UKBizDB.co.uk

81, CALEDONIAN ROAD, (FREEHOLD) LIMITED

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

This company is commonly known as 81, Caledonian Road, (freehold) Limited. The company was founded 34 years ago and was given the registration number 02462212. The firm's registered office is in STEVENAGE. You can find them at 213 Fairview Road, , Stevenage, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:81, CALEDONIAN ROAD, (FREEHOLD) LIMITED
Company Number:02462212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213 Fairview Road, Stevenage, SG1 2NA

Director18 February 2005Active
35 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Secretary15 June 1995Active
18 Sherborne Close, Colnbrook, Slough, SL3 0PB

Secretary13 December 1993Active
Longford House, Kingsland, HR6 9QU

Secretary07 November 2003Active
Flat 2, 81 Caledonian Road, London, N1 9BT

Secretary-Active
81 Caledonian Road, London, N1 9BT

Secretary-Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary17 January 2001Active
81 Caledonian Road, London, N1 9BT

Director-Active
81 Caledonian Road, London, N1 9BT

Director-Active
81 Caledonian Road, London, N1 9BT

Director-Active
18 Sherborne Close, Colnbrook, Slough, SL3 0PB

Director13 December 1993Active
Longford House, Kingsland, HR6 9QU

Director27 May 2003Active
Longford House, Kingsland, HR6 9QU

Director14 March 2002Active
Flat 2, 81 Caledonian Road, London, N1 9BT

Director-Active
81 Caledonian Road, London, N1 9BT

Director-Active
31 Lawn Avenue, West Drayton, UB7 7AQ

Director17 January 2001Active

People with Significant Control

Mr Peter Blake
Notified on:30 June 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:213, Fairview Road, Stevenage, SG1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type dormant.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type dormant.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type dormant.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.