UKBizDB.co.uk

CAEDMON HOMES LIMITED

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

This company is commonly known as Caedmon Homes Limited. The company was founded 6 years ago and was given the registration number 10791085. 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 LIMITED
Company Number:10791085
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
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Secretary26 May 2017Active
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

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

Director03 July 2017Active

People with Significant Control

Caedmon Homes Holdings Limited
Notified on:18 July 2017
Status:Active
Country of residence:United Kingdom
Address:Baldwins, Wynyard Park House, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Housing Growth Partnership Gp Llp
Notified on:18 July 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom, EC2V 7HN
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

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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation 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 secretary company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Address

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

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-27Accounts

Change account reference date company current shortened.

Download
2017-09-12Incorporation

Memorandum articles.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-02Capital

Capital name of class of shares.

Download
2017-08-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.