Background WavePink WaveYellow Wave

CALTHORPE MANSIONS FREEHOLD LIMITED (03220438)

CALTHORPE MANSIONS FREEHOLD LIMITED (03220438) is an active UK company. incorporated on 4 July 1996. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CALTHORPE MANSIONS FREEHOLD LIMITED has been registered for 29 years. Current directors include MORGAN, John Howard, PHILLIPSON, Craig Raymond.

Company Number
03220438
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
Cottons, Cavendish House,, Birmingham, B17 8DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORGAN, John Howard, PHILLIPSON, Craig Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALTHORPE MANSIONS FREEHOLD LIMITED

CALTHORPE MANSIONS FREEHOLD LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CALTHORPE MANSIONS FREEHOLD LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03220438

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 30/6

Overdue

4 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

BORAY LIMITED
From: 4 July 1996To: 13 December 1996
Contact
Address

Cottons, Cavendish House, 359-361 Hagley Road Birmingham, B17 8DL,

Previous Addresses

154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 3 August 2020
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 23 October 2017To: 17 April 2019
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 6 May 2016To: 23 October 2017
C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
From: 10 November 2015To: 6 May 2016
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 16 June 2014To: 10 November 2015
C/O Stiles Harold Williams One Jubilee Street Jubilee Street Brighton East Sussex BN1 1GE England
From: 16 June 2014To: 16 June 2014
19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 2 September 2013To: 16 June 2014
D2 Calthorpe Mansions, Calthorpe Road Edgbaston Birmingham West Midlands B15 1QS England
From: 8 March 2012To: 2 September 2013
C/O C/O Pennycuick Collins 9 the Square Broad Street Birmingham West Midlands B15 1AS England
From: 9 August 2011To: 8 March 2012
D2 Calthorpe Mansions, Calthorpe Road Edgbaston Birmingham B15 1QS England
From: 3 August 2011To: 9 August 2011
C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
From: 4 July 1996To: 3 August 2011
Timeline

18 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
May 21
Director Joined
Jul 21
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GIBBS, Stuart Arthur

Active
359-361 Hagley Road, BirminghamB17 8DL
Secretary
Appointed 31 Jul 2020

MORGAN, John Howard

Active
359-361 Hagley Road, BirminghamB17 8DL
Born October 1977
Director
Appointed 09 Oct 2019

PHILLIPSON, Craig Raymond

Active
Hagley Road, BirminghamB17 8DL
Born June 1965
Director
Appointed 02 Jul 2021

DENING, Peter Neville

Resigned
Rainbow Hill Terrace, WorcesterWR3 8NG
Secretary
Appointed 10 Jun 2003
Resigned 03 Aug 2011

MORETON, Cyprian Godfrey Nicholas

Resigned
Flat B7 Calthorpe Mansions, BirminghamB15 1QS
Secretary
Appointed 18 Dec 1996
Resigned 19 Sept 2002

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Nov 2015
Resigned 23 Oct 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Jul 1996
Resigned 19 Jul 1996

SDL ESTATE MANAGEMENT LIMITED

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 23 Oct 2017
Resigned 31 Jul 2020

STILES HAROLD WILLIAMS

Resigned
27-29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 23 May 2014
Resigned 01 Nov 2015

BELLAMY, Philip James

Resigned
359-361 Hagley Road, BirminghamB17 8DL
Born October 1961
Director
Appointed 09 Oct 2019
Resigned 14 May 2021

BENNETT, Matthew Samuel James

Resigned
C4 Calthorpe Mansions, BirminghamB15 1QS
Born August 1975
Director
Appointed 24 Oct 2001
Resigned 29 Jun 2016

COX SPENCER, Delia

Resigned
9 Calthorpe Mansions, EdgbastonB15 1QS
Born January 1949
Director
Appointed 02 Mar 2004
Resigned 16 Jun 2011

FIGGINS, Paul

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born September 1975
Director
Appointed 12 Sept 2016
Resigned 16 Aug 2019

HEALEY, Martin Edmund

Resigned
5c Calthorpe Mansions, BirminghamB15 1QS
Born November 1942
Director
Appointed 18 Dec 1996
Resigned 25 Oct 2000

HYDE-JONES, Brian Alfred

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born August 1956
Director
Appointed 29 Nov 2016
Resigned 09 Oct 2019

MORETON, Cyprian Godfrey Nicholas

Resigned
Flat B7 Calthorpe Mansions, BirminghamB15 1QS
Born June 1943
Director
Appointed 18 Dec 1996
Resigned 19 Sept 2002

MORGAN, John Howard

Resigned
C6 Calthorpe Mansions, EdgbastonB15 1QS
Born October 1955
Director
Appointed 24 Oct 2001
Resigned 01 Jan 2011

ROSE, Richard Philip

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born January 1948
Director
Appointed 25 Oct 2000
Resigned 09 Oct 2019

SUTHERLAND, Thomas Edward Francis

Resigned
19 Blandford Road, LondonW4 1DU
Born September 1948
Director
Appointed 19 Jul 1996
Resigned 18 Dec 1996

WHITE, Ashley Ian

Resigned
B3 Calthorpe Mansions, BirminghamB15 1QS
Born January 1948
Director
Appointed 25 Oct 2000
Resigned 24 Oct 2002

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
61 Brook Street, LondonW1K 4BL
Corporate director
Appointed 19 Jul 1996
Resigned 18 Dec 1996

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Jul 1996
Resigned 19 Jul 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Jul 1996
Resigned 19 Jul 1996

Persons with significant control

3

0 Active
3 Ceased

Mr Brian Alfred Hyde-Jones

Ceased
Great Charles Street Queensway, BirminghamB3 3LP
Born August 1956

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 31 Jul 2020

Mr Richard Philip Rose

Ceased
Great Charles Street Queensway, BirminghamB3 3LP
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Paul Figgins

Ceased
Great Charles Street Queensway, BirminghamB3 3LP
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 September 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 August 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
30 June 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Move Registers To Sail Company With New Address
23 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 June 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
3 July 2003
287Change of Registered Office
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 May 2000
AAAnnual Accounts
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
88(2)R88(2)R
Resolution
8 January 1997
RESOLUTIONSResolutions
Resolution
8 January 1997
RESOLUTIONSResolutions
Resolution
8 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
122122
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
287Change of Registered Office
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
287Change of Registered Office
Incorporation Company
4 July 1996
NEWINCIncorporation