Background WavePink WaveYellow Wave

C B LAND MANAGEMENT LIMITED (05976228)

C B LAND MANAGEMENT LIMITED (05976228) is an active UK company. incorporated on 24 October 2006. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in residents property management. C B LAND MANAGEMENT LIMITED has been registered for 19 years. Current directors include HOURIGAN, Lynne Margaret, HOURIGAN, Mark Anthony, LAYCOCK, Daniel Paul and 3 others.

Company Number
05976228
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2006
Age
19 years
Address
2 The Orchard, Etton Road, Cherry Burton, Beverley 2 The Orchard, Etton Road, Beverley, HU17 7QU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOURIGAN, Lynne Margaret, HOURIGAN, Mark Anthony, LAYCOCK, Daniel Paul, LAYCOCK, Emma May, PACYNKO, Jane Hannah, PACYNKO, Witold Franciszek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C B LAND MANAGEMENT LIMITED

C B LAND MANAGEMENT LIMITED is an active company incorporated on 24 October 2006 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. C B LAND MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05976228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

2 The Orchard, Etton Road, Cherry Burton, Beverley 2 The Orchard, Etton Road Cherry Burton Beverley, HU17 7QU,

Previous Addresses

2 Etton Road Cherry Burton Beverley HU17 7QU England
From: 4 November 2018To: 14 March 2021
1 the Orchard Etton Road Cherry Burton Beverley North Humberside HU17 7QU
From: 21 October 2014To: 4 November 2018
1 Etton Road Cherry Burton Beverley North Humberside HU17 7QU England
From: 21 October 2014To: 21 October 2014
1 Etton Road Cherry Burton Beverley North Humberside HU17 7QU England
From: 21 October 2014To: 21 October 2014
3 the Orchard Etton Rd Cherry Burton North Humberside HU17 7QU
From: 2 November 2011To: 21 October 2014
, 1 the Orchard, Cherry Burton, Beverley, East Yorkshire, HU17 7QU
From: 24 October 2006To: 2 November 2011
Timeline

18 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Owner Exit
May 18
New Owner
Nov 18
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

LAYCOCK, Daniel Paul

Active
Etton Road, BeverleyHU17 7QU
Secretary
Appointed 31 May 2018

HOURIGAN, Lynne Margaret

Active
The Orchard, BeverleyHU17 7QU
Born August 1968
Director
Appointed 05 Jul 2021

HOURIGAN, Mark Anthony

Active
The Orchard Etton Road, BeverleyHU17 7QU
Born March 1970
Director
Appointed 05 Jul 2021

LAYCOCK, Daniel Paul

Active
Etton Rd, Cherry BurtonHU17 7QU
Born October 1973
Director
Appointed 10 Apr 2014

LAYCOCK, Emma May

Active
2 The Orchard, Etton Rd, East Yorkshire
Born November 1972
Director
Appointed 10 Apr 2014

PACYNKO, Jane Hannah

Active
Etton Road, BeverleyHU17 7QU
Born May 1961
Director
Appointed 19 Dec 2014

PACYNKO, Witold Franciszek

Active
Etton Road, BeverleyHU17 7QU
Born March 1959
Director
Appointed 19 Dec 2014

CASLAKE, Stephen Paul

Resigned
The Orchard, Cherry BurtonHU17 7QU
Secretary
Appointed 01 Nov 2011
Resigned 12 Jun 2014

MUMBY, Rachael Louise

Resigned
1 The Orchard, Cherry Burton
Secretary
Appointed 12 Jun 2014
Resigned 31 May 2018

PLUMMER, Jennifer Zoe

Resigned
3 Park Terrace, YorkYO60 7NH
Secretary
Appointed 05 Jan 2007
Resigned 21 May 2008

RAMSEY, Paul Dennis

Resigned
1 The Orchard, Cherry BurtonHU17 7QU
Secretary
Appointed 23 Mar 2007
Resigned 01 Nov 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 24 Oct 2006

CASLAKE, Jill

Resigned
The Orchard, Cherry BurtonHU17 7QU
Born March 1971
Director
Appointed 13 Nov 2007
Resigned 19 Dec 2014

CASLAKE, Stephen Paul

Resigned
Etton Road, Cherry BurtonHU17 7QU
Born November 1961
Director
Appointed 13 Nov 2007
Resigned 19 Dec 2014

MUMBY, Rachael Louise

Resigned
The Orchard, Cherry BurtonHU17 7QU
Born October 1973
Director
Appointed 01 Feb 2013
Resigned 25 Feb 2021

MUMBY, Stephen Kent

Resigned
The Orchard, Cherry BurtonHU17 7QU
Born October 1971
Director
Appointed 01 Feb 2013
Resigned 25 Feb 2021

RAMSEY, Georgina Louise

Resigned
The Orchard, Cherry BurtonHU17 7QU
Born June 1967
Director
Appointed 23 Mar 2007
Resigned 19 Feb 2013

RAMSEY, Paul Dennis

Resigned
The Orchard, Cherry BurtonHU17 7QU
Born May 1965
Director
Appointed 25 Oct 2012
Resigned 19 Feb 2013

SINCLAIR, Timothy Charles

Resigned
3 Park Terrace, YorkYO60 7NH
Born May 1964
Director
Appointed 05 Jan 2007
Resigned 21 May 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Oct 2006
Resigned 24 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Paul Laycock

Active
2 The Orchard, Etton Road, BeverleyHU17 7QU
Born October 1973

Nature of Control

Significant influence or control
Notified 04 Nov 2018

Mrs Rachael Louise Mumby

Ceased
Etton Road, BeverleyHU17 7QU
Born October 1973

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 June 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
25 June 2014
RP04RP04
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
26 October 2007
363aAnnual Return
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation