CAUNTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAUNTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02770598

Incorporation date

03/12/1992

Size

Group

Contacts

Registered address

Registered address

Popeshead Court Offices, Peter Lane, York YO1 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1992)
dot icon08/01/2026
Liquidators' statement of receipts and payments to 2025-10-24
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Appointment of a voluntary liquidator
dot icon01/11/2024
Declaration of solvency
dot icon01/11/2024
Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 2024-11-01
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Resolutions
dot icon15/10/2024
Notification of Caunton Management Holdings Limited as a person with significant control on 2024-10-07
dot icon15/10/2024
Cessation of Fuller Leisure Holdings Limited as a person with significant control on 2024-10-07
dot icon14/10/2024
Notification of Fuller Leisure Holdings Limited as a person with significant control on 2024-10-04
dot icon14/10/2024
Cessation of Nicholas Charles Pearce as a person with significant control on 2024-10-04
dot icon14/10/2024
Cessation of Sarah Jane Hill as a person with significant control on 2024-10-04
dot icon27/07/2024
Second filing of Confirmation Statement dated 2021-11-06
dot icon27/07/2024
Second filing of Confirmation Statement dated 2020-11-06
dot icon26/07/2024
Second filing of Confirmation Statement dated 2023-11-06
dot icon26/07/2024
Second filing of Confirmation Statement dated 2022-11-06
dot icon26/07/2024
Second filing of Confirmation Statement dated 2019-11-06
dot icon26/07/2024
Second filing of Confirmation Statement dated 2018-11-06
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/11/2023
Change of details for Sarah Jane Hill as a person with significant control on 2023-11-10
dot icon10/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon17/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon02/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon19/02/2020
Change of details for Mr Nicholas Charles Pearce as a person with significant control on 2020-01-31
dot icon19/02/2020
Director's details changed for Mr Nicholas Charles Pearce on 2020-01-31
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon02/12/2016
Termination of appointment of Jeremy James Pearce as a director on 2016-11-15
dot icon09/11/2016
Director's details changed for Mr Jeremy James Pearce on 2016-10-28
dot icon15/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Roger Pearce as a secretary
dot icon07/01/2014
Termination of appointment of Roger Pearce as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon15/11/2012
Director's details changed for Roger Pearce on 2012-11-14
dot icon15/11/2012
Director's details changed for Nicholas Charles Pearce on 2012-11-14
dot icon15/11/2012
Secretary's details changed for Roger Pearce on 2012-11-14
dot icon15/11/2012
Director's details changed for Jeremy James Pearce on 2012-11-14
dot icon13/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/02/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon10/12/2010
Accounts for a small company made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Roger Pearce on 2010-05-10
dot icon16/06/2010
Director's details changed for Roger Pearce on 2010-05-10
dot icon29/01/2010
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon29/09/2009
Accounts for a small company made up to 2008-11-30
dot icon25/09/2009
Gbp ic 6495/6467\25/08/09\gbp sr 28@1=28\
dot icon25/09/2009
Resolutions
dot icon23/12/2008
Return made up to 06/11/08; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon26/02/2008
Return made up to 06/11/07; full list of members
dot icon18/02/2008
Secretary resigned
dot icon01/10/2007
Accounts for a small company made up to 2006-11-30
dot icon13/11/2006
Return made up to 06/11/06; full list of members
dot icon24/10/2006
Return made up to 06/11/05; full list of members
dot icon06/10/2006
Full accounts made up to 2005-11-30
dot icon20/03/2006
Secretary resigned;director resigned
dot icon20/03/2006
Registered office changed on 20/03/06 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon06/03/2006
New secretary appointed
dot icon04/01/2006
Full accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 03/12/04; full list of members
dot icon13/10/2004
Amended group of companies' accounts made up to 2003-12-05
dot icon25/08/2004
Group of companies' accounts made up to 2003-12-05
dot icon24/12/2003
Return made up to 03/12/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Director's particulars changed
dot icon07/11/2003
Full accounts made up to 2002-11-30
dot icon08/12/2002
Return made up to 03/12/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-11-30
dot icon12/12/2001
Return made up to 03/12/01; full list of members
dot icon28/11/2001
Director's particulars changed
dot icon28/11/2001
Secretary's particulars changed;director's particulars changed
dot icon28/11/2001
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon04/07/2001
Full accounts made up to 2000-10-31
dot icon11/12/2000
Return made up to 03/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-10-31
dot icon08/02/2000
Director's particulars changed
dot icon07/02/2000
Return made up to 03/12/99; full list of members
dot icon04/11/1999
Amended full accounts made up to 1998-10-31
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon23/06/1999
£ ic 9598/6498 05/04/99 £ sr 3100@1=3100
dot icon07/05/1999
Declaration of shares redemption:auditor's report
dot icon02/03/1999
Ad 11/01/99--------- £ si 98@1=98 £ ic 9500/9598
dot icon02/03/1999
S-div 11/01/99
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Ad 06/01/99--------- £ si 3000@1=3000 £ ic 6500/9500
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Full accounts made up to 1997-10-31
dot icon02/03/1999
Resolutions
dot icon25/02/1999
Certificate of change of name
dot icon22/02/1999
Registered office changed on 22/02/99 from: A1/A46 junction newark nottingham NG24 2EA
dot icon31/01/1999
Return made up to 03/12/98; full list of members
dot icon26/03/1998
Particulars of contract relating to shares
dot icon26/03/1998
Ad 27/10/97--------- £ si 6200@1
dot icon20/03/1998
Return made up to 03/12/97; full list of members
dot icon20/03/1998
Location of register of members address changed
dot icon19/03/1998
Director's particulars changed
dot icon05/02/1998
Particulars of contract relating to shares
dot icon05/02/1998
Ad 27/10/97--------- £ si 300@1=300 £ ic 2/302
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon08/01/1998
Certificate of change of name
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 03/12/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 03/12/95; no change of members
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 03/12/94; no change of members
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 03/12/93; full list of members
dot icon15/03/1994
Registered office changed on 15/03/94
dot icon25/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1992
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
31/03/2023
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.59M
-
0.00
618.19K
-
2022
0
5.59M
-
0.00
621.95K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Nicholas Charles
Director
03/12/1992 - Present
20
Pearce, Nicholas Charles
Secretary
11/02/2006 - 05/11/2007
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAUNTON MANAGEMENT LIMITED

CAUNTON MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 03/12/1992 with the registered office located at Popeshead Court Offices, Peter Lane, York YO1 8SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAUNTON MANAGEMENT LIMITED?

toggle

CAUNTON MANAGEMENT LIMITED is currently Liquidation. It was registered on 03/12/1992 .

Where is CAUNTON MANAGEMENT LIMITED located?

toggle

CAUNTON MANAGEMENT LIMITED is registered at Popeshead Court Offices, Peter Lane, York YO1 8SU.

What does CAUNTON MANAGEMENT LIMITED do?

toggle

CAUNTON MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAUNTON MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Liquidators' statement of receipts and payments to 2025-10-24.