Background WavePink WaveYellow Wave

CALUMET RESIDENTS LIMITED (01930926)

CALUMET RESIDENTS LIMITED (01930926) is an active UK company. incorporated on 16 July 1985. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. CALUMET RESIDENTS LIMITED has been registered for 40 years. Current directors include GRAY, Bernard, HAINSBY, Colin Edward James, MUIR, Dawn Elizabeth and 1 others.

Company Number
01930926
Status
active
Type
ltd
Incorporated
16 July 1985
Age
40 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAY, Bernard, HAINSBY, Colin Edward James, MUIR, Dawn Elizabeth, PULLING, Mary Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALUMET RESIDENTS LIMITED

CALUMET RESIDENTS LIMITED is an active company incorporated on 16 July 1985 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CALUMET RESIDENTS LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01930926

LTD Company

Age

40 Years

Incorporated 16 July 1985

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Wrights House 102 - 104 High St Great Missenden, HP16 0BE,

Previous Addresses

28 Calumet Reynolds Road Beaconsfield Buckinghamshire HP9 2LZ
From: 16 July 1985To: 7 November 2022
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jun 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 24
Director Left
May 24
Director Left
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROBERTSON, Andrew James

Active
102 - 104 High St, Great MissendenHP16 0BE
Secretary
Appointed 21 Sept 2022

GRAY, Bernard

Active
Reynolds Road, BeaconsfieldHP9 2LZ
Born December 1930
Director
Appointed 02 Dec 2020

HAINSBY, Colin Edward James

Active
102 - 104 High St, Great MissendenHP16 0BE
Born January 1943
Director
Appointed 02 Nov 2020

MUIR, Dawn Elizabeth

Active
102 - 104 High St, Great MissendenHP16 0BE
Born December 1965
Director
Appointed 16 Feb 2023

PULLING, Mary Elizabeth

Active
102 - 104 High St, Great MissendenHP16 0BE
Born July 1943
Director
Appointed 24 Jan 2023

HEPPEL, Catriona Ann

Resigned
102 - 104 High St, Great MissendenHP16 0BE
Secretary
Appointed 02 Dec 2020
Resigned 29 Sept 2025

ROBERTSON, Allan James

Resigned
4 Calumet, BeaconsfieldHP9 2LZ
Secretary
Appointed 04 Mar 2008
Resigned 01 Sept 2012

SPENCER, Geoffrey Arthur

Resigned
8 Calumet, BeaconsfieldHP9 2LZ
Secretary
Appointed N/A
Resigned 04 Mar 2008

SWALLOW, Ann

Resigned
28 Calumet, BeaconsfieldHP9 2LZ
Secretary
Appointed 01 Sept 2012
Resigned 02 Dec 2020

BOUGHTON, Alan John

Resigned
4 Calumet, BeaconsfieldHP9 2LZ
Born February 1924
Director
Appointed 03 Nov 1999
Resigned 12 Dec 2002

COLLINS, Brian Victor Miles

Resigned
Calumet, BeaconsfieldHP9 2LZ
Born July 1930
Director
Appointed 24 Sept 2009
Resigned 05 Nov 2014

COLMAN, Philip John

Resigned
28 Calumet, BeaconsfieldHP9 2LZ
Born February 1963
Director
Appointed 20 Nov 2018
Resigned 03 Jul 2020

CUNNINGHAM, John David

Resigned
9 Calumet, BeaconsfieldHP9 2LZ
Born January 1940
Director
Appointed 14 Nov 1996
Resigned 19 Jun 2003

FREUND, Cyril Roy

Resigned
12a Calumet, BeaconsfieldHP9 2LZ
Born April 1921
Director
Appointed N/A
Resigned 23 Nov 1995

HEPPEL, Catriona Ann

Resigned
Reynolds Road, BeaconsfieldHP9 2LZ
Born May 1966
Director
Appointed 07 Oct 2020
Resigned 15 Dec 2025

HUGHES, Barry Frank

Resigned
16 Calumet, BeaconsfieldHP9 2LZ
Born September 1932
Director
Appointed 24 Oct 2002
Resigned 18 Oct 2006

