CASERIDGE LIMITED
Overview
Company Name | CASERIDGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01355594 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASERIDGE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CASERIDGE LIMITED located?
Registered Office Address | Suite J The Courtyard Earl Road Cheadle Hulme SK8 6GN Cheadle England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASERIDGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CASERIDGE LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for CASERIDGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||
Appointment of That Property Ltd as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Realty Management Limited as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on Jun 13, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr David Jonathan Nightingale as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Michael Clayton on Dec 31, 2022 | 2 pages | CH01 | ||
Appointment of Ms Claire Louise Swinnerton as a director on Aug 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Swinnerton as a secretary on Aug 30, 2022 | 1 pages | TM02 | ||
Appointment of Ms Claire Louise Swinnerton as a secretary on Aug 22, 2022 | 2 pages | AP03 | ||
Termination of appointment of David Cronin as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 6 pages | CS01 | ||
Appointment of Mr David Cronin as a director on May 17, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of CASERIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROPERTY LTD, That | Secretary | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | 324034860001 | |||||||||||
CHAUDRY, Atiha | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | England | British | Researcher | 232315570001 | ||||||||
CLAYTON, Michael | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | England | British | Dentist | 51137500002 | ||||||||
NIGHTINGALE, David Jonathan | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | England | British | Health, Safety & Environment Manager | 312541820001 | ||||||||
SWINNERTON, Claire Louise | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | England | British | Professional Service Project Manager | 299603500001 | ||||||||
DEMPSTER, Alexander Lawrie | Secretary | 128 Wellington Road North SK4 2LL Stockport Cheshire | British | 23356200002 | ||||||||||
JONES, Victor | Secretary | Regent Court 277 Wellington Road North SK4 5BP Stockport Cheshire | British | 51235930001 | ||||||||||
SWINNERTON, Claire Louise | Secretary | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | 299367190001 | |||||||||||
REALTY MANAGEMENT LIMITED | Secretary | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England |
| 106398290001 | ||||||||||
CARR, Maurice | Director | Regent Court 277 Wellington Road North SK4 5BP Stockport Cheshire | British | Retired | 10974480001 | |||||||||
CRONIN, David | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester | England | British | Retired College Lecturer | 283332970001 | ||||||||
GARBETT, Lisa | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | England | British | None | 175461600001 | ||||||||
GUNN, Scott Matthew | Director | Flat 8 Regent Court 277 Wellington Road North SK4 5BP Heaton Chapel Stockport Cheshire | British | Stock Broker | 104364380001 | |||||||||
JONES, Alan | Director | 12/277 Wellington Road North Heaton Chapel SK4 5BP Stockport Cheshire | British | Chartered Accountant | 8769980001 | |||||||||
JONES, Francis Victor | Director | 8 Regent Court SK4 5BP Stockport Cheshire | British | Retired | 51235930002 | |||||||||
MITCHELL, Denise | Director | 11 Regent Court 277 Wellington Road North SK4 5BP Stockport Cheshire | British | Retail Manager | 42141720001 | |||||||||
PEPPERELL, Alan | Director | 2 Regent Court 277 Wellington Road North SK4 5BP Stockport Cheshire | British | Retired | 42141750001 | |||||||||
YATES, Barbara | Director | 2 Regent Court 277 Wellington Road North SK4 5BP Stockport Cheshire | United Kingdom | British | Retired | 89356850001 | ||||||||
YATES, Barbara | Director | 2 Regent Court 277 Wellington Road North SK4 5BP Stockport Cheshire | United Kingdom | British | Retired | 89356850001 |
What are the latest statements on persons with significant control for CASERIDGE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0