CADDICK (YORK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CADDICK (YORK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05756017

Incorporation date

24/03/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Bootham, York, North Yorkshire YO30 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon13/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon01/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon07/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-07
dot icon02/05/2025
Director's details changed for David Stephen Pugh on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Stephen Morton on 2025-05-02
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Stephen Morton on 2025-04-25
dot icon25/04/2025
Director's details changed for David Stephen Pugh on 2025-04-25
dot icon03/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon16/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon01/03/2024
Termination of appointment of Maxine Janet Ellen Lamb as a director on 2024-03-01
dot icon25/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon14/02/2023
Director's details changed for David Stephen Pugh on 2023-02-14
dot icon25/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon20/12/2021
Memorandum and Articles of Association
dot icon24/11/2021
Termination of appointment of Debora Jayne Haverstock as a director on 2021-11-15
dot icon15/11/2021
Resolutions
dot icon19/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon22/02/2021
Appointment of Ms Maxine Janet Ellen Lamb as a director on 2021-02-22
dot icon22/02/2021
Registered office address changed from C/O Letters Property Management 11 Walmgate York YO1 9TX to 11 Walmgate York YO1 9TX on 2021-02-22
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/10/2020
Secretary's details changed for Letters Property Management Ltd on 2020-08-25
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/09/2019
Notification of a person with significant control statement
dot icon18/09/2019
Cessation of David Stace as a person with significant control on 2019-09-18
dot icon18/09/2019
Cessation of David Stephen Pugh as a person with significant control on 2019-09-18
dot icon18/09/2019
Cessation of Debora Jayne Haverstock as a person with significant control on 2019-09-18
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon11/03/2019
Appointment of Mr Stephen Morton as a director on 2019-03-11
dot icon12/02/2019
Appointment of Letters Property Management Ltd as a secretary on 2019-02-02
dot icon12/02/2019
Termination of appointment of Letters Property Management Ltd as a director on 2019-02-01
dot icon12/02/2019
Cessation of Letters Property Management Ltd as a person with significant control on 2019-02-01
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon06/04/2018
Termination of appointment of David Stace as a director on 2018-01-01
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-24 no member list
dot icon23/03/2016
Termination of appointment of Andrew Grant Cole as a director on 2016-02-05
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-24 no member list
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-24 no member list
dot icon21/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-24 no member list
dot icon16/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-24 no member list
dot icon24/04/2012
Termination of appointment of Anthony Rodgers as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-24 no member list
dot icon24/03/2011
Appointment of Mr David Stace as a director
dot icon08/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/07/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/06/2010
Annual return made up to 2010-03-24 no member list
dot icon17/06/2010
Director's details changed for John Finlay Sharp on 2010-03-23
dot icon17/06/2010
Director's details changed for Debora Jayne Haverstock on 2010-03-24
dot icon17/06/2010
Director's details changed for David Stephen Pugh on 2010-03-24
dot icon17/06/2010
Director's details changed for Anthony David James Rodgers on 2010-03-24
dot icon15/06/2010
Appointment of Letters Property Management Ltd as a director
dot icon07/06/2010
Registered office address changed from C/O Letters of Distinction Limited 169 Holgate Road York Yorkshire YO24 4DF on 2010-06-07
dot icon20/05/2010
Termination of appointment of John Sharp as a director
dot icon24/06/2009
Appointment terminated director lisa cook
dot icon22/04/2009
Annual return made up to 24/03/09
dot icon22/04/2009
Location of register of members
dot icon19/12/2008
Appointment terminated secretary peter hirst
dot icon17/12/2008
Registered office changed on 17/12/2008 from castlegarth grange scott lane wetherby leeds w yorkshire LS22 6LH
dot icon17/12/2008
Director appointed debora jayne haverstock
dot icon17/12/2008
Director appointed andrew grant cole
dot icon17/12/2008
Director appointed john finlay sharp
dot icon17/12/2008
Director appointed david stephen pugh
dot icon17/12/2008
Director appointed lisa jane cook
dot icon17/12/2008
Director appointed anthony david james rodgers
dot icon17/12/2008
Appointment terminated director myles hartley
dot icon17/12/2008
Appointment terminated director peter hirst
dot icon17/12/2008
Resolutions
dot icon26/11/2008
Resolutions
dot icon15/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/08/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/08/2008
Annual return made up to 24/03/08
dot icon14/08/2008
Location of register of members
dot icon17/07/2007
Annual return made up to 24/03/07
dot icon17/07/2007
Location of register of members
dot icon17/07/2007
Director's particulars changed
dot icon24/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MULBERRY PM LTD
Corporate Secretary
02/02/2019 - Present
91
MULBERRY PM LTD
Corporate Director
01/06/2010 - 01/02/2019
91
Sharp, John Finlay
Director
05/12/2008 - 20/04/2010
1
David Stace
Director
21/09/2010 - 01/01/2018
1
Debora Jayne Haverstock
Director
05/12/2008 - 15/11/2021
-

Persons with Significant Control

4
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 CADDICK (YORK) MANAGEMENT COMPANY LIMITED

CADDICK (YORK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at 1 Bootham, York, North Yorkshire YO30 7BN. There are currently 3 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 CADDICK (YORK) MANAGEMENT COMPANY LIMITED?

toggle

CADDICK (YORK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/03/2006 .

Where is CADDICK (YORK) MANAGEMENT COMPANY LIMITED located?

toggle

CADDICK (YORK) MANAGEMENT COMPANY LIMITED is registered at 1 Bootham, York, North Yorkshire YO30 7BN.

What does CADDICK (YORK) MANAGEMENT COMPANY LIMITED do?

toggle

CADDICK (YORK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CADDICK (YORK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-24 with no updates.