Background WavePink WaveYellow Wave

CADDICK (YORK) MANAGEMENT COMPANY LIMITED (05756017)

CADDICK (YORK) MANAGEMENT COMPANY LIMITED (05756017) is an active UK company. incorporated on 24 March 2006. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. CADDICK (YORK) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MORTON, Stephen, PUGH, David Stephen.

Company Number
05756017
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2006
Age
20 years
Address
1 Bootham, York, YO30 7BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORTON, Stephen, PUGH, David Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDICK (YORK) MANAGEMENT COMPANY LIMITED

CADDICK (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 2006 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CADDICK (YORK) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05756017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 March 2006

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 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

1 Bootham York, YO30 7BN,

Previous Addresses

5 High Petergate York North Yorkshire YO1 7EN England
From: 25 April 2025To: 7 May 2025
11 Walmgate York YO1 9TX England
From: 22 February 2021To: 25 April 2025
C/O Letters Property Management 11 Walmgate York YO1 9TX
From: 7 June 2010To: 22 February 2021
C/O Letters of Distinction Limited 169 Holgate Road York Yorkshire YO24 4DF
From: 24 March 2006To: 7 June 2010
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Mar 16
Director Left
Apr 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Feb 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MULBERRY PM LTD

Active
Bootham, YorkYO30 7BN
Corporate secretary
Appointed 02 Feb 2019

MORTON, Stephen

Active
Bootham, YorkYO30 7BN
Born April 1963
Director
Appointed 11 Mar 2019

PUGH, David Stephen

Active
Bootham, YorkYO30 7BN
Born August 1985
Director
Appointed 05 Dec 2008

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 24 Mar 2006
Resigned 05 Dec 2008

COLE, Andrew Grant

Resigned
35 Church Street, YorkYO19 5PP
Born August 1964
Director
Appointed 05 Dec 2008
Resigned 05 Feb 2016

COOK, Lisa Jane

Resigned
Thief Lane, YorkYO10 3LX
Born March 1971
Director
Appointed 05 Dec 2008
Resigned 22 Jun 2009

HARTLEY, Myles Edward

Resigned
The Limes, LeedsLS14 3BZ
Born July 1969
Director
Appointed 24 Mar 2006
Resigned 05 Dec 2008

HAVERSTOCK, Debora Jayne

Resigned
Thief Lane, YorkYO10 3LX
Born March 1961
Director
Appointed 05 Dec 2008
Resigned 15 Nov 2021

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 24 Mar 2006
Resigned 05 Dec 2008

LAMB, Maxine Janet Ellen

Resigned
Walmgate, YorkYO1 9TX
Born January 1989
Director
Appointed 22 Feb 2021
Resigned 01 Mar 2024

RODGERS, Anthony David James

Resigned
Thief Lane, YorkYO10 3LX
Born November 1965
Director
Appointed 05 Dec 2008
Resigned 26 Aug 2011

SHARP, John Finlay

Resigned
Thief Lane, YorkYO10 3LX
Born April 1970
Director
Appointed 05 Dec 2008
Resigned 20 Apr 2010

STACE, David

Resigned
Tandem Place, YorkYO10 3LX
Born December 1954
Director
Appointed 21 Sept 2010
Resigned 01 Jan 2018

LETTERS PROPERTY MANAGEMENT LIMITED

Resigned
Walmgate, YorkYO1 9TX
Corporate director
Appointed 01 Jun 2010
Resigned 01 Feb 2019

Persons with significant control

4

0 Active
4 Ceased

Debora Jayne Haverstock

Ceased
Walmgate, YorkYO1 9TX
Born March 1961

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 18 Sept 2019

David Stephen Pugh

Ceased
Walmgate, YorkYO1 9TX
Born August 1985

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 18 Sept 2019

David Stace

Ceased
Walmgate, YorkYO1 9TX
Born December 1954

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 18 Sept 2019
Walmgate, YorkYO1 9TX

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Memorandum Articles
20 December 2021
MAMA
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Resolution
15 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
15 June 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
353353
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Resolution
17 December 2008
RESOLUTIONSResolutions
Resolution
26 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
353353
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
353353
Legacy
17 July 2007
288cChange of Particulars
Incorporation Company
24 March 2006
NEWINCIncorporation