Company Information for CALDY MEWS MANAGEMENT COMPANY LIMITED
33 Thingwall Road, Irby, Wirral, CH61 3UE,
|
Company Registration Number
05338697
Private Limited Company
Active |
Company Name | |
---|---|
CALDY MEWS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
33 Thingwall Road Irby Wirral CH61 3UE Other companies in CH61 | |
Company Number | 05338697 | |
---|---|---|
Company ID Number | 05338697 | |
Date formed | 2005-01-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-29 | |
Latest return | 2024-02-05 | |
Return next due | 2025-02-19 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-09 10:55:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN TIMOTHY WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH THOMAS CEDERHOLM |
Company Secretary | ||
KEITH THOMAS CEDERHOLM |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS CEDERHOLM | |
TM02 | Termination of appointment of Keith Thomas Cederholm on 2016-03-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/13 FROM C/O Robinson Rice Associates Ltd 93 Banks Road West Kirby Wirral CH48 0RB United Kingdom | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adrian Timothy Walsh on 2011-03-22 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM BAILEY PAGE & ROPER 93 BANKS ROAD WEST KIRBY WIRRAL CH48 0RB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS CEDERHOLM / 05/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/06 | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: APARTMENT 6 CALDY MEWS CALDY WIRRAL CHESHIRE CH48 2LT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.73 | 9 |
MortgagesNumMortOutstanding | 1.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 1,357 |
---|
Creditors and other liabilities
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 CALDY MEWS MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-07-01 | £ 9 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 890 |
Current Assets | 2012-07-01 | £ 900 |
Debtors | 2012-07-01 | £ 10 |
Shareholder Funds | 2012-07-01 | £ 457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as CALDY MEWS MANAGEMENT COMPANY LIMITED are:
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. |