CALDER VALLEY VIEW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALDER VALLEY VIEW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06905696

Incorporation date

14/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon23/12/2025
Notification of a person with significant control statement
dot icon05/12/2025
Cessation of Carol Hunter as a person with significant control on 2025-12-05
dot icon05/12/2025
Cessation of Maxine Grange as a person with significant control on 2025-12-05
dot icon20/11/2025
Micro company accounts made up to 2025-08-31
dot icon04/07/2025
Termination of appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2025-07-01
dot icon04/07/2025
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on 2025-07-01
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon24/02/2025
Registered office address changed from Unit H6 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-24
dot icon20/11/2024
Micro company accounts made up to 2024-08-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-08-31
dot icon02/02/2024
Previous accounting period shortened from 2023-09-30 to 2023-08-31
dot icon18/01/2024
Secretary's details changed for Hunters Rbm on 2024-01-18
dot icon02/06/2023
Registered office address changed from Hunters Unit 5 a Old Power Way Lowfields Business Park Elland HX5 9DE England to Unit H6 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 2023-06-02
dot icon02/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-09-30
dot icon13/03/2023
Appointment of Hunters Rbm as a secretary on 2023-03-01
dot icon29/07/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/11/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/08/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/11/2018
Termination of appointment of Sandra King as a secretary on 2018-11-12
dot icon23/08/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon23/08/2018
Notification of Sandra King as a person with significant control on 2018-08-23
dot icon23/08/2018
Director's details changed for Mr Michael Richard Goulder on 2018-08-23
dot icon23/08/2018
Director's details changed for Mrs Sandra King on 2018-08-23
dot icon07/08/2018
Appointment of Mrs Sandra King as a secretary on 2018-08-06
dot icon07/08/2018
Appointment of Mr Michael Richard Goulder as a director on 2018-08-06
dot icon07/08/2018
Registered office address changed from Woodthorpe House Woodthorpe Lane Wakefield WF2 6JJ England to 21 Hyde Park Road Leeds LS6 1PY on 2018-08-07
dot icon07/08/2018
Appointment of Mrs Sandra King as a director on 2018-08-06
dot icon07/08/2018
Termination of appointment of Sophie Caroline Cryer as a director on 2018-08-06
dot icon07/08/2018
Termination of appointment of Richard Paul Cryer as a secretary on 2018-08-06
dot icon07/08/2018
Termination of appointment of Richard Paul Cryer as a director on 2018-08-06
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-05-14 with no updates
dot icon09/10/2017
Registered office address changed from 220 Doncaster Road Wakefield West Yorkshire WF1 5DQ to Woodthorpe House Woodthorpe Lane Wakefield WF2 6JJ on 2017-10-09
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon26/07/2016
Annual return made up to 2016-05-14 no member list
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/07/2015
Annual return made up to 2015-05-14 no member list
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2014
Annual return made up to 2014-05-14 no member list
dot icon19/06/2014
Secretary's details changed for Richard Paul Cryer on 2014-06-14
dot icon19/06/2014
Director's details changed for Sophie Caroline Cryer on 2014-06-14
dot icon19/06/2014
Director's details changed for Richard Paul Cryer on 2014-06-14
dot icon23/08/2013
Annual return made up to 2013-05-14 no member list
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-05-14 no member list
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/06/2011
Annual return made up to 2011-05-14 no member list
dot icon15/06/2011
Current accounting period extended from 2011-05-31 to 2011-09-30
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/08/2010
Annual return made up to 2010-05-14 no member list
dot icon03/08/2010
Director's details changed for Sophie Caroline Cryer on 2010-05-14
dot icon14/05/2009
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
31/08/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.90K
-
0.00
3.90K
-
2022
0
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON EGERTON (RBM) LIMITED
Corporate Secretary
01/03/2023 - 01/07/2025
68
Mrs Sandra King
Director
06/08/2018 - 02/03/2023
-
Goulder, Michael Richard
Director
06/08/2018 - 02/03/2023
11
Grange, Maxine
Director
02/03/2023 - Present
-
Hunter, Carol
Director
02/03/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALDER VALLEY VIEW MANAGEMENT LIMITED

CALDER VALLEY VIEW MANAGEMENT LIMITED is an(a) Active company incorporated on 14/05/2009 with the registered office located at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF. 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 CALDER VALLEY VIEW MANAGEMENT LIMITED?

toggle

CALDER VALLEY VIEW MANAGEMENT LIMITED is currently Active. It was registered on 14/05/2009 .

Where is CALDER VALLEY VIEW MANAGEMENT LIMITED located?

toggle

CALDER VALLEY VIEW MANAGEMENT LIMITED is registered at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF.

What does CALDER VALLEY VIEW MANAGEMENT LIMITED do?

toggle

CALDER VALLEY VIEW MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALDER VALLEY VIEW MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Notification of a person with significant control statement.