Background WavePink WaveYellow Wave

CALSAL LIMITED (04056256)

CALSAL LIMITED (04056256) is an active UK company. incorporated on 21 August 2000. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CALSAL LIMITED has been registered for 25 years. Current directors include CATTANACH, Douglas Cameron, KELLETT, Helen Deborah Ainsley, LE-PETIT, Mark and 4 others.

Company Number
04056256
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CATTANACH, Douglas Cameron, KELLETT, Helen Deborah Ainsley, LE-PETIT, Mark, STRYMOWEIZ, Anita, TIAN, Xueqing, TIRYAKI, Taha Berk, ZAZZARELLI, Alfonso N/A
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALSAL LIMITED

CALSAL LIMITED is an active company incorporated on 21 August 2000 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CALSAL LIMITED was registered 25 years ago.(SIC: 68320, 98000)

Status

active

Active since 25 years ago

Company No

04056256

LTD Company

Age

25 Years

Incorporated 21 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 October 2010To: 30 January 2013
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QR
From: 21 August 2000To: 6 October 2010
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Sept 14
Director Left
Aug 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

CATTANACH, Douglas Cameron

Active
10 Albany Court, LondonSW1H 0AA
Born May 1944
Director
Appointed 30 Apr 2001

KELLETT, Helen Deborah Ainsley

Active
Church Road, HoveBN3 2DL
Born July 1964
Director
Appointed 30 Apr 2001

LE-PETIT, Mark

Active
Church Road, HoveBN3 2DL
Born July 1965
Director
Appointed 15 Jan 2025

STRYMOWEIZ, Anita

Active
Church Road, HoveBN3 2DL
Born August 1978
Director
Appointed 12 Jan 2025

TIAN, Xueqing

Active
Flat 3, LondonSW1H 0AA
Born May 1956
Director
Appointed 05 Feb 2005

TIRYAKI, Taha Berk

Active
Church Road, HoveBN3 2DL
Born October 1992
Director
Appointed 15 Jan 2025

ZAZZARELLI, Alfonso N/A

Active
Rosscourt Mansion, LondonSW1E 5HZ
Born October 1953
Director
Appointed 22 Aug 2013

WESTHEAD, John Anthony

Resigned
Duke House, Bury St EdmundsIP31 2AA
Secretary
Appointed 05 Feb 2005
Resigned 01 Aug 2008

WOOTTON, David John

Resigned
30 Wroxham Way, HarpendenAL5 4PP
Secretary
Appointed 01 Sept 2000
Resigned 30 Apr 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Aug 2000
Resigned 01 Sept 2000

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Aug 2008
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 30 Jan 2013

THORNTON SPRINGER LIMITED

Resigned
67 Westow Street, Upper NorwoodSE19 3RW
Corporate secretary
Appointed 30 Apr 2001
Resigned 12 Sept 2001

WSC SECRETARIAL SERVICES LIMITED

Resigned
Burwood House, LondonSW1H 0QY
Corporate secretary
Appointed 23 Jan 2002
Resigned 04 Feb 2005

EGAN, Charles Malcolm

Resigned
26 Samuels Court, LondonW6 9TL
Born April 1952
Director
Appointed 30 Apr 2001
Resigned 14 Apr 2014

FAIRWEATHER, Susan Elizabeth

Resigned
Hillside House, HarlestonIP20 9NM
Born February 1949
Director
Appointed 30 Apr 2001
Resigned 05 Feb 2004

GARATTI, Sergio

Resigned
9 Albany Court, London
Born September 1936
Director
Appointed 30 Apr 2001
Resigned 19 Sept 2002

GILL, David Bertram

Resigned
1 Shamrock Street, LondonSW4 6HF
Born March 1958
Director
Appointed 30 Apr 2001
Resigned 09 Sept 2002

GRANT-WILSON, Colin Andrew

Resigned
Peninsula Square, WinchesterSO23 8GJ
Born July 1950
Director
Appointed 11 Feb 2012
Resigned 24 Aug 2020

HARRISON, John Malcolm

Resigned
5 Albany Court, LondonSW1H 0AA
Born July 1939
Director
Appointed 30 Apr 2001
Resigned 21 Dec 2011

MCLELLAN, Jonathan

Resigned
1 Albany Court, LondonSW1H 0AA
Born May 1971
Director
Appointed 30 Apr 2001
Resigned 06 Dec 2004

MOOR, John

Resigned
7 Albany Court, LondonSW1H 0AA
Born July 1936
Director
Appointed 30 Apr 2001
Resigned 09 Sept 2002

MORRIS, Brian Robert

Resigned
The Moorings, Dartmouth
Born June 1941
Director
Appointed 30 Apr 2001
Resigned 30 Oct 2020

PYLE, David William

Resigned
18 Mill Walk, CottinghamHU16 4RP
Born August 1943
Director
Appointed 30 Apr 2007
Resigned 31 Jan 2014

RUST, Patricia Ann

Resigned
11 Albany Court, LondonSW1H 0AA
Born October 1941
Director
Appointed 30 Apr 2001
Resigned 09 Sept 2002

SILLIS, Paul Jeremy

Resigned
33 Lavington Road, LondonW13 9NN
Born May 1956
Director
Appointed 01 Sept 2000
Resigned 30 Apr 2001

THOMSON, Iain Richard Smith

Resigned
30 Roehampton Close, LondonSW15 5LU
Born February 1927
Director
Appointed 30 Apr 2001
Resigned 04 May 2005

TURNER, Stephen

Resigned
Church Road, HoveBN3 2DL
Born January 1959
Director
Appointed 01 Jan 2012
Resigned 21 Apr 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Aug 2000
Resigned 01 Sept 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Aug 2000
Resigned 01 Sept 2000

JACARANDA PROPERTIES LIMITED

Resigned
15 Duncan Terrace, LondonN1 8BZ
Corporate director
Appointed 15 Jul 2004
Resigned 01 May 2008
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Appoint Corporate Secretary Company With Name
24 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
22 December 2003
287Change of Registered Office
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Resolution
8 December 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
287Change of Registered Office
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
88(2)R88(2)R
Memorandum Articles
17 May 2001
MEM/ARTSMEM/ARTS
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
287Change of Registered Office
Incorporation Company
21 August 2000
NEWINCIncorporation