Background WavePink WaveYellow Wave

CALDERDALE MANAGEMENT COMPANY LIMITED (05882452)

CALDERDALE MANAGEMENT COMPANY LIMITED (05882452) is an active UK company. incorporated on 20 July 2006. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CALDERDALE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HILTON, Christopher John, WILSON, Lee Christopher.

Company Number
05882452
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2006
Age
19 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILTON, Christopher John, WILSON, Lee Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERDALE MANAGEMENT COMPANY LIMITED

CALDERDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CALDERDALE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05882452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D: Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 8 February 2012To: 15 January 2016
2 the Gardens Fareham Hampshire PO16 8SS
From: 6 April 2010To: 8 February 2012
61 Market Place Lowgate Hull East Yorkshire HU1 1RQ
From: 11 March 2010To: 6 April 2010
Ribble Court Shuttleworth Mead Business Park Padham Lancs BB12 7NG
From: 20 July 2006To: 11 March 2010
Timeline

9 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Oct 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 09 Mar 2010

HILTON, Christopher John

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born November 1963
Director
Appointed 01 Mar 2010

WILSON, Lee Christopher

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born May 1984
Director
Appointed 06 Jul 2010

GAHAN, Richard John

Resigned
9 Linley Grove, BuryBL0 9TS
Secretary
Appointed 20 Jul 2006
Resigned 31 Mar 2008

LATUS, William John

Resigned
Lock House, YorkYO42 1NW
Secretary
Appointed 31 Mar 2008
Resigned 09 Mar 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

MCVEY, Anne

Resigned
Market Place, HullHU1 1RQ
Born October 1970
Director
Appointed 01 Nov 2010
Resigned 01 Mar 2011

SLATER, John

Resigned
1 New Palace Court, BurnleyBB12 6BX
Born April 1978
Director
Appointed 22 Aug 2006
Resigned 02 Mar 2010

WHITTAKER, Toby Scott

Resigned
Whitehill, BurnleyBB12 7QP
Born March 1977
Director
Appointed 22 Aug 2006
Resigned 02 Mar 2010

WHITTERS, Colin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1967
Director
Appointed 12 Jan 2012
Resigned 03 Oct 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Jul 2006
Resigned 20 Jul 2006
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 April 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation