CAULDWELL GARDENS MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CAULDWELL GARDENS MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215715

Incorporation date

26/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon09/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon17/03/2025
Termination of appointment of Margaret Anne Whitehill as a director on 2025-03-01
dot icon17/03/2025
Termination of appointment of Mary Imelda Niven as a director on 2025-03-01
dot icon20/02/2025
Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 2025-02-20
dot icon19/02/2025
Appointment of Kingston Property Services Limited as a secretary on 2025-01-01
dot icon19/02/2025
Termination of appointment of Propertunity North East Limited as a secretary on 2025-01-01
dot icon10/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon25/06/2024
Appointment of Propertunity North East Limited as a secretary on 2024-06-25
dot icon08/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon30/11/2023
Termination of appointment of Buxton Residential Limited as a secretary on 2023-11-30
dot icon30/11/2023
Registered office address changed from 3 Vance Business Park Norwood Road Gateshead NE11 9NE United Kingdom to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2023-11-30
dot icon20/09/2023
Secretary's details changed for Buxton Residential Limited on 2023-09-20
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon24/07/2023
Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Vance Business Park Norwood Road Gateshead NE11 9NE on 2023-07-24
dot icon23/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon07/04/2021
Appointment of Buxton Residential Limited as a secretary on 2021-04-01
dot icon03/03/2021
Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2021-03-03
dot icon14/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon19/11/2019
Termination of appointment of Derek Gargett as a director on 2019-11-15
dot icon05/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon04/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon04/03/2019
Termination of appointment of Mark Michael Dodds as a director on 2019-03-04
dot icon03/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/05/2017
Appointment of Mrs Mary Imelda Niven as a director on 2017-04-13
dot icon30/01/2017
Appointment of Mrs Margaret Anne Whitehill as a director on 2016-11-16
dot icon30/01/2017
Termination of appointment of James Crawford Whitehill as a director on 2016-11-16
dot icon18/01/2017
Termination of appointment of Jacquie Ferrier as a secretary on 2016-12-12
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon08/07/2016
Termination of appointment of Virginia Silcox as a director on 2016-06-28
dot icon12/04/2016
Appointment of Mrs Jacquie Ferrier as a secretary on 2016-03-31
dot icon12/04/2016
Termination of appointment of Jacquie Ferrier as a director on 2016-03-30
dot icon25/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-08-26 no member list
dot icon01/05/2015
Appointment of Mrs Jacquie Ferrier as a director on 2015-01-20
dot icon27/03/2015
Termination of appointment of Richard James Moss as a director on 2015-03-20
dot icon27/03/2015
Termination of appointment of Eugen-Matthias Strehle as a director on 2015-03-17
dot icon03/02/2015
Appointment of Mr Heinz Uwe Pyle as a director on 2014-12-11
dot icon26/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-26 no member list
dot icon28/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon12/02/2014
Appointment of Mr Derek Gargett as a director
dot icon12/02/2014
Appointment of Mr Brian Thomas Wharton as a director
dot icon12/02/2014
Appointment of Mr Mark Michael Dodds as a director
dot icon31/10/2013
Termination of appointment of Daniel Wright as a director
dot icon28/08/2013
Director's details changed for Daniel Frederick Wright on 2013-08-25
dot icon28/08/2013
Director's details changed for Richard James Moss on 2013-08-25
dot icon28/08/2013
Annual return made up to 2013-08-26 no member list
dot icon28/08/2013
Director's details changed for James Crawford Whitehill on 2013-08-25
dot icon05/11/2012
Director's details changed for Eugen-Matthias Strehle on 2012-11-02
dot icon14/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-26 no member list
dot icon16/03/2012
Termination of appointment of Natalie Anderson as a director
dot icon16/03/2012
Termination of appointment of Michael Hollyman as a director
dot icon09/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-26 no member list
dot icon04/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Termination of appointment of Stephen Wright as a director
dot icon03/09/2010
Registered office address changed from 2 Friars Rise Cauldwell House Whitley Bay NE25 9BA on 2010-09-03
dot icon03/09/2010
Termination of appointment of Trinity Nominees (2) Limited as a director
dot icon03/09/2010
Director's details changed for Virginia Silcox on 2010-06-01
dot icon03/09/2010
Annual return made up to 2010-08-26 no member list
dot icon03/09/2010
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon24/06/2010
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2010-06-24
dot icon18/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon29/01/2010
Termination of appointment of Company Directors Limited as a secretary
dot icon29/01/2010
Termination of appointment of Peter Halliwell as a secretary
dot icon29/01/2010
Termination of appointment of Simon Devonald as a director
dot icon21/01/2010
Appointment of Company Directors Limited as a secretary
dot icon06/01/2010
Appointment of James Crawford Whitehill as a director
dot icon06/01/2010
Appointment of Virginia Silcox as a director
dot icon06/01/2010
Appointment of Richard James Moss as a director
dot icon06/01/2010
Appointment of Michael Hollyman as a director
dot icon06/01/2010
Appointment of Natalie Elizabeth Anderson as a director
dot icon06/01/2010
Appointment of Stephen Wright as a director
dot icon06/01/2010
Appointment of Daniel Frederick Wright as a director
dot icon04/12/2009
Appointment of Eugen-Matthias Strehle as a director
dot icon27/08/2009
Annual return made up to 26/08/09
dot icon29/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/02/2009
Secretary appointed trinity nominees (1) LIMITED
dot icon27/02/2009
Director appointed trinity nominees (2) LIMITED
dot icon26/02/2009
Registered office changed on 26/02/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon26/08/2008
Annual return made up to 26/08/08
dot icon26/08/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon26/08/2008
Appointment terminated director company directors LIMITED
dot icon26/08/2008
Secretary's change of particulars / peter halliwell / 26/08/2008
dot icon10/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon28/08/2007
Annual return made up to 26/08/07
dot icon14/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon31/10/2006
Registered office changed on 31/10/06 from: verulam house, trinity estates 110 luton road harpenden hertfordshire AL5 3BL
dot icon07/09/2006
Annual return made up to 26/08/06
dot icon07/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon30/08/2005
Registered office changed on 30/08/05 from: the offices of trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon30/08/2005
Annual return made up to 26/08/05
dot icon01/11/2004
Director's particulars changed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New secretary appointed
dot icon26/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
01/01/2025 - Present
253
BUXTON RESIDENTIAL LIMITED
Corporate Secretary
01/04/2021 - 30/11/2023
25
Wharton, Brian Thomas
Director
10/02/2014 - Present
-
Pyle, Heinz Uwe
Director
11/12/2014 - Present
-
Whitehill, Margaret Anne
Director
16/11/2016 - 01/03/2025
-

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 CAULDWELL GARDENS MANAGEMENT COMPANY LTD

CAULDWELL GARDENS MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 26/08/2004 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ER. There are currently 4 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 CAULDWELL GARDENS MANAGEMENT COMPANY LTD?

toggle

CAULDWELL GARDENS MANAGEMENT COMPANY LTD is currently Active. It was registered on 26/08/2004 .

Where is CAULDWELL GARDENS MANAGEMENT COMPANY LTD located?

toggle

CAULDWELL GARDENS MANAGEMENT COMPANY LTD is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ER.

What does CAULDWELL GARDENS MANAGEMENT COMPANY LTD do?

toggle

CAULDWELL GARDENS MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAULDWELL GARDENS MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-08-31.