001-03-20 | Dissolved 2013-08-20 | |
CALMONT (SCOTLAND) LIMITED | Director | 2000-09-27 | CURRENT | 2000-09-27 | Active | |
CALMONT LIMITED | Director | 1999-06-11 | CURRENT | 1999-06-11 | Active | |
CALMONT MANAGEMENT LIMITED | Director | 1991-08-02 | CURRENT | 1990-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DUNCAN HALL | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ | ||
Director's details changed for Mr Graham John Brooker on 2023-03-02 | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES | ||
AAMD | Amended mirco entity accounts made up to 2022-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN MYDDLETON on 2015-03-06 | |
CH01 | Director's details changed for Mr Douglas John Myddleton on 2015-03-06 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DUNCAN HALL | |
AA01 | Previous accounting period extended from 31/12/10 TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/11 FROM Bank Chambers 20 North Street Leatherhead KT22 7AS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN BROOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MYDDLETON | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
|
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 CALMONT PROJECT SERVICES LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CALMONT PROJECT SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CALMONT PROJECT SERVICES LTD | Event Date | 2012-05-22 |
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. |