Background WavePink WaveYellow Wave

CALTHORPE PROPERTIES LIMITED (07582078)

CALTHORPE PROPERTIES LIMITED (07582078) is an active UK company. incorporated on 29 March 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CALTHORPE PROPERTIES LIMITED has been registered for 14 years. Current directors include COOPER, Haydn John, WOOLDRIDGE, David Ian.

Company Number
07582078
Status
active
Type
ltd
Incorporated
29 March 2011
Age
14 years
Address
76 Hagley Road, Birmingham, B16 8LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Haydn John, WOOLDRIDGE, David Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALTHORPE PROPERTIES LIMITED

CALTHORPE PROPERTIES LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CALTHORPE PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07582078

LTD Company

Age

14 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

76 Hagley Road Edgbaston Birmingham, B16 8LU,

Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 12
Director Joined
Feb 13
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Aug 23
Owner Exit
Aug 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WOOLDRIDGE, David Ian

Active
Hagley Road, BirminghamB16 8LU
Secretary
Appointed 19 Nov 2021

COOPER, Haydn John

Active
Hagley Road, BirminghamB16 8LU
Born January 1981
Director
Appointed 13 Jul 2020

WOOLDRIDGE, David Ian

Active
Hagley Road, BirminghamB16 8LU
Born February 1972
Director
Appointed 15 May 2020

BENNETT, Michael Thomas

Resigned
Hagley Road, BirminghamB16 8LU
Secretary
Appointed 23 May 2019
Resigned 19 Nov 2021

WOOLHOUSE, Martin Brennan

Resigned
Hagley Road, BirminghamB16 8LU
Secretary
Appointed 29 Mar 2011
Resigned 23 May 2019

ALLEN, John Richard

Resigned
Hagley Road, BirminghamB16 8LU
Born April 1947
Director
Appointed 29 Mar 2011
Resigned 30 Sept 2012

KIRK, Joanna Claire

Resigned
Hagley Road, BirminghamB16 8LU
Born June 1975
Director
Appointed 13 Feb 2013
Resigned 15 May 2020

LEE, Mark Samuel Wilton

Resigned
Hagley Road, BirminghamB16 8LU
Born January 1963
Director
Appointed 29 Mar 2011
Resigned 10 Jul 2020

Persons with significant control

6

3 Active
3 Ceased

Mr Philip John Clark

Active
Hagley Road, BirminghamB16 8LU
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 31 Jul 2023

Mrs Paula Maria Hay-Plumb

Active
Hagley Road, BirminghamB16 8LU
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 29 Sept 2017

Mr Gerald Anthony Allison

Active
Hagley Road, BirminghamB16 8LU
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 29 Sept 2017

Mr Andrew John Parker

Ceased
Hagley Road, BirminghamB16 8LU
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Jul 2023

Mr Roderick David Kent

Ceased
Hagley Road, BirminghamB16 8LU
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Andrew Ashenden

Ceased
Hagley Road, BirminghamB16 8LU
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Resolution
12 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company
1 April 2011
AP01Appointment of Director
Appoint Person Secretary Company
1 April 2011
AP03Appointment of Secretary
Appoint Person Director Company
1 April 2011
AP01Appointment of Director
Incorporation Company
29 March 2011
NEWINCIncorporation