UKBizDB.co.uk

CAEDMON HOMES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caedmon Homes Holdings Limited. The company was founded 6 years ago and was given the registration number 10791092. The firm's registered office is in WYNYARD. You can find them at Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CAEDMON HOMES HOLDINGS LIMITED
Company Number:10791092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director26 May 2017Active
C/O Azets, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director18 July 2017Active
C/O Azets, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director18 July 2017Active
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Secretary26 May 2017Active
C/O Azets, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director18 July 2017Active
15, Darton Road, Cawthorne, Barnsley, S75 4HR

Director03 July 2017Active

People with Significant Control

Norstar Real Estate Limited
Notified on:18 July 2017
Status:Active
Country of residence:United Kingdom
Address:Alderside, Thirsk Road, York, United Kingdom, YO61 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Highland And Universal Investments Limited
Notified on:18 July 2017
Status:Active
Country of residence:United Kingdom
Address:Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stewart Brown
Notified on:26 May 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Alderside, Thirsk Road, York, United Kingdom, YO61 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Address

Change registered office address company with date old address new address.

Download
2017-10-27Accounts

Change account reference date company current shortened.

Download
2017-09-12Incorporation

Memorandum articles.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-08-02Capital

Capital allotment shares.

Download
2017-08-02Capital

Capital name of class of shares.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.