Callender Street Trustees Limited

DataGardener
live
Micro

Callender Street Trustees Limited

ni041115Private Limited With Share Capital

6Th Floor River House, 48-60 High Street, Belfast, BT12BE
Incorporated

03/07/2001

Company Age

24 years

Directors

4

Employees

4

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Callender Street Trustees Limited (ni041115) is a private limited with share capital incorporated on 03/07/2001 (24 years old) and registered in belfast, BT12BE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 03/07/2001
BT12BE
4 employees

Financial Overview

Total Assets

£180

Liabilities

£2.0K

Net Assets

£-1.8K

Cash

£0

Key Metrics

4

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

156

Registered

113

Outstanding

1

Part Satisfied

42

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:04-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:29-07-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:11-12-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Capital Allotment Shares
Category:Capital
Date:07-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2016
Mortgage Trustee Acting As
Category:Mortgage
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2014

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date28/02/2027
Filing Date19/02/2025
Latest Accounts31/05/2025

Trading Addresses

Rivers Edge 11 Ravenhill Road, Belfast, Antrim, BT68DNRegistered
6Th Floor River House, 48-60 High Street, Belfast, Bt1 2Be, BT12BERegistered
6Th Floor Rivers House, 48-60 High Street, Belfast, Bt1 2Be, BT12BERegistered

Contact

6Th Floor River House, 48-60 High Street, Belfast, BT12BE