CALDECOTE RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALDECOTE RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05322476

Incorporation date

30/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

8 East Wing Caldecote Hall Caldecote Hall Drive, Caldecote, Nuneaton CV10 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2004)
dot icon09/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon26/10/2025
Micro company accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon01/01/2024
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Registered office address changed from 8 Caldecote Hall Drive Caldecote Nuneaton CV10 0UN England to 8 East Wing Caldecote Hall Caldecote Hall Drive Caldecote Nuneaton CV10 0UN on 2022-08-08
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon30/09/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Termination of appointment of Jacqueline Webster as a director on 2021-06-30
dot icon05/07/2021
Termination of appointment of Charles Nicholas Webster as a director on 2021-06-30
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon24/01/2020
Appointment of Mr James Elder as a director on 2020-01-21
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Appointment of Mrs Christina Delphine Harrison-Flynn as a director on 2018-03-03
dot icon01/03/2018
Registered office address changed from Box 4 West Wing Caldecote Hall Caldecote Hall Drive Caldecote Nuneaton Warwickshire CV10 0UL to 8 Caldecote Hall Drive Caldecote Nuneaton CV10 0UN on 2018-03-01
dot icon14/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon13/11/2017
Appointment of Mr Kevin Barnes as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Dennis Michael Beard as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Andrea Elizabeth Mcdonnell as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr David Rowland as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mrs Jacqueline Webster as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr Charles Nicholas Webster as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr Kenneth Graham Taylor as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Jeffrey Charles Turner as a director on 2017-11-13
dot icon03/10/2017
Termination of appointment of Sharon Anne Black as a director on 2017-09-29
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Termination of appointment of Paul Douglas Day as a director on 2016-05-30
dot icon06/01/2016
Annual return made up to 2015-12-30 no member list
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-30 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Appointment of Mr Jeffrey Charles Turner as a director on 2014-10-10
dot icon30/09/2014
Appointment of Mr Paul Douglas Day as a director on 2014-09-30
dot icon13/05/2014
Termination of appointment of David Rowland as a director
dot icon03/01/2014
Director's details changed for Mrs Andrea Elizabeth Mcdonnell on 2010-05-10
dot icon03/01/2014
Termination of appointment of Ian Gunn as a director
dot icon31/12/2013
Annual return made up to 2013-12-30 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Appointment of Mr David Rowland as a director
dot icon30/08/2013
Appointment of Mr Dennis Michael Beard as a director
dot icon07/02/2013
Annual return made up to 2012-12-30 no member list
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-30 no member list
dot icon25/01/2012
Termination of appointment of Charles Webster as a director
dot icon03/01/2012
Termination of appointment of Charles Webster as a director
dot icon29/12/2011
Termination of appointment of Wayne Moult as a director
dot icon29/12/2011
Termination of appointment of Joan Maltby-Russell as a director
dot icon11/11/2011
Appointment of Mrs Joan Mary Maltby-Russell as a director
dot icon11/11/2011
Appointment of Mr Wayne Moult as a director
dot icon03/11/2011
Appointment of Mr Charles Nicholas Webster as a director
dot icon20/09/2011
Appointment of Mr Ian Ian Kenneth Gunn as a director
dot icon05/09/2011
Registered office address changed from 3 the Mews Caldecote Hall Drive Caldecote Nuneaton Warwickshire CV10 0TW England on 2011-09-05
dot icon17/08/2011
Appointment of Sharon Anne Black as a director
dot icon17/08/2011
Termination of appointment of David Barsby as a director
dot icon17/08/2011
Termination of appointment of Adam Smith as a director
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon10/03/2011
Annual return made up to 2010-12-30 no member list
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Termination of appointment of Keith Gordon as a secretary
dot icon23/06/2010
Termination of appointment of David Madden as a director
dot icon07/05/2010
Appointment of Mrs Andrea Elizabeth Mcdonnell as a director
dot icon26/03/2010
Annual return made up to 2009-12-30 no member list
dot icon26/03/2010
Director's details changed for David Justin Madden on 2009-10-10
dot icon26/03/2010
Director's details changed for David William Barsby on 2009-10-10
dot icon26/03/2010
Registered office address changed from Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT on 2010-03-26
dot icon26/03/2010
Termination of appointment of Peter Bradley as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/07/2009
Director appointed david justin madden
dot icon25/07/2009
Director appointed david william barsby
dot icon25/07/2009
Director appointed adam paul smith
dot icon07/03/2009
Compulsory strike-off action has been discontinued
dot icon06/03/2009
Annual return made up to 30/12/08
dot icon06/03/2009
Annual return made up to 30/12/07
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/01/2007
Annual return made up to 30/12/06
dot icon07/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/02/2006
Annual return made up to 30/12/05
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Registered office changed on 06/09/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
New director appointed
dot icon30/12/2004
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
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2.85K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elder, James Stuart
Director
21/01/2020 - Present
1
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
30/12/2004 - 30/12/2004
284
OXFORD FORMATIONS LIMITED
Corporate Director
30/12/2004 - 30/12/2004
182
Taylor, Kenneth Graham
Director
13/11/2017 - Present
2
Mrs Andrea Elizabeth Mcdonnell
Director
05/05/2010 - 13/11/2017
2

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+
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 CALDECOTE RESIDENTS MANAGEMENT LIMITED

CALDECOTE RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 30/12/2004 with the registered office located at 8 East Wing Caldecote Hall Caldecote Hall Drive, Caldecote, Nuneaton CV10 0UN. There are currently 5 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 CALDECOTE RESIDENTS MANAGEMENT LIMITED?

toggle

CALDECOTE RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 30/12/2004 .

Where is CALDECOTE RESIDENTS MANAGEMENT LIMITED located?

toggle

CALDECOTE RESIDENTS MANAGEMENT LIMITED is registered at 8 East Wing Caldecote Hall Caldecote Hall Drive, Caldecote, Nuneaton CV10 0UN.

What does CALDECOTE RESIDENTS MANAGEMENT LIMITED do?

toggle

CALDECOTE RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALDECOTE RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-06 with no updates.