CALDMORE RESIDENTIAL PROPERTIES LTD

Register to unlock more data on OkredoRegister

CALDMORE RESIDENTIAL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04566384

Incorporation date

17/10/2002

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 17/10/2002)
dot icon25/03/2026
Change of details for Mrs Deborah Ann Bird as a person with significant control on 2026-03-25
dot icon10/12/2025
Director's details changed for Mark Donovan Bird on 2025-12-09
dot icon09/12/2025
Change of details for Mr Mark Donovan Bird as a person with significant control on 2025-12-09
dot icon20/11/2025
Information not on the register a notification of a person with significant control was removed on 20/11/2025 as it is no longer considered to form part of the register.
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Change of details for Mrs Deborah Ann Bird as a person with significant control on 2016-04-06
dot icon16/10/2025
Change of details for Mr Mark Donovan Bird as a person with significant control on 2016-04-06
dot icon07/10/2025
Notification of Deborah Anne Bird as a person with significant control on 2016-04-06
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon22/12/2021
Registration of charge 045663840047, created on 2021-12-22
dot icon22/12/2021
Registration of charge 045663840048, created on 2021-12-22
dot icon22/12/2021
Registration of charge 045663840049, created on 2021-12-22
dot icon22/12/2021
Registration of charge 045663840050, created on 2021-12-22
dot icon22/12/2021
Registration of charge 045663840051, created on 2021-12-22
dot icon22/12/2021
Registration of charge 045663840052, created on 2021-12-22
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon16/09/2021
Director's details changed for Mr Daniel Donovan Bird on 2021-08-01
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon09/07/2021
Memorandum and Articles of Association
dot icon07/07/2021
Appointment of Mr Daniel Donovan Bird as a director on 2021-06-29
dot icon07/07/2021
Resolutions
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon22/01/2020
Satisfaction of charge 36 in full
dot icon20/12/2019
Registration of charge 045663840046, created on 2019-12-17
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Appointment of Mrs Deborah Anne Bird as a director on 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Registration of charge 045663840045, created on 2018-11-13
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon18/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Change of share class name or designation
dot icon22/09/2017
Particulars of variation of rights attached to shares
dot icon21/09/2017
Statement of company's objects
dot icon21/09/2017
Resolutions
dot icon24/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon09/06/2016
Satisfaction of charge 31 in full
dot icon09/06/2016
Satisfaction of charge 24 in full
dot icon09/06/2016
Satisfaction of charge 23 in full
dot icon09/06/2016
Satisfaction of charge 25 in full
dot icon09/06/2016
Satisfaction of charge 20 in full
dot icon09/06/2016
Satisfaction of charge 21 in full
dot icon09/06/2016
Satisfaction of charge 19 in full
dot icon09/06/2016
Satisfaction of charge 17 in full
dot icon09/06/2016
Satisfaction of charge 16 in full
dot icon09/06/2016
Satisfaction of charge 15 in full
dot icon09/06/2016
Satisfaction of charge 14 in full
dot icon09/06/2016
Satisfaction of charge 13 in full
dot icon09/06/2016
Satisfaction of charge 8 in full
dot icon09/06/2016
Satisfaction of charge 9 in full
dot icon09/06/2016
Satisfaction of charge 12 in full
dot icon09/06/2016
Satisfaction of charge 4 in full
dot icon09/06/2016
Satisfaction of charge 5 in full
dot icon09/06/2016
Satisfaction of charge 30 in full
dot icon09/06/2016
Satisfaction of charge 27 in full
dot icon09/06/2016
Satisfaction of charge 32 in full
dot icon31/03/2016
Registration of a charge with Charles court order to extend. Charge code 045663840044, created on 2015-12-14
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/03/2015
Registration of charge 045663840042, created on 2015-03-17
dot icon30/03/2015
Registration of charge 045663840043, created on 2015-03-17
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon01/10/2014
Registration of a charge
dot icon04/09/2014
Registration of charge 045663840041, created on 2014-08-26
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mark Donovan Bird on 2013-11-08
dot icon17/05/2013
Satisfaction of charge 18 in full
dot icon26/04/2013
Registration of charge 045663840040
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 38
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 39
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 37
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 36
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 34
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 35
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 33
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon21/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for Deborah Anne Bird on 2009-10-01
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for Mark Donovan Bird on 2009-10-17
dot icon07/11/2008
Return made up to 17/10/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/10/2007
Return made up to 17/10/07; full list of members
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2006
Return made up to 17/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 17/10/05; full list of members
dot icon24/10/2005
Secretary's particulars changed
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Return made up to 17/10/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon06/02/2004
Particulars of mortgage/charge
dot icon24/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Return made up to 17/10/03; full list of members
dot icon18/11/2003
Ad 31/10/02--------- £ si 1499@1=1499 £ ic 1/1500
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
£ nc 1000/2000 31/10/02
dot icon29/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon19/04/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon17/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* 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
21/08/2026
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
21
1.59M
-
0.00
52.28K
-
2022
16
1.71M
-
0.00
170.29K
-
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, Mark Donovan
Director
17/10/2002 - Present
5
Bird, Deborah Anne
Director
31/08/2019 - Present
4
Bird, Daniel Donovan
Director
29/06/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CALDMORE RESIDENTIAL PROPERTIES LTD

CALDMORE RESIDENTIAL PROPERTIES LTD is an(a) Active company incorporated on 17/10/2002 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 RESIDENTIAL PROPERTIES LTD?

toggle

CALDMORE RESIDENTIAL PROPERTIES LTD is currently Active. It was registered on 17/10/2002 .

Where is CALDMORE RESIDENTIAL PROPERTIES LTD located?

toggle

CALDMORE RESIDENTIAL PROPERTIES LTD is registered at Gorst Barn Farm, Brandhill, Nr Craven Arms, Shropshire SY7 0PG.

What does CALDMORE RESIDENTIAL PROPERTIES LTD do?

toggle

CALDMORE RESIDENTIAL PROPERTIES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CALDMORE RESIDENTIAL PROPERTIES LTD?

toggle

The latest filing was on 25/03/2026: Change of details for Mrs Deborah Ann Bird as a person with significant control on 2026-03-25.