CARADON DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CARADON DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07076403

Incorporation date

14/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

55a Windsor Road, Maidenhead SL6 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2009)
dot icon12/01/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/05/2025
Resolutions
dot icon14/05/2025
Notification of Rr Accommodation Ltd as a person with significant control on 2025-05-02
dot icon14/05/2025
Cessation of Vickie Frances Rose as a person with significant control on 2025-05-02
dot icon14/05/2025
Appointment of Mr Inderpal Singh Hulait as a director on 2025-05-02
dot icon14/05/2025
Appointment of Mrs Kamaljit Kaur Hulait as a director on 2025-05-02
dot icon14/05/2025
Termination of appointment of Vickie Frances Rose as a director on 2025-05-02
dot icon14/05/2025
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 55a Windsor Road Maidenhead SL6 2DN on 2025-05-14
dot icon17/01/2025
Satisfaction of charge 1 in full
dot icon17/01/2025
Satisfaction of charge 070764030004 in full
dot icon17/01/2025
Satisfaction of charge 070764030003 in full
dot icon13/11/2024
Change of details for Mrs Vickie Frances Rose as a person with significant control on 2024-11-12
dot icon12/11/2024
Termination of appointment of Roger Bingham Rose as a director on 2024-11-12
dot icon12/11/2024
Cessation of Roger Bingham Rose as a person with significant control on 2024-11-12
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/03/2024
Cessation of Roger Bingham Rose as a person with significant control on 2016-11-14
dot icon22/03/2024
Cessation of Vickie Frances Rose as a person with significant control on 2016-11-14
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon15/11/2022
Amended total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon04/12/2020
Director's details changed for Mrs Vickie Frances Rose on 2020-12-04
dot icon04/12/2020
Director's details changed for Mr Roger Bingham Rose on 2020-12-04
dot icon04/12/2020
Registered office address changed from 40 Rockingham Road Plymouth Devon PL3 5BW England to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2020-12-04
dot icon06/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/11/2017
Notification of Vickie Frances Rose as a person with significant control on 2016-04-06
dot icon16/11/2017
Notification of Roger Bingham Rose as a person with significant control on 2016-04-06
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/03/2017
Appointment of Mr Roger Rose as a director on 2017-03-31
dot icon15/02/2017
Registered office address changed from Plym House Longbridge Road Marsh Mills Plymouth PL6 8LT England to 40 Rockingham Road Plymouth Devon PL3 5BW on 2017-02-15
dot icon15/02/2017
Registration of charge 070764030006, created on 2017-02-07
dot icon15/02/2017
Registration of charge 070764030005, created on 2017-02-07
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/11/2016
Termination of appointment of Roger Bingham Rose as a director on 2016-11-09
dot icon03/11/2016
Director's details changed for Vickie Frances Rose on 2016-10-28
dot icon03/11/2016
Director's details changed for Roger Bingham Rose on 2016-10-28
dot icon28/10/2016
Registered office address changed from Cressy Cottage Whitson Cross Lane Tamerton Foliot Plymouth Devon PL5 4NR to Plym House Longbridge Road Marsh Mills Plymouth PL6 8LT on 2016-10-28
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Nicola Jane Rose Eastman as a director on 2015-07-20
dot icon31/07/2015
Registration of charge 070764030004, created on 2015-07-29
dot icon01/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/02/2015
Satisfaction of charge 070764030002 in full
dot icon03/02/2015
Registration of charge 070764030003, created on 2015-01-30
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/11/2014
Appointment of Nicola Jane Rose Eastman as a director on 2014-10-13
dot icon05/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/05/2013
Registration of charge 070764030002
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+24.24 % *

* during past year

Cash in Bank

£5,695.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
113.12K
-
0.00
4.58K
-
2022
2
111.43K
-
0.00
5.70K
-
2022
2
111.43K
-
0.00
5.70K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

111.43K £Descended-1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.70K £Ascended24.24 % *

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
Rose, Roger Bingham
Director
31/03/2017 - 12/11/2024
1
Rose, Roger Bingham
Director
14/11/2009 - 09/11/2016
1
Rose, Vickie Frances
Director
14/11/2009 - 02/05/2025
-
Hulait, Inderpal Singh
Director
02/05/2025 - Present
8
Hulait, Kamaljit Kaur
Director
02/05/2025 - Present
4

Persons with Significant Control

9
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 CARADON DEVELOPMENTS LTD

CARADON DEVELOPMENTS LTD is an(a) Active company incorporated on 14/11/2009 with the registered office located at 55a Windsor Road, Maidenhead SL6 2DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARADON DEVELOPMENTS LTD?

toggle

CARADON DEVELOPMENTS LTD is currently Active. It was registered on 14/11/2009 .

Where is CARADON DEVELOPMENTS LTD located?

toggle

CARADON DEVELOPMENTS LTD is registered at 55a Windsor Road, Maidenhead SL6 2DN.

What does CARADON DEVELOPMENTS LTD do?

toggle

CARADON DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CARADON DEVELOPMENTS LTD have?

toggle

CARADON DEVELOPMENTS LTD had 2 employees in 2022.

What is the latest filing for CARADON DEVELOPMENTS LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-12 with no updates.