Background WavePink WaveYellow Wave

CALDER HEIGHTS (NETHERTON) MANAGEMENT COMPANY LIMITED (05669105)

CALDER HEIGHTS (NETHERTON) MANAGEMENT COMPANY LIMITED (05669105) is an active UK company. incorporated on 9 January 2006. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. CALDER HEIGHTS (NETHERTON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include YARROW, Amy.

Company Number
05669105
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2006
Age
20 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
YARROW, Amy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER HEIGHTS (NETHERTON) MANAGEMENT COMPANY LIMITED

CALDER HEIGHTS (NETHERTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 January 2006 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CALDER HEIGHTS (NETHERTON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05669105

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026

Previous Company Names

CALDER HEIGHTS (WAKEFIELD) MANAGEMENT COMPANY LIMITED
From: 9 January 2006To: 9 July 2008
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 9 June 2015To: 12 April 2017
C/O Clare Joyce Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 22 January 2010To: 9 June 2015
C/O Calre Joyce, Property Solutions Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 9 January 2006To: 22 January 2010
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Left
May 10
Director Left
Dec 11
Director Joined
Oct 12
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Feb 25
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Feb 2018

YARROW, Amy

Active
Essex Road, HoddesdonEN11 0DR
Born January 1987
Director
Appointed 27 Sept 2021

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 09 Jan 2006
Resigned 23 Sept 2009

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 02 Nov 2015
Resigned 12 Apr 2017

BECKETT, Roger

Resigned
Kingsfield House, BedaleDL8 2LL
Born March 1956
Director
Appointed 25 Jan 2010
Resigned 06 May 2010

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 08 Dec 2008
Resigned 23 Sept 2009

MCCARTNEY, Trevor

Resigned
Copper Beech Court, WakefieldWF2 6TD
Born May 1952
Director
Appointed 23 Sept 2009
Resigned 25 Nov 2011

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 23 Sept 2009

MORRIS, Simon James

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1980
Director
Appointed 23 Sept 2009
Resigned 30 Jun 2021

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 09 Jan 2006
Resigned 08 Dec 2008

RHODES, Caroline

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1961
Director
Appointed 11 Sept 2012
Resigned 17 Feb 2025

TETLEY, Martin Anthony

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1961
Director
Appointed 23 Sept 2009
Resigned 09 Jan 2026

WATLING, Antony Richard

Resigned
3 Coxley Dell, WakefieldWF4 5LF
Born September 1964
Director
Appointed 09 Jan 2006
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
18 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Incorporation Company
9 January 2006
NEWINCIncorporation