Company NameCalmont Limited
DirectorsDouglas John Myddleton and Graham John Brooker
Company StatusActive
Company Number03788215
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameMr Douglas John Myddleton
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Graham John Brooker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(10 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameJohn Graham Brooker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address482 Great Western Road
Glasgow
G12 8EW
Scotland
Director NameMrs Jennifer Clelland Myddleton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWarrens Way
Guildford Road, Effingham
Leatherhead
Surrey
KT24 5QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.calmontgroup.com
Email address[email protected]
Telephone01372 869659
Telephone regionEsher

Location

Registered AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Graham Brooker
50.00%
Ordinary
1 at £1Douglas John Myddleton
25.00%
Ordinary
1 at £1Jennifer Myddleton
25.00%
Ordinary

Financials

Year2014
Net Worth-£25,873
Cash£896
Current Liabilities£92,458

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

20 October 2008Delivered on: 21 October 2008
Satisfied on: 17 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,250 together with other sums to be paid into an account more particularly referred to in the deed.
Fully Satisfied
10 September 2003Delivered on: 13 September 2003
Satisfied on: 17 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,250 together with other sums to be paid into an account referred to in the deed of deposit.
Fully Satisfied

Filing History

12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
3 May 2023Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE on 3 May 2023 (1 page)
15 December 2022Director's details changed for Mr Graham John Brooker on 15 December 2022 (2 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
13 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(4 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Satisfaction of charge 1 in full (1 page)
17 September 2014Satisfaction of charge 2 in full (1 page)
17 September 2014Satisfaction of charge 2 in full (1 page)
17 September 2014Satisfaction of charge 1 in full (1 page)
24 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(4 pages)
24 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Director's details changed for Mr Graham John Brooker on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Graham John Brooker on 28 June 2013 (2 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Director's details changed for Mr Douglas John Myddleton on 28 June 2013 (2 pages)
28 June 2013Secretary's details changed for Mr Douglas John Myddleton on 28 June 2013 (1 page)
28 June 2013Secretary's details changed for Mr Douglas John Myddleton on 28 June 2013 (1 page)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Director's details changed for Mr Douglas John Myddleton on 28 June 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 September 2011Termination of appointment of Jennifer Myddleton as a director (1 page)
20 September 2011Termination of appointment of Jennifer Myddleton as a director (1 page)
25 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
29 July 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 29 July 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
7 July 2010Appointment of Mr Graham John Brooker as a director (2 pages)
7 July 2010Appointment of Mr Graham John Brooker as a director (2 pages)
7 July 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2
(2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Return made up to 11/06/09; full list of members (4 pages)
24 July 2009Return made up to 11/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 February 2009Accounts for a small company made up to 31 December 2006 (8 pages)
4 February 2009Accounts for a small company made up to 31 December 2006 (8 pages)
25 November 2008Accounts for a small company made up to 31 December 2005 (8 pages)
25 November 2008Accounts for a small company made up to 31 December 2005 (8 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Return made up to 11/06/08; full list of members (4 pages)
18 July 2008Return made up to 11/06/08; full list of members (4 pages)
21 May 2008Accounts for a medium company made up to 31 December 2004 (14 pages)
21 May 2008Accounts for a medium company made up to 31 December 2004 (14 pages)
21 June 2007Return made up to 11/06/07; no change of members (7 pages)
21 June 2007Return made up to 11/06/07; no change of members (7 pages)
8 November 2006Return made up to 11/06/06; full list of members (7 pages)
8 November 2006Return made up to 11/06/06; full list of members (7 pages)
8 November 2005Accounts for a medium company made up to 31 December 2003 (14 pages)
8 November 2005Accounts for a medium company made up to 31 December 2003 (14 pages)
10 August 2005Return made up to 11/06/05; full list of members (7 pages)
10 August 2005Return made up to 11/06/05; full list of members (7 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: warrens way guildford road, effingham leatherhead surrey KT24 5QE (1 page)
16 July 2004Return made up to 11/06/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: warrens way guildford road, effingham leatherhead surrey KT24 5QE (1 page)
16 July 2004Return made up to 11/06/04; full list of members (7 pages)
5 July 2004Accounts for a medium company made up to 31 December 2002 (14 pages)
5 July 2004Accounts for a medium company made up to 31 December 2002 (14 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
21 July 2003Return made up to 11/06/03; full list of members (7 pages)
21 July 2003Return made up to 11/06/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 July 2002Return made up to 11/06/02; full list of members (7 pages)
12 July 2002Return made up to 11/06/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
27 July 2001Return made up to 11/06/01; full list of members (6 pages)
27 July 2001Return made up to 11/06/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 December 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 December 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (17 pages)
11 June 1999Incorporation (17 pages)