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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 26 May 2017 | Active |
C/O Azets, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 18 July 2017 | Active |
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Secretary | 26 May 2017 | Active |
Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB | Director | 18 July 2017 | Active |
15, Darton Road, Cawthorne, Barnsley, Uk, S75 4HR | Director | 03 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-27 | Accounts | Change account reference date company current shortened. | Download |
2017-09-12 | Incorporation | Memorandum articles. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Capital | Capital name of class of shares. | Download |
2017-08-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.