Background WavePink WaveYellow Wave

CALDERSTONE LIMITED (03733669)

CALDERSTONE LIMITED (03733669) is an active UK company. incorporated on 16 March 1999. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CALDERSTONE LIMITED has been registered for 27 years. Current directors include WEISS, Hyman, WEISS, Zisel.

Company Number
03733669
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
Heaton House, Salford, M7 4SE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
WEISS, Hyman, WEISS, Zisel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERSTONE LIMITED

CALDERSTONE LIMITED is an active company incorporated on 16 March 1999 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CALDERSTONE LIMITED was registered 27 years ago.(SIC: 68201)

Status

active

Active since 27 years ago

Company No

03733669

LTD Company

Age

27 Years

Incorporated 16 March 1999

Size

N/A

Accounts

ARD: 2/4

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 2 April 2026
Period: 1 April 2024 - 2 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Heaton House 148 Bury Old Road Salford, M7 4SE,

Timeline

3 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Mar 15
Director Left
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 22 Mar 1999

WEISS, Zisel

Active
44 Waterpark Road, ManchesterM7 4ET
Born June 1961
Director
Appointed 22 Mar 1999

WEISS, Zisel

Resigned
44 Waterpark Road, ManchesterM7 4ET
Secretary
Appointed 22 Mar 1999
Resigned 17 May 2023

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 16 Mar 1999

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Born May 1930
Director
Appointed 22 Mar 1999
Resigned 01 Nov 2020

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 16 Mar 1999
Resigned 16 Mar 1999

Persons with significant control

2

Mr Hyman Weiss

Active
Heaton House, SalfordM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Zisel Weiss

Active
Heaton House, SalfordM7 4SE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
23 January 2009
225Change of Accounting Reference Date
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
30 May 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
7 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
29 February 2000
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 February 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
287Change of Registered Office
Incorporation Company
16 March 1999
NEWINCIncorporation