Company NameThe Callanders Management Company Limited
Company StatusActive
Company Number02238265
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Chris Christofi
StatusCurrent
Appointed25 June 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A5
Delta Gain
Watford
Herts
WD19 5EF
Director NameMrs Tina Karolyn Cohen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A5
Delta Gain
Watford
Herts
WD19 5EF
Director NameMrs Shirley Geller
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(35 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A5
Delta Gain
Watford
Herts
WD19 5EF
Director NameMr John Harry Breckman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(35 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A5
Delta Gain
Watford
Herts
WD19 5EF
Director NameJoan Finger
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 1992)
RoleHousewife
Correspondence Address8 The Callanders
Bushey
Watford
Hertfordshire
WD2 1PU
Director NameRonald Finger
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2005)
RoleRetired
Correspondence Address8 The Callanders
Bushey
Watford
Hertfordshire
WD23 1PU
Director NameMarlene Woolf
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 1992)
RoleCompany Director
Correspondence Address3 The Callanders
Bushey
Watford
Hertfordshire
WD2 1PU
Secretary NameJack Leader-Cramer
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address15 The Callanders
Bushey
Watford
Hertfordshire
WD23 1PU
Director NameJill Diane Murray
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(17 years, 10 months after company formation)
Appointment Duration10 years (resigned 05 February 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 The Callanders
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PU
Director NameMrs Anne Cranley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(17 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Pm Ltd Suite A2 Kebbell House Del
Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Philip Rose
NationalityBritish
StatusResigned
Appointed30 January 2006(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 2014)
RoleRetired
Correspondence Address12 The Callanders
Heathbourne Road
Bushey Heath
Hertfordshire
WD2 1PU
Secretary NameMrs Gloria Mitchell
StatusResigned
Appointed17 February 2014(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 March 2018)
RoleCompany Director
Correspondence Address17 The Callanders The Callanders, Heathbourne Road
Bushey Heath
Bushey
WD23 1PU
Director NameMr Geoffrey Munitz
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 The Callanders Heathbourne Road
Bushey Heath
Herts
WD23 1PU
Director NameRuth Cerner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2019)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 The Callanders Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PU
Director NameMrs Shirley Geller
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(30 years after company formation)
Appointment Duration4 years (resigned 25 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Pm Ltd Suite A2 Kebbell House Del
Carpenders Park
Watford
Herts
WD19 5EF
Director NameAlan Woolf
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(30 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sears Morgan Pm Ltd Suite A2 Kebbell House Del
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMrs Natalie Fox
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(33 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A5
Delta Gain
Watford
Herts
WD19 5EF
Director NameMr Sanjay Valji Sanghani
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2023(35 years, 1 month after company formation)
Appointment Duration2 days (resigned 04 May 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Pm Ltd Suite A2 Kebbell House Del
Carpenders Park
Watford
Herts
WD19 5EF

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

18 January 2021Accounts for a dormant company made up to 23 June 2020 (9 pages)
27 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
20 November 2020Director's details changed for Miss Shirley Geller on 20 November 2020 (2 pages)
20 November 2020Director's details changed for Anne Cranley on 20 November 2020 (2 pages)
23 April 2020Memorandum and Articles of Association (11 pages)
20 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 February 2020Statement of company's objects (2 pages)
24 February 2020Accounts for a dormant company made up to 23 June 2019 (9 pages)
9 December 2019Termination of appointment of Ruth Cerner as a director on 1 July 2019 (1 page)
9 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 23 June 2018 (6 pages)
22 November 2018Notification of a person with significant control statement (2 pages)
