UKBizDB.co.uk

CARDEN DEVELOPMENTS LIMITED

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

This company is commonly known as Carden Developments Limited. The company was founded 11 years ago and was given the registration number 08130349. The firm's registered office is in NEWCASTLE. You can find them at Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARDEN DEVELOPMENTS LIMITED
Company Number:08130349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Royal Scot Road, Pride Park, Derby, DE24 8AJ

Director30 September 2022Active
62, Beech Road, Hale, Altrincham, England, WA15 9HX

Secretary04 July 2012Active
62, Beech Road, Hale, Altrincham, England, WA15 9HX

Director04 July 2012Active
25, Park Drive, Trentham, Stoke-On-Trent, England, ST4 8AB

Director25 March 2015Active
8 The Paddocks, Stableford Court, Stableford, Stoke-On-Trent, United Kingdom, ST5 5JH

Director25 March 2015Active

People with Significant Control

Hodgkinson Builders (Commercial) Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:4 Bank Court, Weldon Road, Loughborough, England, LE11 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Matthew Carden
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:4 Bank Court, Weldon Road, Loughborough, England, LE11 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Maiden
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Anthony Mayer
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Address

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

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Address

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

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.