Company NameCalmont Management Limited
DirectorsDouglas John Myddleton and John Graham Brooker
Company StatusActive
Company Number02527444
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameMr Douglas John Myddleton
NationalityBritish
StatusCurrent
Appointed04 January 1994(3 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr John Graham Brooker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(25 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Laurence Patrick Coyne
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1994)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Secretary NameMr Laurence Patrick Coyne
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address70 Mebury Court
London
W2 6NJ
Director NameJohn Ashlin Wakefield
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressLynden House
3 Wieland
Northwood
Middlesex
HA6 3RD
Director NameMrs Jennifer Clelland Myddleton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(8 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ

Location

Registered AddressThorncroft Manor
Thorncroft Drive
Leatherhead
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1D.j. Myddleton
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,964
Cash£5,561
Current Liabilities£311,691

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

9 September 2022Delivered on: 16 September 2022
Persons entitled: Heritage Square Limited (As Security Agent)

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: Unbranded Finance Limited

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 1 July 2021
Persons entitled: Tier One Capital LTD

Classification: A registered charge
Particulars: By way of first charge all properties (whether registered or unregistered) at the date of this debenture or thereafter owned by the borrower or in which the borrower holds any interest. By way of first fixed charge, the borrower's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered.
Outstanding
15 January 2021Delivered on: 21 January 2021
Persons entitled: Unbranded Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
1 June 2023Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 1 June 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 March 2023Change of details for Mr Graham John Brooker as a person with significant control on 3 March 2023 (2 pages)
16 September 2022Registration of charge 025274440004, created on 9 September 2022 (25 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
31 May 2022Registration of charge 025274440003, created on 27 May 2022 (27 pages)
4 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
13 July 2021Satisfaction of charge 025274440001 in full (4 pages)
1 July 2021Registration of charge 025274440002, created on 30 June 2021 (40 pages)
21 January 2021Registration of charge 025274440001, created on 15 January 2021 (28 pages)
5 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 September 2019Director's details changed for Mr Graham John Brooker on 2 September 2019 (2 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 November 2016Micro company accounts made up to 30 June 2016 (3 pages)
22 November 2016Micro company accounts made up to 30 June 2016 (3 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
26 April 2016Appointment of Mr Graham John Brooker as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Graham John Brooker as a director on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Jennifer Clelland Myddleton as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Jennifer Clelland Myddleton as a director on 26 April 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Secretary's details changed for Mr Douglas John Myddleton on 20 September 2013 (1 page)
20 September 2013Director's details changed for Jennifer Clelland Myddleton on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Douglas John Myddleton on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Director's details changed for Mr Douglas John Myddleton on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Jennifer Clelland Myddleton on 20 September 2013 (2 pages)
20 September 2013Secretary's details changed for Mr Douglas John Myddleton on 20 September 2013 (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
25 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
5 July 2011Registered office address changed from Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE United Kingdom on 5 July 2011 (1 page)
6 May 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 6 May 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
10 December 2007Return made up to 11/07/07; full list of members (7 pages)
10 December 2007Return made up to 11/07/07; full list of members (7 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
6 June 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
6 June 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
9 November 2006Return made up to 11/07/06; full list of members (7 pages)
9 November 2006Return made up to 11/07/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
11 May 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
12 December 2005Return made up to 11/07/05; full list of members (7 pages)
12 December 2005Return made up to 11/07/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (2 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (2 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: warrens way guildford road effingham surrey KT24 5QE (1 page)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: warrens way guildford road effingham surrey KT24 5QE (1 page)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
22 July 2003Return made up to 11/07/03; full list of members (7 pages)
22 July 2003Return made up to 11/07/03; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
20 July 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
17 July 2002Return made up to 11/07/02; full list of members (7 pages)
17 July 2002Return made up to 11/07/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
27 July 2001Return made up to 11/07/01; full list of members (7 pages)
27 July 2001Return made up to 11/07/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (1 page)
29 August 2000Return made up to 11/07/00; full list of members (7 pages)
29 August 2000Return made up to 11/07/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
14 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (1 page)
2 February 1999Accounts for a small company made up to 31 December 1997 (1 page)
23 July 1998Return made up to 11/07/98; no change of members (4 pages)
23 July 1998Return made up to 11/07/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
11 August 1997Return made up to 11/07/97; full list of members (6 pages)
11 August 1997Return made up to 11/07/97; full list of members (6 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 July 1996Return made up to 11/07/96; no change of members (4 pages)
23 July 1996Return made up to 11/07/96; no change of members (4 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 September 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
(4 pages)
11 September 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
(4 pages)
19 July 1995Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page)
19 July 1995Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 August 1991Memorandum and Articles of Association (10 pages)