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.
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 | : |
|
Registered Address | : | 4 Newlyn Avenue, Bristol, England, BS9 1BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henleaze House, Henleaze House, 13 Harbury Road, Henleaze, England, BS9 4PN | Secretary | 01 June 2017 | Active |
11 Rue Jans L-1820, Luxembourg, G D Luxembourg, FOREIGN | Director | 15 December 1993 | Active |
Tff 33 Caledonia Place, Bristol, BS8 4DN | Director | 21 October 2004 | Active |
Flat 4, 33 Caledonia Place, Bristol, BS8 4DN | Director | 17 November 2006 | Active |
Henleaze House, Henleaze House, 13 Harbury Road, Henleaze, England, BS9 4PN | Director | 25 September 2014 | Active |
181 Whiteladies Road, Clifton, Bristol, BS8 2RY | Secretary | 14 May 2003 | Active |
65a Station Road, Edgware, HA8 7HX | Secretary | 09 April 2002 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 17 June 2002 | Active |
11 Alma Vale Road, Clifton, Bristol, BS8 2HL | Secretary | 16 July 1996 | Active |
The Cottage, Newcastle Road, Blakelow, CW5 7ET | Secretary | 07 July 1994 | Active |
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 | Secretary | 21 October 2004 | Active |
Top Floor Flat, 33 Caledonia Place, Clifton, BS8 4DN | Director | 08 August 1997 | Active |
33 Caledonia Place, Clifton, Bristol, BS8 4DN | Director | 29 May 1998 | Active |
3 Rodney Cottages, Bristol, BS8 4AJ | Director | - | Active |
4, Newlyn Avenue, Bristol, England, BS9 1BP | Director | 19 September 2018 | Active |
2nd Floor Flat 33 Caledonia Place, Clifton, Bristol, BS8 4DN | Director | 30 September 1994 | Active |
33 Caledonia Place, Clifton, Bristol, BS8 4DN | Director | 15 December 1993 | Active |
The Cottage, Newcastle Road, Blakelow, CW5 7ET | Director | 07 July 1994 | Active |
33 Caledonia Place, Bristol, BS8 4DN | Director | 15 September 1999 | Active |
33 Caledonia Place, Clifton, Bristol, BS8 4DN | Director | - | Active |
Copper Beech 12 Chanctonbury Drive, Sunningdale, Ascot, SL5 9PT | Director | 27 October 1992 | Active |
2nd Floor Flat 33 Caledonia Place, Clifton, Bristol, BS8 4DN | Director | 16 July 1996 | Active |
Garden Flat 33 Caledonia Place, Clifton, Bristol, BS8 4DN | Director | 27 October 1992 | Active |
33 Caledonia Place, Clifton, Bristol, BS8 4DN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-09 | Officers | Appoint person secretary company with name date. | Download |
2017-06-09 | Officers | Termination secretary company with name termination date. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.