CAEDMON FLATS LIMITED

Register to unlock more data on OkredoRegister

CAEDMON FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045225

Incorporation date

15/10/2009

Size

Dormant

Contacts

Registered address

Registered address

9 Pioneer Court, Morton Palms, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon16/10/2025
Termination of appointment of Gillian Teri Spence as a director on 2025-10-03
dot icon04/06/2025
Termination of appointment of Richard Tennant as a director on 2025-06-01
dot icon04/06/2025
Director's details changed for Mr John Michael Moran on 2025-06-01
dot icon04/06/2025
Director's details changed for John Anthony Mathers on 2025-06-01
dot icon12/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon11/10/2024
Termination of appointment of Robert Henry Martin as a director on 2024-10-10
dot icon11/10/2024
Appointment of Mr Ian Shufflebottom as a director on 2024-10-10
dot icon20/11/2023
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon08/11/2022
Appointment of Mr Ian Hewson as a director on 2022-11-08
dot icon01/11/2022
Appointment of Mrs Carole Jean Elizabeth Burton as a director on 2022-11-01
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon04/02/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/01/2022
Appointment of Mr Michael Wardley as a director on 2021-12-24
dot icon04/01/2022
Termination of appointment of Michael Edwin Falkingham as a director on 2021-12-24
dot icon15/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon15/11/2021
Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2021-11-15
dot icon23/04/2021
Registered office address changed from 2nd Floor North Paoint Faverdale North Darlington County Durham DL3 0PH England to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 2021-04-23
dot icon09/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon19/08/2020
Appointment of Mrs Gillian Teri Spence as a director on 2020-08-18
dot icon05/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon20/11/2018
Register(s) moved to registered inspection location Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX
dot icon20/11/2018
Register inspection address has been changed to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX
dot icon05/11/2018
Confirmation statement made on 2018-10-14 with updates
dot icon09/08/2018
Termination of appointment of Ian Robert Piper as a director on 2018-07-13
dot icon09/08/2018
Termination of appointment of John Edwards as a director on 2018-07-13
dot icon31/07/2018
Appointment of Mr Michael Edwin Falkingham as a director on 2018-07-13
dot icon26/07/2018
Appointment of Mr Robert Henry Martin as a director on 2018-07-25
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/05/2018
Appointment of Mr John Michael Moran as a director on 2018-05-11
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon25/09/2017
Appointment of Mr Philip John Daniels as a director on 2017-09-25
dot icon05/09/2017
Termination of appointment of Joanne Elizabeth Mccudden as a director on 2017-09-01
dot icon25/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon28/12/2016
Termination of appointment of Peter Littlewood as a director on 2016-12-16
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon17/06/2016
Appointment of Dr Joanne Elizabeth Mccudden as a director on 2016-06-10
dot icon17/06/2016
Appointment of Mr Laurence Patrick Ward as a director on 2016-06-10
dot icon16/06/2016
Termination of appointment of William Broadhurst as a director on 2016-06-10
dot icon16/06/2016
Appointment of Mr Richard Tennant as a director on 2016-06-10
dot icon06/06/2016
Registered office address changed from 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF to 2nd Floor North Paoint Faverdale North Darlington County Durham DL3 0PH on 2016-06-06
dot icon19/04/2016
Termination of appointment of Timothy Oliver Larsen Nicholson as a secretary on 2016-04-19
dot icon25/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Michelle Elizabeth Catherall as a director on 2015-11-25
dot icon02/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon14/07/2015
Appointment of John Edwards as a director on 2015-07-03
dot icon16/06/2015
Appointment of Ian Robert Piper as a director on 2015-06-02
dot icon10/04/2015
Termination of appointment of Peter Richard Ainger as a director on 2015-04-10
dot icon06/02/2015
Appointment of Michelle Elizabeth Catherall as a director on 2014-12-19
dot icon29/01/2015
Appointment of William Broadhurst as a director
dot icon28/01/2015
Accounts for a dormant company made up to 2014-10-31
dot icon21/01/2015
Appointment of William Broadhurst as a director on 2014-12-19
dot icon21/01/2015
Appointment of Peter Littlewood as a director on 2014-12-19
dot icon21/01/2015
Appointment of John Anthony Mathers as a director on 2014-12-19
dot icon21/01/2015
Appointment of Timothy Oliver Larsen Nicholson as a secretary on 2015-01-09
dot icon21/01/2015
Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 2015-01-21
dot icon21/01/2015
Appointment of Peter Richard Ainger as a director on 2014-12-19
dot icon21/01/2015
Termination of appointment of Simon Jennaway as a secretary on 2015-01-09
dot icon21/01/2015
Termination of appointment of Richard William Barrett as a director on 2015-01-08
dot icon21/01/2015
Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 2015-01-08
dot icon16/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon20/08/2013
Appointment of Mr Simon Jennaway as a secretary
dot icon20/08/2013
Termination of appointment of Andrew Hawkins as a secretary
dot icon03/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Nicolas Rowland Macdonald Kebbell on 2012-10-14
dot icon16/10/2012
Secretary's details changed for Andrew Philip Hawkins on 2012-10-14
dot icon20/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mr Nicolas Rowland Macdonald Kebbell on 2011-10-14
dot icon09/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-10-11
dot icon29/10/2009
Appointment of Mr Nicolas Rowland Macdonald Kebbell as a director
dot icon28/10/2009
Termination of appointment of John Cowdry as a director
dot icon28/10/2009
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon28/10/2009
Appointment of Andrew Philip Hawkins as a secretary
dot icon28/10/2009
Appointment of Mr Richard William Barrett as a director
dot icon28/10/2009
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2009-10-28
dot icon15/10/2009
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
31/10/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicolas Rowland Macdonald Kebbell
Director
15/10/2009 - 08/01/2015
69
Barrett, Richard William
Director
15/10/2009 - 08/01/2015
36
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
15/10/2009 - 15/10/2009
1148
Shufflebottom, Ian
Director
10/10/2024 - Present
2
Cowdry, John Jeremy Arthur
Director
15/10/2009 - 15/10/2009
1755

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAEDMON FLATS LIMITED

CAEDMON FLATS LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD. There are currently 8 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 CAEDMON FLATS LIMITED?

toggle

CAEDMON FLATS LIMITED is currently Active. It was registered on 15/10/2009 .

Where is CAEDMON FLATS LIMITED located?

toggle

CAEDMON FLATS LIMITED is registered at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD.

What does CAEDMON FLATS LIMITED do?

toggle

CAEDMON FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAEDMON FLATS LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-10-31.