UKBizDB.co.uk

CAULDWELL GARDENS MANAGEMENT COMPANY LTD

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

This company is commonly known as Cauldwell Gardens Management Company Ltd. The company was founded 19 years ago and was given the registration number 05215715. The firm's registered office is in DARLINGTON. You can find them at 2nd Floor North Point, Faverdale North, Darlington, County Durham. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAULDWELL GARDENS MANAGEMENT COMPANY LTD
Company Number:05215715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor North Point, Faverdale North, Darlington, County Durham, DL3 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Defender Court, Sunderland Enterprise Park, Sunderland, England, SR5 3PE

Director13 April 2017Active
10, Defender Court, Sunderland Enterprise Park, Sunderland, England, SR5 3PE

Director11 December 2014Active
10, Defender Court, Sunderland Enterprise Park, Sunderland, England, SR5 3PE

Director10 February 2014Active
10, Defender Court, Sunderland Enterprise Park, Sunderland, England, SR5 3PE

Director16 November 2016Active
2nd Floor North Point, Faverdale North, Darlington, DL3 0PH

Secretary31 March 2016Active
20 Greystoke Close, Berkhamsted, HP4 3JJ

Secretary07 September 2004Active
3, Vance Business Park, Gateshead, England, NE11 9NE

Corporate Secretary01 April 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary26 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 August 2004Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN

Corporate Secretary19 February 2009Active
25, Friars Rise, Westmonicseaton, Newcastle Upon Tyne, NE25 9BA

Director04 December 2009Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director07 September 2004Active
2nd Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director10 February 2014Active
2nd Floor North Point, Faverdale North, Darlington, DL3 0PH

Director20 January 2015Active
2nd Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director10 February 2014Active
32, Friars Rise, West Monkseaton, Whitley Bay, NE25 9BA

Director04 December 2009Active
2nd Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director04 December 2009Active
2nd Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director04 December 2009Active
2nd Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director23 November 2009Active
2nd Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director04 December 2009Active
2nd Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director04 December 2009Active
36, Friars Rise, Whitley Bay, NE25 9BA

Director04 December 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 August 2004Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN

Corporate Director19 February 2009Active

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 (7 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
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-30Address

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

Download
2023-09-20Officers

Change corporate secretary company with change date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Address

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

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint corporate secretary company with name date.

Download
2021-03-03Address

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

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type dormant.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2017-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.