CALDY GREEN RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CALDY GREEN RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01519535

Incorporation date

30/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Liverpool Road North, Maghull, Merseyside L31 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1980)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon06/11/2025
Appointment of Mrs Fiona Kirsty Daly as a director on 2025-09-25
dot icon05/11/2025
Appointment of Mr Rodger George Cullen as a director on 2025-09-25
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/10/2025
Termination of appointment of Zhong Yan Cui as a director on 2025-09-24
dot icon25/09/2025
Termination of appointment of Margaret Kennedy as a secretary on 2025-09-24
dot icon24/09/2025
Termination of appointment of Margaret Elizabeth Kennedy as a director on 2025-09-24
dot icon19/05/2025
Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to 13 Liverpool Road North Maghull Merseyside L31 2HB on 2025-05-19
dot icon19/05/2025
Director's details changed for Mr Robert James Mcparland on 2025-04-11
dot icon19/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon11/04/2025
Director's details changed for Ms Zhong Yan Cui on 2025-04-11
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon09/01/2024
Appointment of Mr Robert James Mcparland as a director on 2023-06-22
dot icon09/01/2024
Appointment of Ms Zhong Yan Cui as a director on 2023-06-22
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/05/2022
Confirmation statement made on 2022-04-13 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon05/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon03/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/04/2019
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 2019-04-05
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/06/2017
Termination of appointment of George Christie Roberts as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of David Richard Shorrock as a director on 2017-05-18
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon12/04/2017
Registered office address changed from Brook House 18a Brook St Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 2017-04-12
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon15/04/2016
Appointment of Mr George Christie Roberts as a director on 2015-05-21
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon29/04/2015
Termination of appointment of David Richard Shorrock as a director on 2012-05-31
dot icon27/04/2015
Termination of appointment of Rodger Cullen as a director on 2014-12-18
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/05/2013
Appointment of Mr David Richard Shorrock as a director
dot icon13/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/05/2013
Appointment of Mrs Joan Sanders as a director
dot icon13/05/2013
Appointment of Mr Rodger Cullen as a director
dot icon13/05/2013
Termination of appointment of John Collins as a director
dot icon13/05/2013
Termination of appointment of Michael Colvin as a director
dot icon13/05/2013
Termination of appointment of Fiona Morrison as a director
dot icon13/05/2013
Termination of appointment of James Brown as a director
dot icon13/05/2013
Appointment of Mrs Margaret Kennedy as a secretary
dot icon13/05/2013
Appointment of Mrs Margaret Kennedy as a director
dot icon13/05/2013
Termination of appointment of John Collins as a secretary
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Warren Nicholls as a director
dot icon25/10/2011
Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL on 2011-10-25
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon10/05/2010
Director's details changed for Michael Colvin on 2009-11-01
dot icon10/05/2010
Director's details changed for John Benjamin Collins on 2009-11-01
dot icon10/05/2010
Director's details changed for Warren Alfred Nicholls on 2009-11-01
dot icon10/05/2010
Director's details changed for James Hamilton Brown on 2009-11-01
dot icon10/05/2010
Director's details changed for Fiona Kirsty Morrison on 2009-11-01
dot icon06/06/2009
Return made up to 13/04/09; full list of members
dot icon20/04/2009
Director appointed warren alfred nicholls
dot icon30/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Registered office changed on 16/02/2009 from hamilton house 56 hamilton street birkenhead CH41 5HZ
dot icon02/09/2008
Return made up to 13/04/08; full list of members
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Appointment terminated director patricia meadows
dot icon28/08/2008
Appointment terminated secretary berenice parrish
dot icon27/08/2008
Director and secretary appointed john benjamin collins
dot icon26/08/2008
Appointment terminated director bernice parrish
dot icon26/03/2008
Total exemption full accounts made up to 2008-01-31
dot icon29/01/2008
Memorandum and Articles of Association
dot icon29/01/2008
Resolutions
dot icon06/06/2007
Return made up to 13/04/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Location of register of members
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New secretary appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Secretary resigned
dot icon17/04/2007
Full accounts made up to 2007-01-31
dot icon02/06/2006
New director appointed
dot icon25/05/2006
Return made up to 13/04/06; full list of members
dot icon25/05/2006
Location of register of members
dot icon19/04/2006
Full accounts made up to 2006-01-31
dot icon23/06/2005
Return made up to 13/04/05; no change of members
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
New director appointed
dot icon03/06/2005
Full accounts made up to 2005-01-31
dot icon15/06/2004
Full accounts made up to 2004-01-31
dot icon15/06/2004
Return made up to 13/04/04; no change of members
dot icon04/06/2003
Return made up to 13/04/03; full list of members
dot icon23/05/2003
Full accounts made up to 2003-01-31
dot icon24/07/2002
Full accounts made up to 2002-01-31
dot icon24/07/2002
Return made up to 13/04/02; change of members
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon04/10/2001
Return made up to 13/04/01; change of members
dot icon04/10/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2001-01-31
dot icon03/10/2000
Return made up to 13/04/00; full list of members
dot icon18/05/2000
Full accounts made up to 2000-01-31
dot icon19/04/1999
Return made up to 13/04/99; change of members
dot icon19/04/1999
New secretary appointed
dot icon30/03/1999
Full accounts made up to 1999-01-31
dot icon17/06/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon14/05/1998
Return made up to 13/04/98; no change of members
dot icon29/04/1998
Full accounts made up to 1998-01-31
dot icon21/05/1997
New director appointed
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Return made up to 13/04/97; full list of members
dot icon18/04/1997
Full accounts made up to 1997-01-31
dot icon27/09/1996
Full accounts made up to 1996-01-31
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Return made up to 13/04/96; change of members
dot icon06/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/06/1995
Director resigned;new director appointed
dot icon09/06/1995
Full accounts made up to 1995-01-31
dot icon09/06/1995
Return made up to 13/04/95; change of members
dot icon21/04/1994
Director resigned
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
Full accounts made up to 1994-01-31
dot icon21/04/1994
Return made up to 13/04/94; full list of members
dot icon18/05/1993
Full accounts made up to 1993-01-31
dot icon18/05/1993
Return made up to 13/04/93; full list of members
dot icon11/05/1992
Full accounts made up to 1992-01-31
dot icon11/05/1992
Return made up to 13/04/92; change of members
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon30/05/1991
New director appointed
dot icon08/05/1991
Full accounts made up to 1991-01-31
dot icon08/05/1991
Return made up to 13/04/91; change of members
dot icon27/04/1990
Return made up to 03/04/90; full list of members
dot icon27/04/1990
Registered office changed on 27/04/90 from: layton & co 30 exchange street east liverpool L2 3QA
dot icon17/04/1990
Full accounts made up to 1990-01-31
dot icon17/04/1990
New director appointed
dot icon28/07/1989
New director appointed
dot icon02/05/1989
Full accounts made up to 1989-01-31
dot icon02/05/1989
Return made up to 03/04/89; full list of members
dot icon24/05/1988
New director appointed
dot icon25/04/1988
Full accounts made up to 1988-01-31
dot icon25/04/1988
Return made up to 11/04/88; full list of members
dot icon15/04/1987
Full accounts made up to 1987-01-31
dot icon15/04/1987
Return made up to 06/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+12.68 % *

