CALDERDALE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALDERDALE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07855838

Incorporation date

22/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Bungalow, Heath Road, Halifax, West Yorkshire HX3 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon03/01/2024
Termination of appointment of Ralph Hardy as a director on 2023-12-31
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/04/2016
Appointment of Mrs Lorna Diane Hardy as a secretary on 2016-04-15
dot icon15/04/2016
Registered office address changed from 236 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TZ to The Bungalow Heath Road Halifax West Yorkshire HX3 0DB on 2016-04-15
dot icon07/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Ralph Hardy as a director on 2014-04-04
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Compulsory strike-off action has been discontinued
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mrs Diane Hardy on 2013-04-01
dot icon03/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon10/04/2013
Registered office address changed from 256 D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom on 2013-04-10
dot icon02/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Andrew Merriman as a director
dot icon12/07/2012
Termination of appointment of Andrew Merriman as a director
dot icon12/06/2012
Appointment of Mrs Diane Hardy as a director
dot icon12/06/2012
Termination of appointment of Lorna Hardy as a secretary
dot icon15/02/2012
Registered office address changed from 42 Savile Park Road Halifax HX12EN England on 2012-02-15
dot icon24/11/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon24/11/2011
Appointment of Mrs Lorna Diane Hardy as a secretary
dot icon24/11/2011
Director's details changed for Mr Andrew Merriman on 2011-11-22
dot icon22/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.24K
-
0.00
-
-
2022
1
6.20K
-
26.44K
-
-
2022
1
6.20K
-
26.44K
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

6.20K £Descended-14.30 % *

Total Assets(GBP)

-

Turnover(GBP)

26.44K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lorna Diane Hardy
Director
22/11/2011 - Present
3
Hardy, Ralph
Director
04/04/2014 - 31/12/2023
1
Hardy, Lorna Diane
Secretary
15/04/2016 - Present
-
Hardy, Lorna Diane
Secretary
22/11/2011 - 22/11/2011
-
Mr Andrew James Merriman
Director
22/11/2011 - 22/11/2011
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

714
DORSET MICROGREENS LTD1 Battery Cottage, Upton Fort, Osmington Mills, Weymouth, Dorset DT3 6HL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

12784275

Reg. date:

31/07/2020

Turnover:

-

No. of employees:

-
HEARTS AND PAWS RESCUE LTD12 Geneva Road, Wallasey CH44 7EY
Dissolved

Category:

Raising of other animals

Comp. code:

13038192

Reg. date:

23/11/2020

Turnover:

-

No. of employees:

-
THE MICRO EMPIRE LTDAuchindoun, Auchendinny Mains, Penicuik EH26 8PG
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC668996

Reg. date:

28/07/2020

Turnover:

-

No. of employees:

-
BELLOW STORIES LIMITED156 Waller Road, London SE14 5LU
Dissolved

Category:

Reproduction of sound recording

Comp. code:

12776954

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

-
CCP ASSOCIATES LIMITED6 Broadfield Road, Hartlepool TS24 0NS
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

11092791

Reg. date:

01/12/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDERDALE PROPERTY MANAGEMENT LIMITED

CALDERDALE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/11/2011 with the registered office located at The Bungalow, Heath Road, Halifax, West Yorkshire HX3 0DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERDALE PROPERTY MANAGEMENT LIMITED?

toggle

CALDERDALE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/11/2011 and dissolved on 25/03/2025.

Where is CALDERDALE PROPERTY MANAGEMENT LIMITED located?

toggle

CALDERDALE PROPERTY MANAGEMENT LIMITED is registered at The Bungalow, Heath Road, Halifax, West Yorkshire HX3 0DB.

What does CALDERDALE PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does CALDERDALE PROPERTY MANAGEMENT LIMITED have?

toggle

CALDERDALE PROPERTY MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CALDERDALE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.