Company NameMODA Living (Princes Dock) Limited
Company StatusActive
Company Number09718334
CategoryPrivate Limited Company
Incorporation Date5 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(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
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House Victoria Avenue
Harrogate
North Yorkshire
HG1 5QQ
Director NameMr Daniel Reuben Brooks
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(same day as company formation)
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
Appointed05 August 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
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
Appointed05 August 2015(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
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed05 August 2015(same day as company formation)
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(1 year 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(2 years, 12 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(7 years, 6 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(11 months, 2 weeks 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 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

2 August 2022Delivered on: 5 August 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
2 August 2022Delivered on: 5 August 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Lasalle Investment Management

Classification: A registered charge
Particulars: N/A.
Outstanding
10 September 2018Delivered on: 20 September 2018
Persons entitled: Lasalle Investment Management

Classification: A registered charge
Particulars: Any freehold or leasehold property now vested in the company and its interest in any freehold or leasehold property acquired after the date of the debenture. Please see the instrument for further details.
Outstanding

Filing History

25 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (18 pages)
13 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
15 March 2019Full accounts made up to 31 August 2018 (18 pages)
20 September 2018Registration of charge 097183340001, created on 10 September 2018 (41 pages)
13 August 2018Confirmation statement made on 4 August 2018 with updates (3 pages)
2 August 2018Appointment of Mr Oscar Anthony Brooks as a director on 1 August 2018 (2 pages)
16 April 2018Full accounts made up to 31 August 2017 (17 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 August 2016 (15 pages)
11 April 2017Full accounts made up to 31 August 2016 (15 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)
25 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2015Appointment of Mr Paul Caddick as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Daniel Reuben Brooks as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Daniel Reuben Brooks as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Anthony Brooks as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Anthony Brooks as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Caddick as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Caddick as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Anthony Brooks as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Daniel Reuben Brooks as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a director on 5 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 5 August 2015 (2 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-05
  • GBP 1
(20 pages)
5 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-05
  • GBP 1
(20 pages)