* during past year

Cash in Bank

£11,961.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.31K
-
0.00
10.62K
-
2022
0
12.24K
-
0.00
11.96K
-
2022
0
12.24K
-
0.00
11.96K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.24K £Ascended18.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.96K £Ascended12.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caw, David Malcolm
Director
29/04/2000 - 23/03/2007
4
Kennedy, Margaret Elizabeth
Director
31/05/2012 - 24/09/2025
2
Mcparland, Robert James
Director
22/06/2023 - Present
18
Quirk, Karl Philip
Director
26/03/1994 - 16/10/1995
4
Lewis, Peter Ronald
Director
29/04/2000 - 18/09/2006
1

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 CALDY GREEN RESIDENTS ASSOCIATION LIMITED

CALDY GREEN RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/09/1980 with the registered office located at 13 Liverpool Road North, Maghull, Merseyside L31 2HB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDY GREEN RESIDENTS ASSOCIATION LIMITED?

toggle

CALDY GREEN RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/09/1980 .

Where is CALDY GREEN RESIDENTS ASSOCIATION LIMITED located?

toggle

CALDY GREEN RESIDENTS ASSOCIATION LIMITED is registered at 13 Liverpool Road North, Maghull, Merseyside L31 2HB.

What does CALDY GREEN RESIDENTS ASSOCIATION LIMITED do?

toggle

CALDY GREEN RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALDY GREEN RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with updates.