CALDER PARK MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALDER PARK MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401201

Incorporation date

22/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire WF10 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon10/03/2026
Micro company accounts made up to 2025-03-31
dot icon05/03/2026
-
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Change of details for Dr Josephine Angela Emery as a person with significant control on 2023-05-17
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon25/05/2023
Director's details changed for Dr Josephine Angela Emery on 2023-05-25
dot icon17/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 2017-12-01
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon07/06/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-03-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Appointment of Mr Martin Bailey-Stead as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon31/01/2012
Termination of appointment of Simon Houlston as a secretary
dot icon31/01/2012
Termination of appointment of Simon Houlston as a director
dot icon30/01/2012
Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 2012-01-30
dot icon30/09/2011
Secretary's details changed for Mr Simon Lister Holte Houlston on 2011-09-30
dot icon30/09/2011
Director's details changed for Mr Simon Lister Holte Houlston on 2011-09-30
dot icon16/06/2011
Termination of appointment of Jonathan Houlston as a director
dot icon06/05/2011
Total exemption full accounts made up to 2010-06-30
dot icon07/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/01/2011
Termination of appointment of David Wadsworth as a director
dot icon29/04/2010
Full accounts made up to 2009-06-30
dot icon19/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon16/02/2010
Termination of appointment of James Houlston as a director
dot icon16/02/2010
Termination of appointment of Jonathan Houlston as a director
dot icon03/11/2009
Full accounts made up to 2008-06-30
dot icon19/05/2009
Return made up to 22/03/09; full list of members
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon18/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/09/2007
Director's particulars changed
dot icon23/03/2007
Return made up to 22/03/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon10/08/2006
Full accounts made up to 2006-06-30
dot icon06/06/2006
Director's particulars changed
dot icon19/05/2006
Return made up to 22/03/06; full list of members
dot icon03/02/2006
Location of register of members
dot icon20/01/2006
Registered office changed on 20/01/06 from: 4240 park approach thorp park leeds west yorkshire LS15 8GB
dot icon20/12/2005
Registered office changed on 20/12/05 from: c/o mgi watson buckle chartered accountants york house cottingley business park bradford west yorkshire BD16 1PE
dot icon05/12/2005
Registered office changed on 05/12/05 from: 3370 century way thorpe park leeds LS15 8ZB
dot icon30/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/09/2005
Accounting reference date shortened from 31/03/06 to 30/06/05
dot icon21/07/2005
Resolutions
dot icon04/05/2005
New secretary appointed;new director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon22/03/2005
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
26/05/2026
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
56.00
-
0.00
-
-
2022
0
56.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/2005 - 22/03/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/03/2005 - 22/03/2005
43699
Dr Josephine Angela Emery
Director
22/03/2005 - Present
35
Houlston, Simon Lister Holte
Director
22/03/2005 - 13/01/2012
56
Wadsworth, David Ian
Director
22/03/2005 - 23/12/2010
50

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 CALDER PARK MANAGEMENT SERVICES LIMITED

CALDER PARK MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 22/03/2005 with the registered office located at Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire WF10 5HW. There are currently 2 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 CALDER PARK MANAGEMENT SERVICES LIMITED?

toggle

CALDER PARK MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 22/03/2005 .

Where is CALDER PARK MANAGEMENT SERVICES LIMITED located?

toggle

CALDER PARK MANAGEMENT SERVICES LIMITED is registered at Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire WF10 5HW.

What does CALDER PARK MANAGEMENT SERVICES LIMITED do?

toggle

CALDER PARK MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CALDER PARK MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-03-31.