Company NameCaldare House Limited
DirectorDarren Leslie Bull
Company StatusActive
Company Number00463167
CategoryPrivate Limited Company
Incorporation Date6 January 1949(75 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Leslie Bull
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed30 May 1991(42 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Haynes Road
Hornchurch
Essex
RM11 2HS
Director NameMrs Edana Elizabeth Bull
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(42 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Haynes Road
Hornchurch
Essex
RM11 2HS
Secretary NameMrs Edana Elizabeth Bull
NationalityBritish
StatusResigned
Appointed30 May 1991(42 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Haynes Road
Hornchurch
Essex
RM11 2HS

Location

Registered Address1 St Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

4.5k at £1Darren Leslie Bull
75.00%
Ordinary
1.5k at £1Executors Of Edana Elizabeth Bull
25.00%
Ordinary

Financials

Year2014
Net Worth£62,756
Cash£75,602
Current Liabilities£45,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

18 December 1967Delivered on: 5 January 1968
Persons entitled: The United Friendly Insurance Co. LTD.

Classification: Further charge
Secured details: £13000.
Particulars: 144, 146, & 152 high rd., Chadwell heath, essex.
Outstanding
28 September 1961Delivered on: 4 October 1961
Persons entitled: The United Friendly Insurance Co LTD

Classification: Legal charge
Secured details: £3000.
Particulars: 144 high road, chadwell heath, essex.
Outstanding
22 August 1958Delivered on: 26 August 1958
Persons entitled: The United Friendly Insurance Co LTD

Classification: Legal charge
Secured details: Sterling pounds 4955.
Particulars: 146 high road (or 146 woodlands parade) chadwell heath, essex, and 152 high road chadwell heath essex.
Outstanding
23 August 1950Delivered on: 9 September 1950
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: 1875 & further advances.
Particulars: 152, high road, chadwell heath, essex.
Outstanding
14 July 1950Delivered on: 28 July 1950
Persons entitled: J W Rees.

Classification: Debenture
Secured details: £325.
Particulars: 1 comptometer calculating machine no J302717.1 Comptometer calcualting machine no 60752. 1 sunlock calculating machine 912/f/17902.
Outstanding
29 June 1949Delivered on: 5 July 1949
Persons entitled: G S Gurth

Classification: Debenture
Secured details: Sterling pounds 200.
Particulars: 1.Comptometer calculating machine no 60752 1 sunlock calculating machine no 912/s/7541 1 sunlock calculating machine no 912/s/7996.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 September 2022Satisfaction of charge 1 in full (4 pages)
14 September 2022Satisfaction of charge 2 in full (4 pages)
8 June 2022Satisfaction of charge 5 in full (4 pages)
8 June 2022Satisfaction of charge 4 in full (4 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 May 2022Satisfaction of charge 3 in full (4 pages)
25 May 2022Satisfaction of charge 6 in full (4 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,000
(3 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,000
(3 pages)
7 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Termination of appointment of Edana Elizabeth Bull as a director on 19 February 2015 (1 page)
1 June 2015Termination of appointment of Edana Elizabeth Bull as a director on 19 February 2015 (1 page)
1 June 2015Termination of appointment of Edana Elizabeth Bull as a secretary on 19 February 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,000
(3 pages)
1 June 2015Termination of appointment of Edana Elizabeth Bull as a secretary on 19 February 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Director's details changed for Darren Leslie Bull on 30 May 2011 (2 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Darren Leslie Bull on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Edana Elizabeth Bull on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Edana Elizabeth Bull on 30 May 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Return made up to 31/05/09; no change of members (10 pages)
17 June 2009Return made up to 31/05/09; no change of members (10 pages)
1 July 2008Return made up to 31/05/08; full list of members (7 pages)
1 July 2008Return made up to 31/05/08; full list of members (7 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2007Return made up to 31/05/07; full list of members (7 pages)
20 June 2007Return made up to 31/05/07; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (7 pages)
28 June 2006Return made up to 31/05/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 31/05/05; full list of members (7 pages)
2 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 May 2002Return made up to 31/05/02; full list of members (7 pages)
28 May 2002Return made up to 31/05/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
27 May 1999Return made up to 31/05/99; no change of members (4 pages)
27 May 1999Return made up to 31/05/99; no change of members (4 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
31 May 1996Return made up to 31/05/96; no change of members (4 pages)
31 May 1996Return made up to 31/05/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
1 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 June 1995Return made up to 31/05/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)