DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Caedmon Homes Limited

Adresa
The Hawk Creative Business
Hawkhills
Easingwold
York
YO61 3FE
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
8. srpen 2017
Company Register Address C/O Azets Wynyard Park House
Wynyard
TS22 5TB
Company No. 10791085 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. březen 2022
Sector (SIC)41202 Construction of domestic buildings
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Caedmon Homes Holdings Limited Status: Active Notified: 18/07/2017 Companies House Number: 10791092 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Housing Growth Partnership Gp Llp Status: Active Notified: 18/07/2017 Companies House Number: Oc399747 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Brown, Paul Stewart Status: Ceased Notified: 26/05/2017 Ceased: 18/07/2017 Date of Birth: 06/1964 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Brown, Paul Stewart Wynyard Avenue, Wynyard, United Kingdom Status: Active Notified: 26/05/2017 Date of Birth: 06/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Macnamara, Jamie Wynyard Avenue, Wynyard, United Kingdom Status: Active Notified: 18/07/2017 Date of Birth: 07/1975 Occupation: Investment Director Role: Director Country of Residence: Scotland Nationality: British
    Salter, Rufus La Roche Wynyard Avenue, Wynyard, United Kingdom Status: Ceased Notified: 18/07/2017 Ceased: 01/04/2021 Occupation: Director, None Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB SPA Well Court Property CO Limited Status: Active Notified: 30/06/2021 Companies House Number: 11994042 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB SPA Well Court MAN CO Limited Status: Ceased Notified: 31/05/2019 Ceased: 23/11/2022 Companies House Number: 12026223 Nature of Control
  • Significant influence or control