Background WavePink WaveYellow Wave

TWENTY CALVIN STREET MANAGEMENT LIMITED (08083059)

TWENTY CALVIN STREET MANAGEMENT LIMITED (08083059) is an active UK company. incorporated on 25 May 2012. 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. TWENTY CALVIN STREET MANAGEMENT LIMITED has been registered for 13 years. Current directors include COSTANTINI, Daniel Erminio, JOHNSTON, Alexander John.

Company Number
08083059
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
Page Registrars Ltd Hyde House, London, NW9 6LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COSTANTINI, Daniel Erminio, JOHNSTON, Alexander John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY CALVIN STREET MANAGEMENT LIMITED

TWENTY CALVIN STREET MANAGEMENT LIMITED is an active company incorporated on 25 May 2012 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. TWENTY CALVIN STREET MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08083059

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Page Registrars Ltd Hyde House The Hyde London, NW9 6LH,

Previous Addresses

Hyde House the Hyde Edgware Road London NW9 6LH
From: 12 February 2014To: 28 December 2021
5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom
From: 25 May 2012To: 12 February 2014
Timeline

19 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Oct 16
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
May 19
Director Left
Mar 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jun 22
Director Joined
Dec 22
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PAGE REGISTRARS LTD

Active
The Hyde, LondonNW9 6LH
Corporate secretary
Appointed 07 Feb 2014

COSTANTINI, Daniel Erminio

Active
Hyde House, LondonNW9 6LH
Born February 1971
Director
Appointed 21 Feb 2014

JOHNSTON, Alexander John

Active
Hyde House, LondonNW9 6LH
Born April 1964
Director
Appointed 15 Dec 2022

MCDAVID, Ann Marion

Resigned
Uppingham Road, OakhamLE15 6JB
Born December 1958
Director
Appointed 31 Jul 2015
Resigned 31 Oct 2017

MCDAVID, Colin James

Resigned
Uppingham Road, OakhamLE15 6JB
Born March 1955
Director
Appointed 21 Feb 2014
Resigned 10 Jul 2015

MCDAVID, James Stewart

Resigned
20 Calvin Street, LondonE1 6HF
Born February 1985
Director
Appointed 06 Oct 2016
Resigned 23 Jul 2021

MOREL, Guillaume

Resigned
Hyde House, LondonNW9 6LH
Born January 1978
Director
Appointed 10 May 2019
Resigned 28 Jun 2022

MOULSON, Amanda Judith

Resigned
20 Calvin Street, LondonE1 6HF
Born June 1973
Director
Appointed 21 Feb 2014
Resigned 05 Mar 2021

PINDORIA, Arun Naran

Resigned
Faber Gardens, LondonNW4 4NP
Born December 1970
Director
Appointed 25 May 2012
Resigned 07 Feb 2014

PINDORIA, Kashyap Tejendrakumar

Resigned
Faber Gardens, LondonNW4 4NP
Born July 1985
Director
Appointed 25 May 2012
Resigned 07 Feb 2014

Persons with significant control

4

0 Active
4 Ceased

Mr James Stewart Mcdavid

Ceased
20 Calvin Street, LondonE1 6HF
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 25 May 2017
Ceased 23 Jul 2021

Mr Daniel Erminio Costantini

Ceased
Halton Mansions, LondonN1 2HE
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 24 May 2017
Ceased 19 May 2022

Ms Amanda Judith Moulson

Ceased
Alpha Court, LondonE1 6HF
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 24 May 2017
Ceased 06 Mar 2021

Mrs Ann Marion Mcdavid

Ceased
Uppingham Road, OakhamLE15 6JB
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 24 May 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 February 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Resolution
22 November 2012
RESOLUTIONSResolutions
Incorporation Company
25 May 2012
NEWINCIncorporation