C B LAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

C B LAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976228

Incorporation date

24/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Orchard, Etton Road, Cherry Burton, Beverley 2 The Orchard, Etton Road, Cherry Burton, Beverley HU17 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon25/07/2021
Micro company accounts made up to 2020-10-31
dot icon05/07/2021
Appointment of Mr Mark Anthony Hourigan as a director on 2021-07-05
dot icon05/07/2021
Appointment of Mrs Lynne Margaret Hourigan as a director on 2021-07-05
dot icon14/03/2021
Registered office address changed from 2 Etton Road Cherry Burton Beverley HU17 7QU England to 2 the Orchard, Etton Road, Cherry Burton, Beverley 2 the Orchard, Etton Road Cherry Burton Beverley HU17 7QU on 2021-03-14
dot icon14/03/2021
Termination of appointment of Stephen Kent Mumby as a director on 2021-02-25
dot icon14/03/2021
Termination of appointment of Rachael Louise Mumby as a director on 2021-02-25
dot icon02/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon04/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon04/11/2018
Notification of Daniel Laycock as a person with significant control on 2018-11-04
dot icon04/11/2018
Registered office address changed from 1 the Orchard Etton Road Cherry Burton Beverley North Humberside HU17 7QU to 2 Etton Road Cherry Burton Beverley HU17 7QU on 2018-11-04
dot icon01/06/2018
Secretary's details changed for Mr Daniel Paul Laycoc on 2018-05-31
dot icon01/06/2018
Appointment of Mr Daniel Paul Laycoc as a secretary on 2018-05-31
dot icon01/06/2018
Cessation of Rachael Louise Mumby as a person with significant control on 2018-05-31
dot icon31/05/2018
Termination of appointment of Rachael Louise Mumby as a secretary on 2018-05-31
dot icon01/11/2017
Micro company accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon01/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-24 no member list
dot icon08/01/2015
Appointment of Mrs Jane Hannah Pacynko as a director on 2014-12-19
dot icon08/01/2015
Appointment of Mr Witold Franciszek Pacynko as a director on 2014-12-19
dot icon05/01/2015
Termination of appointment of Stephen Paul Caslake as a director on 2014-12-19
dot icon05/01/2015
Termination of appointment of Jill Caslake as a director on 2014-12-19
dot icon10/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-24 no member list
dot icon21/10/2014
Registered office address changed from 1 Etton Road Cherry Burton Beverley North Humberside HU17 7QU England to 1 the Orchard Etton Road Cherry Burton Beverley North Humberside HU17 7QU on 2014-10-21
dot icon21/10/2014
Registered office address changed from 1 Etton Road Cherry Burton Beverley North Humberside HU17 7QU England to 1 the Orchard Etton Road Cherry Burton Beverley North Humberside HU17 7QU on 2014-10-21
dot icon21/10/2014
Registered office address changed from 3 the Orchard Etton Rd Cherry Burton North Humberside HU17 7QU to 1 the Orchard Etton Road Cherry Burton Beverley North Humberside HU17 7QU on 2014-10-21
dot icon25/06/2014
Second filing of AP01 previously delivered to Companies House
dot icon13/06/2014
Director's details changed for Mr Daniel Paul Laycock on 2014-04-10
dot icon12/06/2014
Appointment of Mrs Emma May Laycock as a director
dot icon12/06/2014
Appointment of Mrs Rachael Louise Mumby as a secretary
dot icon12/06/2014
Appointment of Mr Daniel Paul Laycock as a director
dot icon12/06/2014
Termination of appointment of Stephen Caslake as a secretary
dot icon05/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-24 no member list
dot icon25/02/2013
Appointment of Mrs Rachael Louise Mumby as a director
dot icon25/02/2013
Appointment of Mr Stephen Kent Mumby as a director
dot icon19/02/2013
Termination of appointment of Georgina Ramsey as a director
dot icon19/02/2013
Termination of appointment of Paul Ramsey as a director
dot icon26/10/2012
Annual return made up to 2012-10-24 no member list
dot icon26/10/2012
Appointment of Mr Paul Dennis Ramsey as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-10-25
dot icon18/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-24 no member list
dot icon02/11/2011
Registered office address changed from , 1 the Orchard, Cherry Burton, Beverley, East Yorkshire, HU17 7QU on 2011-11-02
dot icon01/11/2011
Appointment of Mr Stephen Paul Caslake as a secretary
dot icon01/11/2011
Termination of appointment of Paul Ramsey as a secretary
dot icon18/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-24 no member list
dot icon26/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-24 no member list
dot icon29/10/2009
Director's details changed for Georgina Louise Ramsey on 2009-10-29
dot icon29/10/2009
Director's details changed for Jill Caslake on 2009-10-29
dot icon29/10/2009
Director's details changed for Stephen Paul Caslake on 2009-10-29
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Annual return made up to 24/10/08
dot icon12/11/2008
Director's change of particulars / georgina ramsey / 12/11/2008
dot icon12/11/2008
Secretary's change of particulars / paul ramsey / 12/11/2008
dot icon12/11/2008
Director's change of particulars / jill caslake / 12/11/2008
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/06/2008
Director appointed stephen paul caslake
dot icon28/05/2008
Appointment terminated director timothy sinclair
dot icon28/05/2008
Appointment terminated secretary jennifer plummer
dot icon23/05/2008
Secretary appointed paul dennis ramsey
dot icon23/05/2008
Director appointed georgina louise ramsey
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Registered office changed on 19/11/07 from: 16 clifton moor business village, james nicolson link clifton moor, york, north yorkshire YO30 4XG
dot icon26/10/2007
Annual return made up to 24/10/07
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Registered office changed on 19/01/07 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Secretary resigned
dot icon24/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
999.00
-
0.00
-
-
2022
0
1.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/10/2006 - 24/10/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
24/10/2006 - 24/10/2006
9963
Sinclair, Timothy Charles
Director
05/01/2007 - 21/05/2008
14
Hourigan, Lynne Margaret
Director
05/07/2021 - Present
5
Mr Daniel Paul Laycock
Director
10/04/2014 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C B LAND MANAGEMENT LIMITED

C B LAND MANAGEMENT LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at 2 The Orchard, Etton Road, Cherry Burton, Beverley 2 The Orchard, Etton Road, Cherry Burton, Beverley HU17 7QU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C B LAND MANAGEMENT LIMITED?

toggle

C B LAND MANAGEMENT LIMITED is currently Active. It was registered on 24/10/2006 .

Where is C B LAND MANAGEMENT LIMITED located?

toggle

C B LAND MANAGEMENT LIMITED is registered at 2 The Orchard, Etton Road, Cherry Burton, Beverley 2 The Orchard, Etton Road, Cherry Burton, Beverley HU17 7QU.

What does C B LAND MANAGEMENT LIMITED do?

toggle

C B LAND MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C B LAND MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-24 with no updates.