UKBizDB.co.uk

33 CALEDONIA PLACE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 33 Caledonia Place Management Limited. The company was founded 40 years ago and was given the registration number 01739081. The firm's registered office is in BRISTOL. You can find them at 4 Newlyn Avenue, , Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:33 CALEDONIA PLACE MANAGEMENT LIMITED
Company Number:01739081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Newlyn Avenue, Bristol, England, BS9 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henleaze House, Henleaze House, 13 Harbury Road, Henleaze, England, BS9 4PN

Secretary01 June 2017Active
11 Rue Jans L-1820, Luxembourg, G D Luxembourg, FOREIGN

Director15 December 1993Active
Tff 33 Caledonia Place, Bristol, BS8 4DN

Director21 October 2004Active
Flat 4, 33 Caledonia Place, Bristol, BS8 4DN

Director17 November 2006Active
Henleaze House, Henleaze House, 13 Harbury Road, Henleaze, England, BS9 4PN

Director25 September 2014Active
181 Whiteladies Road, Clifton, Bristol, BS8 2RY

Secretary14 May 2003Active
65a Station Road, Edgware, HA8 7HX

Secretary09 April 2002Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary17 June 2002Active
11 Alma Vale Road, Clifton, Bristol, BS8 2HL

Secretary16 July 1996Active
The Cottage, Newcastle Road, Blakelow, CW5 7ET

Secretary07 July 1994Active
33 Caledonia Place, Clifton, Bristol, BS8 4DN

Secretary-Active
The Cottage, Newcastle Road Blakelow, Nantwich, CW5 7ET

Secretary-Active
38 Gores Park, High Littleton, Bristol, BS39 6YG

Secretary21 October 2004Active
Top Floor Flat, 33 Caledonia Place, Clifton, BS8 4DN

Director08 August 1997Active
33 Caledonia Place, Clifton, Bristol, BS8 4DN

Director29 May 1998Active
3 Rodney Cottages, Bristol, BS8 4AJ

Director-Active
4, Newlyn Avenue, Bristol, England, BS9 1BP

Director19 September 2018Active
2nd Floor Flat 33 Caledonia Place, Clifton, Bristol, BS8 4DN

Director30 September 1994Active
33 Caledonia Place, Clifton, Bristol, BS8 4DN

Director15 December 1993Active
The Cottage, Newcastle Road, Blakelow, CW5 7ET

Director07 July 1994Active
33 Caledonia Place, Bristol, BS8 4DN

Director15 September 1999Active
33 Caledonia Place, Clifton, Bristol, BS8 4DN

Director-Active
Copper Beech 12 Chanctonbury Drive, Sunningdale, Ascot, SL5 9PT

Director27 October 1992Active
2nd Floor Flat 33 Caledonia Place, Clifton, Bristol, BS8 4DN

Director16 July 1996Active
Garden Flat 33 Caledonia Place, Clifton, Bristol, BS8 4DN

Director27 October 1992Active
33 Caledonia Place, Clifton, Bristol, BS8 4DN

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Officers

Appoint person secretary company with name date.

Download
2017-06-09Officers

Termination secretary company with name termination date.

Download
2017-06-02Address

Change registered office address company with date old address new address.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.