20 November 2018Cessation of Geoffrey Munitz as a person with significant control on 13 March 2018 (1 page)
20 November 2018Termination of appointment of Gloria Mitchell as a secretary on 13 March 2018 (1 page)
12 April 2018Appointment of Ruth Cerner as a director on 26 March 2018 (2 pages)
12 April 2018Appointment of Shirley Geller as a director on 26 March 2018 (2 pages)
10 April 2018Registered office address changed from 10 the Callanders Heathbourne Road Bushey Heath Herts WD23 1PU United Kingdom to 3 the Callanders Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PU on 10 April 2018 (1 page)
10 April 2018Termination of appointment of Geoffrey Munitz as a director on 26 March 2018 (1 page)
10 April 2018Appointment of Alan Woolf as a director on 26 March 2018 (2 pages)
22 December 2017Accounts for a dormant company made up to 23 June 2017 (8 pages)
22 December 2017Accounts for a dormant company made up to 23 June 2017 (8 pages)
11 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Notification of Geoffrey Munitz as a person with significant control on 13 February 2017 (2 pages)
16 November 2017Notification of Geoffrey Munitz as a person with significant control on 13 February 2017 (2 pages)
16 November 2017Cessation of Alan Woolf as a person with significant control on 13 February 2017 (1 page)
16 November 2017Cessation of Alan Woolf as a person with significant control on 13 February 2017 (1 page)
8 November 2017Termination of appointment of Alan Woolf as a director on 13 February 2017 (1 page)
8 November 2017Appointment of Mr Geoffrey Munitz as a director on 13 February 2017 (2 pages)
8 November 2017Termination of appointment of Alan Woolf as a director on 13 February 2017 (1 page)
8 November 2017Appointment of Mr Geoffrey Munitz as a director on 13 February 2017 (2 pages)
8 November 2017Registered office address changed from 3 the Callanders Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PU to 10 the Callanders Heathbourne Road Bushey Heath Herts WD23 1PU on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 3 the Callanders Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PU to 10 the Callanders Heathbourne Road Bushey Heath Herts WD23 1PU on 8 November 2017 (1 page)
16 February 2017Accounts for a dormant company made up to 23 June 2016 (7 pages)
16 February 2017Accounts for a dormant company made up to 23 June 2016 (7 pages)
22 November 2016Termination of appointment of Jill Diane Murray as a director on 5 February 2016 (1 page)
22 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
22 November 2016Termination of appointment of Jill Diane Murray as a director on 5 February 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 23 June 2015 (7 pages)
19 January 2016Accounts for a dormant company made up to 23 June 2015 (7 pages)
4 December 2015Annual return made up to 17 November 2015 no member list (4 pages)
4 December 2015Annual return made up to 17 November 2015 no member list (4 pages)
24 December 2014Full accounts made up to 23 June 2014 (8 pages)
24 December 2014Full accounts made up to 23 June 2014 (8 pages)
2 December 2014Annual return made up to 25 November 2014 no member list (5 pages)
2 December 2014Annual return made up to 25 November 2014 no member list (5 pages)
18 February 2014Appointment of Mrs Gloria Mitchell as a secretary (2 pages)
18 February 2014Appointment of Mrs Gloria Mitchell as a secretary (2 pages)
13 February 2014Termination of appointment of Philip Rose as a secretary (1 page)
13 February 2014Termination of appointment of Philip Rose as a secretary (1 page)
4 January 2014Full accounts made up to 23 June 2013 (8 pages)
4 January 2014Full accounts made up to 23 June 2013 (8 pages)
26 November 2013Annual return made up to 25 November 2013 no member list (5 pages)
26 November 2013Annual return made up to 25 November 2013 no member list (5 pages)
11 January 2013Full accounts made up to 23 June 2012 (8 pages)
11 January 2013Full accounts made up to 23 June 2012 (8 pages)
20 November 2012Annual return made up to 17 November 2012 no member list (5 pages)
20 November 2012Annual return made up to 17 November 2012 no member list (5 pages)
13 December 2011Full accounts made up to 23 June 2011 (10 pages)
13 December 2011Full accounts made up to 23 June 2011 (10 pages)
17 November 2011Annual return made up to 17 November 2011 no member list (5 pages)
17 November 2011Annual return made up to 17 November 2011 no member list (5 pages)
12 January 2011Full accounts made up to 23 June 2010 (12 pages)
12 January 2011Full accounts made up to 23 June 2010 (12 pages)
12 December 2010Annual return made up to 15 November 2010 no member list (5 pages)
12 December 2010Annual return made up to 15 November 2010 no member list (5 pages)
