Company NameMODA Living (Angel Gardens) Limited
Company StatusActive
Company Number08983819
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Previous NameNOMA (Plot L) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr John Paul Caddick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Anthony Brooks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House 25 Victoria Avenue
Harrogate
North Yorkshire
HG1 5QQ
Director NameMr Daniel Reuben Brooks
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 25 Victoria Avenue
Harrogate
North Yorkshire
HG1 5QQ
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed18 September 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Andrew Stephen Parker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House 25 Victoria Avenue
Harrogate
HG1 5QQ
Director NameMr Oscar Anthony Brooks
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrayside House West Park
Harrogate
HG1 1BJ
Director NameMr Guy Henry Sells Hurwood
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Lee Michael Savage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH

Contact

Websitewww.caddickdevelopments.co.uk
Telephone01937 548400
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

10 February 2021Delivered on: 11 February 2021
Persons entitled: Deutsche Pfandbriefbank Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 December 2016Delivered on: 21 December 2016
Persons entitled: Deutsche Pfandbriefbank Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

9 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 June 2023Full accounts made up to 31 August 2022 (17 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
13 February 2023Appointment of Mr Guy Henry Sells Hurwood as a director on 9 February 2023 (2 pages)
13 February 2023Termination of appointment of Lee Michael Savage as a director on 9 February 2023 (1 page)
12 April 2022Confirmation statement made on 8 April 2022 with updates (3 pages)
8 April 2022Full accounts made up to 31 August 2021 (18 pages)
8 June 2021Full accounts made up to 31 August 2020 (18 pages)
30 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
11 February 2021Registration of charge 089838190002, created on 10 February 2021 (31 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (17 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 31 August 2018 (17 pages)
2 August 2018Appointment of Mr Oscar Anthony Brooks as a director on 1 August 2018 (2 pages)
13 April 2018Full accounts made up to 31 August 2017 (17 pages)
11 April 2018Confirmation statement made on 8 April 2018 with updates (3 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
21 December 2016Registration of charge 089838190001, created on 15 December 2016 (50 pages)
21 December 2016Registration of charge 089838190001, created on 15 December 2016 (50 pages)
15 September 2016Appointment of Mr Andrew Stephen Parker as a director on 2 September 2016 (2 pages)
15 September 2016Appointment of Mr Andrew Stephen Parker as a director on 2 September 2016 (2 pages)
30 August 2016Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages)
30 August 2016Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(6 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(6 pages)
4 March 2016Full accounts made up to 31 August 2015 (13 pages)
4 March 2016Full accounts made up to 31 August 2015 (13 pages)
2 October 2015Company name changed noma (plot l) LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
2 October 2015Company name changed noma (plot l) LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
3 October 2014Appointment of Mr Paul Andrew Bullers as a director on 18 September 2014 (2 pages)
3 October 2014Appointment of Mr Daniel Reuben Brooks as a director on 18 September 2014 (2 pages)
3 October 2014Appointment of Mr Paul Andrew Bullers as a director on 18 September 2014 (2 pages)
3 October 2014Appointment of Mr Paul Andrew Bullers as a secretary on 18 September 2014 (2 pages)
3 October 2014Appointment of Mr Anthony Brooks as a director on 18 September 2014 (2 pages)
3 October 2014Appointment of Mr Anthony Brooks as a director on 18 September 2014 (2 pages)
3 October 2014Appointment of Mr Paul Andrew Bullers as a secretary on 18 September 2014 (2 pages)
3 October 2014Appointment of Mr Daniel Reuben Brooks as a director on 18 September 2014 (2 pages)
18 July 2014Appointment of Mr Paul Caddick as a director on 8 April 2014 (2 pages)
18 July 2014Appointment of Mr Paul Caddick as a director on 8 April 2014 (2 pages)
18 July 2014Appointment of Mr Paul Caddick as a director on 8 April 2014 (2 pages)
18 July 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
18 July 2014Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)