CALDMORE HOMES LIMITED

Register to unlock more data on OkredoRegister

CALDMORE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038548

Incorporation date

09/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gorst Barn Farm, Brandhill, Nr Craven Arms, Shropshire SY7 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon18/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Change of details for Mr Mark Donovan Bird as a person with significant control on 2025-10-24
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Memorandum and Articles of Association
dot icon07/07/2021
Resolutions
dot icon26/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon22/07/2020
Second filing of Confirmation Statement dated 2020-02-09
dot icon01/07/2020
Notification of Deborah Anne Bird as a person with significant control on 2019-11-25
dot icon01/07/2020
Change of details for Mr Mark Donovan Bird as a person with significant control on 2019-11-25
dot icon01/07/2020
Statement of capital following an allotment of shares on 2019-11-25
dot icon12/02/2020
09/02/20 Statement of Capital gbp 1.26
dot icon12/02/2020
Director's details changed for Mr Daniel Donovan Bird on 2020-02-01
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Second filing of Confirmation Statement dated 09/02/2019
dot icon07/05/2019
Appointment of Mrs Deborah Anne Bird as a director on 2018-04-05
dot icon07/05/2019
Statement of capital following an allotment of shares on 2018-04-05
dot icon22/02/2019
09/02/19 Statement of Capital gbp 1.19
dot icon23/01/2019
Appointment of Mr Daniel Donovan Bird as a director on 2018-04-06
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon18/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Change of details for Mr Mark Donovan Bird as a person with significant control on 2017-02-10
dot icon30/09/2017
Sub-division of shares on 2017-02-10
dot icon30/09/2017
Particulars of variation of rights attached to shares
dot icon30/09/2017
Change of share class name or designation
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Statement of company's objects
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon04/01/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mark Donovan Bird on 2010-02-26
dot icon26/02/2010
Secretary's details changed for Deborah Anne Bird on 2010-02-26
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 09/02/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 09/02/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 09/02/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 09/02/06; full list of members
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 09/02/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon29/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
Director resigned
dot icon09/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* 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
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
19
1.98M
-
0.00
266.83K
-
2022
17
2.11M
-
0.00
277.55K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Deborah Anne
Director
05/04/2018 - Present
4
Bird, Daniel Donovan
Director
06/04/2018 - Present
2
Bird, Mark Donovan
Director
09/02/2004 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALDMORE HOMES LIMITED

CALDMORE HOMES LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at Gorst Barn Farm, Brandhill, Nr Craven Arms, Shropshire SY7 0PG. 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 CALDMORE HOMES LIMITED?

toggle

CALDMORE HOMES LIMITED is currently Active. It was registered on 09/02/2004 .

Where is CALDMORE HOMES LIMITED located?

toggle

CALDMORE HOMES LIMITED is registered at Gorst Barn Farm, Brandhill, Nr Craven Arms, Shropshire SY7 0PG.

What does CALDMORE HOMES LIMITED do?

toggle

CALDMORE HOMES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CALDMORE HOMES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-09 with updates.