ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calshaw Properties Limited

Calshaw Properties Limited is an active company incorporated on 1 June 2001 with the registered office located in Maidstone, Kent. Calshaw Properties Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04226584
Private limited company
Age
24 years
Incorporated 1 June 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Tolherst Court, Turkey Mill Business Park
Ashford Road
Maidstone
Kent
ME14 5SF
England
Address changed on 9 May 2023 (2 years 4 months ago)
Previous address was 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in UK • Born in Feb 1949
Director • British • Lives in England • Born in Oct 1948
Director • British • Lives in UK • Born in Jul 1974
Newcroft Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mountreach Properties Limited
Vivian Emmy Taylor, Simon Mark Collins, and 2 more are mutual people.
Active
Blackwater Services Limited
Simon Mark Collins, Mr Allan Raymond Taylor, and 1 more are mutual people.
Active
Wildview Limited
Simon Mark Collins, Mr Allan Raymond Taylor, and 1 more are mutual people.
Active
Newcroft Investments Limited
Simon Mark Collins, Mr Allan Raymond Taylor, and 1 more are mutual people.
Active
Blackwater Securities Limited
Simon Mark Collins and Mr Allan Raymond Taylor are mutual people.
Active
Vitapoint Properties (2004) Limited
Vivian Emmy Taylor and Mr Allan Raymond Taylor are mutual people.
Active
Firmtake Limited
Mr Allan Raymond Taylor is a mutual person.
Active
Pathway Securities Ltd
Mr Allan Raymond Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.99K
Decreased by £5.91K (-50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.76M
Decreased by £26.16K (-1%)
Total Liabilities
-£1.51M
Decreased by £72.77K (-5%)
Net Assets
£1.25M
Increased by £46.62K (+4%)
Debt Ratio (%)
55%
Decreased by 2.1% (-4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 4 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 21 Feb 2023
Confirmation Submitted
3 Years Ago on 7 Jul 2022
Registered Address Changed
3 Years Ago on 21 Feb 2022
Full Accounts Submitted
3 Years Ago on 13 Dec 2021
Get Credit Report
Discover Calshaw Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 June 2025 with no updates
Submitted on 5 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 12 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 4 Jul 2023
Registered office address changed from 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 9 May 2023
Submitted on 9 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Feb 2023
Confirmation statement made on 1 June 2022 with no updates
Submitted on 7 Jul 2022
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ on 21 February 2022
Submitted on 21 Feb 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 13 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year