Company NameCalmont Sugarhouse Ltd
Company StatusActive
Company Number06301122
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Previous NameOckham Limited

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
Appointed03 July 2007(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
Appointed03 July 2007(same day as company formation)
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
Appointed11 April 2011(3 years, 9 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
Appointed21 June 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho 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
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way
Guildford Road, Effingham
Leatherhead
Surrey
KT24 5QE

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

1 at £1Douglas John Myddleton
50.00%
Ordinary
1 at £1Jennifer Clelland Myddleton
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,418
Cash£598
Current Liabilities£207,500

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

31 March 2017Delivered on: 3 April 2017
Persons entitled: Maven Capital (Douglas House Glasgow) LP

Classification: A registered charge
Outstanding

Filing History

14 July 2023Confirmation statement made on 3 July 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)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
23 March 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
30 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 April 2017Registration of charge 063011220001, created on 31 March 2017 (21 pages)
3 April 2017Registration of charge 063011220001, created on 31 March 2017 (21 pages)
25 November 2016Micro company accounts made up to 31 July 2016 (3 pages)
25 November 2016Micro company accounts made up to 31 July 2016 (3 pages)
11 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 100
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
30 July 2014Director's details changed for Mr Graham John Brooker on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Graham John Brooker on 30 July 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 September 2013Secretary's details changed for Mr Douglas John Myddleton on 20 September 2013 (1 page)
20 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Secretary's details changed for Mr Douglas John Myddleton on 20 September 2013 (1 page)
20 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 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 Mr Douglas John Myddleton on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
25 June 2013Appointment of Mr Benjamin Duncan Hall as a director (2 pages)
25 June 2013Appointment of Mr Benjamin Duncan Hall as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
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)
8 April 2011Company name changed ockham LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2011Company name changed ockham LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Registered office changed on 03/07/2009 from 21 st. Thomas street bristol BS1 6JS (1 page)
3 July 2009Registered office changed on 03/07/2009 from 21 st. Thomas street bristol BS1 6JS (1 page)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 July 2008Return made up to 03/07/08; full list of members (4 pages)
18 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)