CompanyTrack
C

CALLENDERS GREEN MANAGEMENT COMPANY LIMITED

Active Croydon

Other letting and operating of own or leased real estate

Other letting and operating of own or leased real estateManagement of real estate on a fee or contract basis
C

CALLENDERS GREEN MANAGEMENT COMPANY LIMITED

Other letting and operating of own or leased real estate

Founded 11 Jun 2018 Active Croydon, England
Other letting and operating of own or leased real estateManagement of real estate on a fee or contract basis
Accounts Submitted 19 Feb 2025
Confirmation Statement Submitted 11 Jun 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Stonemead House London Road Croydon Surrey CR0 2RF England

Credit Report

Discover CALLENDERS GREEN MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
B-hive Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown11 Jun 2018Active
Thomas Ferris-riceDirectorBritishUnited Kingdom4011 Jun 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Stewart Milne Homes North West England (developments) Limited

United Kingdom

Active
Notified 11 Jun 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED united kingdom shares 75 to 100 percent
HSDL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEWART MILNE GROUP LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HALIFAX SHARE DEALING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEWART MILNE GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
EMBARK GROUP LIMITED united kingdom shares 75 to 100 percent
SCOTTISH WIDOWS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
CALLENDERS GREEN MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jul 2025OfficersTermination of Craig Andrew Phillip Simmins as director on 2025-06-10View(1 page)
11 Jun 2025OfficersAppointment of Mr Thomas Ferris-Rice as director on 2025-06-11View(2 pages)
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-10 with no updatesView(3 pages)
25 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
25 Mar 2025OfficersChange to director Mr Craig Andrew Phillip Simmins on 2025-03-25View(2 pages)
2 Jul 2025 Officers

Termination of Craig Andrew Phillip Simmins as director on 2025-06-10

11 Jun 2025 Officers

Appointment of Mr Thomas Ferris-Rice as director on 2025-06-11

11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-10 with no updates

25 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Mar 2025 Officers

Change to director Mr Craig Andrew Phillip Simmins on 2025-03-25

Recent Activity

Latest Activity

Termination of Craig Andrew Phillip Simmins as director on 2025-06-10

7 months ago on 2 Jul 2025

Appointment of Mr Thomas Ferris-Rice as director on 2025-06-11

8 months ago on 11 Jun 2025

Confirmation statement made on 2025-06-10 with no updates

8 months ago on 11 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 25 Mar 2025

Change to director Mr Craig Andrew Phillip Simmins on 2025-03-25

10 months ago on 25 Mar 2025