Background WavePink WaveYellow Wave

CALDENE PROPERTIES LTD (05636147)

CALDENE PROPERTIES LTD (05636147) is an active UK company. incorporated on 25 November 2005. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CALDENE PROPERTIES LTD has been registered for 20 years. Current directors include CLOWES, David Charles, CLOWES, Thomas George, RICHARDS, James David Andrew.

Company Number
05636147
Status
active
Type
ltd
Incorporated
25 November 2005
Age
20 years
Address
Ednaston Park Painters Lane, Ashbourne, DE6 3FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLOWES, David Charles, CLOWES, Thomas George, RICHARDS, James David Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDENE PROPERTIES LTD

CALDENE PROPERTIES LTD is an active company incorporated on 25 November 2005 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CALDENE PROPERTIES LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05636147

LTD Company

Age

20 Years

Incorporated 25 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

AMOS ESTATES LIMITED
From: 28 May 2013To: 6 August 2013
CALDENE PROPERTIES LIMITED
From: 25 November 2005To: 28 May 2013
Contact
Address

Ednaston Park Painters Lane Ednaston Ashbourne, DE6 3FA,

Previous Addresses

Brailsford Hall Brailsford Ashbourne Derbyshire DE6 3BU
From: 29 October 2013To: 27 March 2018
Alexandra House Queen Street Leek Staffordshire ST13 6LP
From: 25 November 2005To: 29 October 2013
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jun 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 20
Loan Secured
Dec 22
Director Left
May 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 29 Mar 2022

CLOWES, David Charles

Active
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 22 Oct 2013

CLOWES, Thomas George

Active
Painters Lane, AshbourneDE6 3FA
Born June 1991
Director
Appointed 13 Jun 2023

RICHARDS, James David Andrew

Active
Painters Lane, AshbourneDE6 3FA
Born November 1979
Director
Appointed 12 Jun 2024

AMOS, Dorothy

Resigned
Alexandra House, LeekST13 6LP
Secretary
Appointed 09 Jul 2013
Resigned 22 Oct 2013

AMOS, Sharon Louise

Resigned
Alexandra House, LeekST13 6LP
Secretary
Appointed 18 Sept 2010
Resigned 09 Jul 2013

BROUGH, Nicholas David

Resigned
Ford Mill Farm, LeekST13 7RW
Secretary
Appointed 25 Nov 2005
Resigned 18 Sept 2010

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 30 Oct 2020
Resigned 29 Mar 2022

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 22 Oct 2013
Resigned 20 Dec 2019

STEVENSON, Natalie Clair

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 20 Dec 2019
Resigned 30 Oct 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 25 Nov 2005
Resigned 30 Nov 2005

AMOS, Colin

Resigned
Rathbone Hall Kiln Lane, AshbourneDE6 1NX
Born October 1968
Director
Appointed 25 Nov 2005
Resigned 22 Oct 2013

AMOS, Sharon Louise

Resigned
Alexandra House, LeekST13 6LP
Born April 1971
Director
Appointed 01 Nov 2010
Resigned 11 Jun 2013

BOCK, Andrew Michael

Resigned
Painters Lane, AshbourneDE6 3FA
Born April 1964
Director
Appointed 30 Dec 2015
Resigned 20 Dec 2019

BROUGH, Nicholas David

Resigned
Ford Mill Farm, LeekST13 7RW
Born August 1969
Director
Appointed 25 Nov 2005
Resigned 18 Sept 2010

CLOWES, Charles William

Resigned
Brailsford, AshbourneDE6 3BU
Born May 1940
Director
Appointed 22 Oct 2013
Resigned 22 Feb 2015

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Born August 1965
Director
Appointed 22 Oct 2013
Resigned 15 May 2023

THOMSON, William Bruce

Resigned
Bloomfield, AshbourneDE6 2FD
Born September 1965
Director
Appointed 25 Nov 2005
Resigned 11 Nov 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 25 Nov 2005
Resigned 30 Nov 2005

Persons with significant control

1

Hall Lane, AshbourneDE6 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Resolution
27 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 March 2014
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 March 2014
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 March 2014
3.63.6
Liquidation Receiver Cease To Act Receiver
19 March 2014
RM02RM02
Liquidation Receiver Cease To Act Receiver
17 January 2014
RM02RM02
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Certificate Change Of Name Company
28 May 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2012
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
21 February 2008
288cChange of Particulars
Legacy
21 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
287Change of Registered Office
Legacy
26 November 2007
363aAnnual Return
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
6 December 2006
363aAnnual Return
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
88(2)R88(2)R
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2005
287Change of Registered Office
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Incorporation Company
25 November 2005
NEWINCIncorporation