Background WavePink WaveYellow Wave

CALCOTT PROPERTIES LIMITED (02330885)

CALCOTT PROPERTIES LIMITED (02330885) is an active UK company. incorporated on 22 December 1988. with registered office in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CALCOTT PROPERTIES LIMITED has been registered for 37 years. Current directors include BRAYFORD, Anthony Philip, BRAYFORD, Benjamin Alexander Francis, BRAYFORD, Carole Jeanette and 1 others.

Company Number
02330885
Status
active
Type
ltd
Incorporated
22 December 1988
Age
37 years
Address
1 The Dell, Northwood, HA6 2HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRAYFORD, Anthony Philip, BRAYFORD, Benjamin Alexander Francis, BRAYFORD, Carole Jeanette, BRAYFORD, Sara Jeanine Wilhelmina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALCOTT PROPERTIES LIMITED

CALCOTT PROPERTIES LIMITED is an active company incorporated on 22 December 1988 with the registered office located in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CALCOTT PROPERTIES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02330885

LTD Company

Age

37 Years

Incorporated 22 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

1 The Dell Moor Park Northwood, HA6 2HY,

Timeline

10 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Oct 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Apr 26
Owner Exit
Apr 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BRAYFORD, Carole Jeanette

Active
1 The Dell, NorthwoodHA6 2HY
Secretary
Appointed N/A

BRAYFORD, Anthony Philip

Active
Brampton Lodge, NorthwoodHA6 2HY
Born June 1943
Director
Appointed N/A

BRAYFORD, Benjamin Alexander Francis

Active
The Dell, NorthwoodHA6 2HY
Born July 1982
Director
Appointed 02 Oct 2017

BRAYFORD, Carole Jeanette

Active
1 The Dell, NorthwoodHA6 2HY
Born April 1945
Director
Appointed N/A

BRAYFORD, Sara Jeanine Wilhelmina

Active
1 The Dell, NorthwoodHA6 2HY
Born December 1983
Director
Appointed 23 Nov 2015

BRAYFORD, Benjamin Alexander Francis

Resigned
1 The Dell, NorthwoodHA6 2HY
Born July 1982
Director
Appointed 23 Nov 2015
Resigned 23 Nov 2015

BRAYFORD, James Anthony Loxley

Resigned
1 The Dell, NorthwoodHA6 2HY
Born August 1986
Director
Appointed 06 Apr 2016
Resigned 06 Apr 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Benjamin Alexander Francis Brayford

Active
1 The Dell, NorthwoodHA6 2HY
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2016

Mr James Anthony Loxley Brayford

Ceased
1 The Dell, NorthwoodHA6 2HY
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2026

Mrs Carole Jeanette Brayford

Ceased
The Dell, NorthwoodHA6 2HY
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2016

Miss Sara Jeanine Brayford

Active
The Dell, NorthwoodHA6 2HY
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
27 July 1992
88(2)R88(2)R
Legacy
27 July 1992
123Notice of Increase in Nominal Capital
Resolution
27 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
5 June 1991
363aAnnual Return
Legacy
25 June 1990
287Change of Registered Office
Resolution
11 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
27 February 1990
288288
Legacy
16 March 1989
288288
Legacy
17 February 1989
288288
Legacy
14 February 1989
287Change of Registered Office
Incorporation Company
22 December 1988
NEWINCIncorporation