Company NameCalmont Project Services Ltd
Company StatusActive
Company Number05686477
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 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
Appointed24 January 2006(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
Appointed24 January 2006(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
Appointed11 April 2011(5 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Benjamin Duncan Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoha One Bridge Street West
The Boho Zone
Middlesbrough
TS2 1AE
Director NameMrs Jennifer Clelland Myddleton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way
Guildford Road, Effingham
Leatherhead
Surrey
KT24 5QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01372 869659
Telephone regionEsher

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

80 at £1Calmont Management LTD
80.00%
Ordinary
20 at £1Think Projects (Uk) LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,446
Cash£98,386
Current Liabilities£209,023

Accounts

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

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Termination of appointment of Benjamin Duncan Hall as a director on 24 July 2023 (1 page)
28 July 2023Confirmation statement made on 28 July 2023 with updates (4 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)
2 March 2023Director's details changed for Mr Graham John Brooker on 2 March 2023 (2 pages)
23 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
10 June 2022Amended micro company accounts made up to 31 March 2022 (3 pages)
20 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 24 January 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)
3 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
10 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 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)
6 March 2015Director's details changed for Mr Douglas John Myddleton on 6 March 2015 (2 pages)
6 March 2015Secretary's details changed for Mr Douglas John Myddleton on 6 March 2015 (1 page)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Secretary's details changed for Mr Douglas John Myddleton on 6 March 2015 (1 page)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Director's details changed for Mr Douglas John Myddleton on 6 March 2015 (2 pages)
6 March 2015Secretary's details changed for Mr Douglas John Myddleton on 6 March 2015 (1 page)
6 March 2015Director's details changed for Mr Douglas John Myddleton on 6 March 2015 (2 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)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 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)
13 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 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)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Appointment of Mr Benjamin Duncan Hall as a director (2 pages)
20 December 2011Appointment of Mr Benjamin Duncan Hall as a director (2 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)
2 June 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead KT22 7AS on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead KT22 7AS on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead KT22 7AS on 2 June 2011 (1 page)
15 April 2011Appointment of Mr Graham John Brooker as a director (2 pages)
15 April 2011Appointment of Mr Graham John Brooker as a director (2 pages)
14 April 2011Termination of appointment of Jennifer Myddleton as a director (1 page)
14 April 2011Termination of appointment of Jennifer Myddleton as a director (1 page)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
23 September 2008Return made up to 24/01/08; full list of members (3 pages)
23 September 2008Return made up to 24/01/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Accounts for a small company made up to 31 January 2007 (6 pages)
15 July 2008Accounts for a small company made up to 31 January 2007 (6 pages)
1 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
1 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
4 April 2007Return made up to 24/01/07; full list of members (7 pages)
4 April 2007Return made up to 24/01/07; full list of members (7 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2006Incorporation (17 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Incorporation (17 pages)