Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAULDWELL GARDENS MANAGEMENT COMPANY LTD
Company Information for

CAULDWELL GARDENS MANAGEMENT COMPANY LTD

10 Defender Court, Sunderland Enterprise Park, Sunderland, SR5 3PE,
Company Registration Number
05215715
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cauldwell Gardens Management Company Ltd
CAULDWELL GARDENS MANAGEMENT COMPANY LTD was founded on 2004-08-26 and has its registered office in Sunderland. The organisation's status is listed as "Active". Cauldwell Gardens Management Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAULDWELL GARDENS MANAGEMENT COMPANY LTD
 
Legal Registered Office
10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Other companies in DL3
 
Filing Information
Company Number 05215715
Company ID Number 05215715
Date formed 2004-08-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-23
Return next due 2024-09-06
Type of accounts DORMANT
Last Datalog update: 2024-05-08 12:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAULDWELL GARDENS MANAGEMENT COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAULDWELL GARDENS MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
MARK MICHAEL DODDS
Director 2014-02-10
DEREK GARGETT
Director 2014-02-10
MARY IMELDA NIVEN
Director 2017-04-13
HEINZ UWE PYLE
Director 2014-12-11
BRIAN THOMAS WHARTON
Director 2014-02-10
MARGARET ANNE WHITEHILL
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUIE FERRIER
Company Secretary 2016-03-31 2016-12-12
JAMES CRAWFORD WHITEHILL
Director 2009-12-04 2016-11-16
VIRGINIA SILCOX
Director 2009-12-04 2016-06-28
JACQUIE FERRIER
Director 2015-01-20 2016-03-30
RICHARD JAMES MOSS
Director 2009-12-04 2015-03-20
EUGEN-MATTHIAS STREHLE
Director 2009-11-23 2015-03-17
DANIEL FREDERICK WRIGHT
Director 2009-12-04 2013-04-03
NATALIE ELIZABETH ANDERSON
Director 2009-12-04 2011-09-01
MICHAEL HOLLYMAN
Director 2009-12-04 2011-09-01
STEPHEN WRIGHT
Director 2009-12-04 2010-09-06
TRINITY NOMINEES (1) LIMITED
Company Secretary 2009-02-19 2010-06-01
TRINITY NOMINEES (2) LIMITED
Director 2009-02-19 2010-06-01
COMPANY DIRECTORS LIMITED
Company Secretary 2004-08-26 2010-01-26
PETER ANDREW HALLIWELL
Company Secretary 2004-09-07 2010-01-26
SIMON JOHN MICHAEL DEVONALD
Director 2004-09-07 2010-01-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-08-26 2008-08-26
COMPANY DIRECTORS LIMITED
Nominated Director 2004-08-26 2008-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 3 Vance Business Park Norwood Road Gateshead NE11 9NE United Kingdom
2023-11-30Termination of appointment of Buxton Residential Limited on 2023-11-30
2023-09-20SECRETARY'S DETAILS CHNAGED FOR BUXTON RESIDENTIAL LIMITED on 2023-09-20
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-08-31CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-04-07AP04Appointment of Buxton Residential Limited as company secretary on 2021-04-01
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
2020-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GARGETT
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GARGETT
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MICHAEL DODDS
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-05-05AP01DIRECTOR APPOINTED MRS MARY IMELDA NIVEN
2017-01-30AP01DIRECTOR APPOINTED MRS MARGARET ANNE WHITEHILL
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD WHITEHILL
2017-01-18TM02Termination of appointment of Jacquie Ferrier on 2016-12-12
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA SILCOX
2016-04-12AP03Appointment of Mrs Jacquie Ferrier as company secretary on 2016-03-31
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUIE FERRIER
2015-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-21AR0126/08/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MRS JACQUIE FERRIER
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR EUGEN-MATTHIAS STREHLE
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS
2015-02-03AP01DIRECTOR APPOINTED MR HEINZ UWE PYLE
2015-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-09-11AR0126/08/14 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-02-12AP01DIRECTOR APPOINTED MR DEREK GARGETT
2014-02-12AP01DIRECTOR APPOINTED MR BRIAN THOMAS WHARTON
2014-02-12AP01DIRECTOR APPOINTED MR MARK MICHAEL DODDS
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT
2013-08-28AR0126/08/13 NO MEMBER LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREDERICK WRIGHT / 25/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAWFORD WHITEHILL / 25/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MOSS / 25/08/2013
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGEN-MATTHIAS STREHLE / 02/11/2012
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-11AR0126/08/12 NO MEMBER LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ANDERSON
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLYMAN
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-13AR0126/08/11 NO MEMBER LIST
2011-07-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2010-09-03AR0126/08/10 NO MEMBER LIST
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR TRINITY NOMINEES (2) LIMITED
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SILCOX / 01/06/2010
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 2 FRIARS RISE CAULDWELL HOUSE WHITLEY BAY NE25 9BA
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O TRINITY VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HP2 7DN
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY COMPANY DIRECTORS LIMITED
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY PETER HALLIWELL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEVONALD
2010-01-21AP04CORPORATE SECRETARY APPOINTED COMPANY DIRECTORS LIMITED
2010-01-06AP01DIRECTOR APPOINTED STEPHEN WRIGHT
2010-01-06AP01DIRECTOR APPOINTED DANIEL FREDERICK WRIGHT
2010-01-06AP01DIRECTOR APPOINTED JAMES CRAWFORD WHITEHILL
2010-01-06AP01DIRECTOR APPOINTED RICHARD JAMES MOSS
2010-01-06AP01DIRECTOR APPOINTED VIRGINIA SILCOX
2010-01-06AP01DIRECTOR APPOINTED MICHAEL HOLLYMAN
2010-01-06AP01DIRECTOR APPOINTED NATALIE ELIZABETH ANDERSON
2009-12-04AP01DIRECTOR APPOINTED EUGEN-MATTHIAS STREHLE
2009-08-27363aANNUAL RETURN MADE UP TO 26/08/09
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-27288aSECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED
2009-02-27288aDIRECTOR APPOINTED TRINITY NOMINEES (2) LIMITED
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM C/O TRINITY ESTATES LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ
2008-08-26363aANNUAL RETURN MADE UP TO 26/08/08
2008-08-26288cSECRETARY'S CHANGE OF PARTICULARS / PETER HALLIWELL / 26/08/2008
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-28363aANNUAL RETURN MADE UP TO 26/08/07
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: VERULAM HOUSE, TRINITY ESTATES 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL
2006-09-07363aANNUAL RETURN MADE UP TO 26/08/06
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-30363aANNUAL RETURN MADE UP TO 26/08/05
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: THE OFFICES OF TRINITY ESTATES VERULAM HOUSE 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL
2004-11-01288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAULDWELL GARDENS MANAGEMENT COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAULDWELL GARDENS MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAULDWELL GARDENS MANAGEMENT COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAULDWELL GARDENS MANAGEMENT COMPANY LTD

Intangible Assets
Patents
We have not found any records of CAULDWELL GARDENS MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAULDWELL GARDENS MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of CAULDWELL GARDENS MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAULDWELL GARDENS MANAGEMENT COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAULDWELL GARDENS MANAGEMENT COMPANY LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAULDWELL GARDENS MANAGEMENT COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAULDWELL GARDENS MANAGEMENT COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAULDWELL GARDENS MANAGEMENT COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1