Background WavePink WaveYellow Wave

CAILLIE HOLDINGS LIMITED (04900588)

CAILLIE HOLDINGS LIMITED (04900588) is an active UK company. incorporated on 16 September 2003. with registered office in Beech Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAILLIE HOLDINGS LIMITED has been registered for 22 years. Current directors include MARTIN, Lucy Ann, MARTIN, Patrick.

Company Number
04900588
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
Trunkwell Cottage, Beech Hill, RG7 2AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARTIN, Lucy Ann, MARTIN, Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAILLIE HOLDINGS LIMITED

CAILLIE HOLDINGS LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Beech Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAILLIE HOLDINGS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04900588

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

QUINS HEATH LIMITED
From: 18 March 2013To: 26 August 2020
NORTHGATE PROPERTIES LIMITED
From: 16 September 2003To: 18 March 2013
Contact
Address

Trunkwell Cottage Beech Hill Road Beech Hill, RG7 2AS,

Previous Addresses

Wick Cottage Wick Lane Englefield Green Surrey TW20 0HU England
From: 9 June 2020To: 28 September 2021
10 Gorse Bank Lightwater Surrey GU18 5QX
From: 18 March 2013To: 9 June 2020
6 Helvellyn Close Egham Surrey TW20 8JQ England
From: 16 August 2010To: 18 March 2013
100 North Road Cardiff CF10 3DZ
From: 16 September 2003To: 16 August 2010
Timeline

18 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Funding Round
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
May 21
Loan Secured
Dec 21
Loan Secured
Oct 22
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARTIN, Patrick

Active
Beech Hill Road, Beech HillRG7 2AS
Secretary
Appointed 19 Mar 2013

MARTIN, Lucy Ann

Active
Beech Hill Road, Beech HillRG7 2AS
Born March 1972
Director
Appointed 25 Aug 2020

MARTIN, Patrick

Active
Gorse Bank, LightwaterGU18 5QX
Born June 1972
Director
Appointed 18 Mar 2013

BOWEN, Hazel Marion

Resigned
14 Ryder Street, CardiffCF11 9BR
Secretary
Appointed 30 Sept 2003
Resigned 29 Nov 2011

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 16 Sept 2003
Resigned 23 Sept 2003

HIBERNIAN HOTELS LIMITED

Resigned
London Road, BracknellRG12 9FR
Corporate secretary
Appointed 29 Nov 2011
Resigned 19 Mar 2013

DAVIES, John Elgan

Resigned
14 Ryder Street, CardiffCF11 9BR
Born May 1941
Director
Appointed 30 Sept 2003
Resigned 29 Nov 2011

ESPINOSA, Samantha Jane

Resigned
Gorse Bank, LightwaterGU18 5QX
Born September 1973
Director
Appointed 29 Nov 2011
Resigned 18 Mar 2013

HUMBERSTONE, Andrew John

Resigned
35 Parkway, CamberleyGU15 2PD
Born October 1964
Director
Appointed 19 Mar 2013
Resigned 19 Aug 2020

STURM, Joseph David

Resigned
The Old Mint, AldershotGU12 4LR
Born March 1965
Director
Appointed 19 Mar 2013
Resigned 19 Aug 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 16 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

4

2 Active
2 Ceased

Mrs Lucy Ann Martin

Active
Beech Hill Road, Beech HillRG7 2AS
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2020

Mr Joseph David Sturm

Ceased
Wick Lane, Englefield GreenTW20 0HU
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 20 Aug 2020

Mr Andrew John Humberstone

Ceased
Wick Lane, Englefield GreenTW20 0HU
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 20 Aug 2020

Mr Patrick Martin

Active
Beech Hill Road, Beech HillRG7 2AS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 August 2016
AR01AR01
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 November 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
9 October 2003
123Notice of Increase in Nominal Capital
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
287Change of Registered Office
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
287Change of Registered Office
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Incorporation Company
16 September 2003
NEWINCIncorporation