This company is commonly known as Caledonia Court Ltd. The company was founded 26 years ago and was given the registration number 03498997. The firm's registered office is in LONDON. You can find them at 200 New Kings Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | CALEDONIA COURT LTD |
---|---|---|
Company Number | : | 03498997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 New Kings Road, London, SW6 4NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, New Kings Road, London, United Kingdom, SW6 4NF | Corporate Secretary | 11 May 2012 | Active |
200, New Kings Road, London, SW6 4NF | Director | 25 July 2017 | Active |
Flat 5 Caledonia Court, Keel Close, Barking, IG11 0XU | Secretary | 25 October 2008 | Active |
Flat 5 Caledonia Court, Keel Close, Barking, IG11 0XU | Secretary | 13 August 2008 | Active |
Tudor House 107 Epping New Road, Buckhurst Hill, IG9 5BD | Secretary | 04 October 1999 | Active |
6 Caledonia Court, Keel Close, Barking, IG11 0XU | Secretary | 25 October 2008 | Active |
6 Caledonia Court, Keel Close, Barking, IG11 0XU | Secretary | 13 August 2008 | Active |
101 Collier Row Lane, Romford, RM5 3HP | Secretary | 31 October 2001 | Active |
324, Harrow Road, London, W9 2HP | Secretary | 30 October 2008 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 26 January 1998 | Active |
200, New Kings Road, London, United Kingdom, SW6 4NF | Director | 25 October 2008 | Active |
Flat 5 Caledonia Court, Keel Close, Barking, IG11 0XU | Director | 13 August 2008 | Active |
West House Whorlton Hall Farm, Newcastle Upon Tyne, NE5 1NP | Director | 26 January 1998 | Active |
200, New Kings Road, London, United Kingdom, SW6 4NF | Director | 25 October 2008 | Active |
6 Caledonia Court, Keel Close, Barking, IG11 0XU | Director | 13 August 2008 | Active |
6 Caledonia Court, Off Keel Close, Barking Reach, IG11 0XU | Director | 04 May 2005 | Active |
12 Caledonia Court Keel Close, Barking, IG11 0XR | Director | 04 October 1999 | Active |
4 Caledonia Court, Keel Close, Barking Reach, IG11 0XU | Director | 31 October 2001 | Active |
101 Collier Row Lane, Romford, RM5 3HP | Director | 28 July 2008 | Active |
101 Collier Row Lane, Romford, RM5 3HP | Director | 28 July 2008 | Active |
101 Collier Row Lane, Romford, RM5 3HP | Director | 19 December 2001 | Active |
Links House, 111a Main Road, Gidea Park, RM2 5EL | Corporate Director | 28 July 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.