JOHNSON, Ian Edward

Resigned
10 Chiltern Hills Road, BeaconsfieldHP9 1PJ
Born December 1957
Director
Appointed 06 Jun 1996
Resigned 25 Oct 1997

JONES, Edward Brian

Resigned
28 Calumet, BeaconsfieldHP9 2LZ
Born September 1934
Director
Appointed 10 Dec 2013
Resigned 26 Jul 2021

MEVWISSEN, Sheila

Resigned
25 Calumet, BeaconsfieldHP9 2LZ
Born February 1920
Director
Appointed N/A
Resigned 14 Nov 1994

MILLS, Alan Neville

Resigned
19 Calumet, BeaconsfieldHP9 2LZ
Born July 1924
Director
Appointed 27 Oct 2005
Resigned 20 Nov 2015

MOCHRIE, James Blair

Resigned
26 Calumet, BeaconsfieldHP9 2LZ
Born May 1929
Director
Appointed 08 Nov 2000
Resigned 31 Oct 2020

MUNRO, Neil, Dr

Resigned
12 Calumet, BeaconsfieldHP9 2LZ
Born December 1921
Director
Appointed 29 Oct 2003
Resigned 24 Sept 2009

MUNRO, Neil, Dr

Resigned
12 Calumet, BeaconsfieldHP9 2LZ
Born December 1921
Director
Appointed N/A
Resigned 14 Nov 1994

REED, Kenneth Edward

Resigned
19 Calumet, BeaconsfieldHP9 2LZ
Born March 1933
Director
Appointed 29 Oct 2003
Resigned 27 Oct 2005

REEVES, Peter Lawrence

Resigned
18 Calumet, BeaconsfieldHP9 2LZ
Born August 1935
Director
Appointed N/A
Resigned 03 Nov 1999

ROBERTSON, Allan James

Resigned
4 Calumet, BeaconsfieldHP9 2LZ
Born May 1938
Director
Appointed 17 Oct 2007
Resigned 01 Sept 2012

ROBERTSON, Kenneth Mcculloch

Resigned
102 - 104 High St, Great MissendenHP16 0BE
Born March 1941
Director
Appointed 05 Nov 2014
Resigned 21 May 2024

SAMUELS, Raymond Charles

Resigned
28 Calumet, BeaconsfieldHP9 2LZ
Born May 1928
Director
Appointed 12 Jul 2013
Resigned 23 Mar 2018

SHARPE, Alexandra Gillian

Resigned
28 Calumet, BeaconsfieldHP9 2LZ
Born March 1963
Director
Appointed 20 Nov 2018
Resigned 08 Mar 2021

SHIELDS, James George

Resigned
23 Calumet, BeaconsfieldHP9 2LZ
Born April 1933
Director
Appointed 03 Nov 1999
Resigned 27 Oct 2005

SPENCER, Geoffrey Arthur

Resigned
8 Calumet, BeaconsfieldHP9 2LZ
Born June 1927
Director
Appointed N/A
Resigned 27 Nov 2012

STANLEY, Donald Harry

Resigned
Calumet, BeaconsfieldHP9 2LZ
Born December 1929
Director
Appointed 24 Sept 2009
Resigned 04 May 2010

SWALLOW, Ann

Resigned
102 - 104 High St, Great MissendenHP16 0BE
Born July 1947
Director
Appointed 17 Aug 2012
Resigned 21 May 2024

TAYLOR, John William Kendall

Resigned
5 Calumet, BeaconsfieldHP9 2LZ
Born March 1908
Director
Appointed 06 Jun 1996
Resigned 24 Oct 2002

TILBURY, Rex Lidgley

Resigned
23 Calumet, BeaconsfieldHP9 2LZ
Born April 1934
Director
Appointed 14 Nov 1994
Resigned 06 Jun 1996
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
26 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
30 August 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
30 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2006
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Legacy
9 December 1994
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
2 October 1987
288288
Legacy
23 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Legacy
3 December 1986
288288
Legacy
30 June 1986
288288