Background WavePink WaveYellow Wave

CALLUM PARK HOMES LIMITED (08561143)

CALLUM PARK HOMES LIMITED (08561143) is an active UK company. incorporated on 7 June 2013. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CALLUM PARK HOMES LIMITED has been registered for 12 years. Current directors include KNOWLES, Lee Derek, MASTERS, Nicholas John Louis, SPEIR, Robert Guy.

Company Number
08561143
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KNOWLES, Lee Derek, MASTERS, Nicholas John Louis, SPEIR, Robert Guy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLUM PARK HOMES LIMITED

CALLUM PARK HOMES LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CALLUM PARK HOMES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08561143

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

CWD DEVELOPMENTS LIMITED
From: 7 June 2013To: 16 November 2021
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

The Coach House 16B High Street Godalming Surrey GU7 1EB
From: 7 June 2013To: 1 July 2016
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 17
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MUNDAY, Duke

Active
Churchill Road, SloughSL3 7RB
Secretary
Appointed 01 Oct 2013

KNOWLES, Lee Derek

Active
Churchill Road, SloughSL3 7RB
Born January 1981
Director
Appointed 01 Dec 2021

MASTERS, Nicholas John Louis

Active
Churchill Road, SloughSL3 7RB
Born June 1981
Director
Appointed 01 Dec 2021

SPEIR, Robert Guy

Active
Churchill Road, SloughSL3 7RB
Born July 1954
Director
Appointed 07 Jun 2013

GURNEY, Justin Andrew

Resigned
Churchill Road, SloughSL3 7RB
Born October 1969
Director
Appointed 07 Jun 2013
Resigned 30 Jun 2017

Persons with significant control

1

Churchill Road, SloughSL3 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Incorporation Company
7 June 2013
NEWINCIncorporation