Background WavePink WaveYellow Wave

CALDA PROPERTIES LIMITED (03698055)

CALDA PROPERTIES LIMITED (03698055) is an active UK company. incorporated on 20 January 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CALDA PROPERTIES LIMITED has been registered for 27 years. Current directors include LIPSCHITZ, Natan.

Company Number
03698055
Status
active
Type
ltd
Incorporated
20 January 1999
Age
27 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPSCHITZ, Natan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDA PROPERTIES LIMITED

CALDA PROPERTIES LIMITED is an active company incorporated on 20 January 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CALDA PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03698055

LTD Company

Age

27 Years

Incorporated 20 January 1999

Size

N/A

Accounts

ARD: 3/2

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 November 2026
Period: 1 February 2025 - 3 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

116 Bethune Road London, N16 5DU,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 20 January 1999To: 18 March 2020
Timeline

40 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jan 99
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Mar 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
May 16
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Jan 21
New Owner
Jan 21
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIPSCHITZ, Mosha

Active
Bethune Road, LondonN16 5DU
Secretary
Appointed 06 Jul 2005

LIPSCHITZ, Natan

Active
115 Craven Park RoadN15 6BL
Born October 1978
Director
Appointed 06 Jul 2005

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Secretary
Appointed 20 Jan 1999
Resigned 06 Jul 2005

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 20 Jan 1999
Resigned 15 Feb 1999

GLUCK, Isaiah

Resigned
128 Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 20 Jan 1999
Resigned 06 Jul 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 20 Jan 1999
Resigned 15 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Natan Lipschitz

Active
Bethune Road, LondonN16 5DU
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2021

Mr Mosha Lipschitz

Ceased
Bethune Road, LondonN16 5DU
Born December 1980

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 November 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
14 March 2007
287Change of Registered Office
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
7 June 1999
287Change of Registered Office
Legacy
22 February 1999
287Change of Registered Office
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Incorporation Company
20 January 1999
NEWINCIncorporation