15 November 2009Director's details changed for Alan Woolf on 15 November 2009 (2 pages)
15 November 2009Annual return made up to 15 November 2009 no member list (4 pages)
15 November 2009Director's details changed for Jill Diane Murray on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Jill Diane Murray on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Anne Cranley on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Anne Cranley on 15 November 2009 (2 pages)
15 November 2009Annual return made up to 15 November 2009 no member list (4 pages)
15 November 2009Director's details changed for Alan Woolf on 15 November 2009 (2 pages)
2 October 2009Full accounts made up to 23 June 2009 (12 pages)
2 October 2009Full accounts made up to 23 June 2009 (12 pages)
19 November 2008Annual return made up to 15/11/08 (3 pages)
19 November 2008Annual return made up to 15/11/08 (3 pages)
24 October 2008Full accounts made up to 23 June 2008 (12 pages)
24 October 2008Full accounts made up to 23 June 2008 (12 pages)
20 November 2007Annual return made up to 15/11/07 (2 pages)
20 November 2007Annual return made up to 15/11/07 (2 pages)
14 November 2007Full accounts made up to 23 June 2007 (12 pages)
14 November 2007Full accounts made up to 23 June 2007 (12 pages)
12 December 2006Annual return made up to 15/11/06 (2 pages)
12 December 2006Annual return made up to 15/11/06 (2 pages)
13 October 2006Full accounts made up to 23 June 2006 (12 pages)
13 October 2006Full accounts made up to 23 June 2006 (12 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
13 December 2005Annual return made up to 15/11/05 (4 pages)
13 December 2005Annual return made up to 15/11/05 (4 pages)
29 November 2005Full accounts made up to 23 June 2005 (10 pages)
29 November 2005Full accounts made up to 23 June 2005 (10 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
11 November 2004Annual return made up to 15/11/04 (4 pages)
11 November 2004Annual return made up to 15/11/04 (4 pages)
18 October 2004Full accounts made up to 23 June 2004 (11 pages)
18 October 2004Full accounts made up to 23 June 2004 (11 pages)
4 November 2003Annual return made up to 15/11/03 (4 pages)
4 November 2003Annual return made up to 15/11/03 (4 pages)
3 October 2003Full accounts made up to 23 June 2003 (9 pages)
3 October 2003Full accounts made up to 23 June 2003 (9 pages)
21 November 2002Annual return made up to 15/11/02 (4 pages)
21 November 2002Annual return made up to 15/11/02 (4 pages)
18 October 2002Full accounts made up to 23 June 2002 (10 pages)
18 October 2002Full accounts made up to 23 June 2002 (10 pages)
30 May 2002Registered office changed on 30/05/02 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page)
30 May 2002Registered office changed on 30/05/02 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page)
20 November 2001Annual return made up to 15/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 November 2001Annual return made up to 15/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 October 2001Full accounts made up to 23 June 2001 (10 pages)
10 October 2001Full accounts made up to 23 June 2001 (10 pages)
28 November 2000Annual return made up to 15/11/00 (3 pages)
28 November 2000Annual return made up to 15/11/00 (3 pages)
20 October 2000Full accounts made up to 23 June 2000 (10 pages)
20 October 2000Full accounts made up to 23 June 2000 (10 pages)
5 December 1999Annual return made up to 15/11/99 (3 pages)
5 December 1999Annual return made up to 15/11/99 (3 pages)
15 September 1999Full accounts made up to 23 June 1999 (10 pages)
15 September 1999Full accounts made up to 23 June 1999 (10 pages)
23 November 1998Annual return made up to 15/11/98 (4 pages)
23 November 1998Annual return made up to 15/11/98 (4 pages)
9 October 1998Full accounts made up to 23 June 1998 (8 pages)
9 October 1998Full accounts made up to 23 June 1998 (8 pages)
23 December 1997Full accounts made up to 23 June 1997 (9 pages)
23 December 1997Full accounts made up to 23 June 1997 (9 pages)
4 December 1997Annual return made up to 15/11/97 (4 pages)
4 December 1997Annual return made up to 15/11/97 (4 pages)
18 March 1997Full accounts made up to 23 June 1996 (8 pages)
18 March 1997Full accounts made up to 23 June 1996 (8 pages)
26 November 1996Annual return made up to 15/11/96 (4 pages)
26 November 1996Annual return made up to 15/11/96 (4 pages)
11 December 1995Annual return made up to 15/11/95 (4 pages)
11 December 1995Annual return made up to 15/11/95 (4 pages)
21 November 1995Full accounts made up to 23 June 1995 (8 pages)
21 November 1995Full accounts made up to 23 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 March 1988Incorporation (22 pages)
31 March 1988Incorporation (22 pages)