UKBizDB.co.uk

CALEDONIA FINANCIAL LIMITED

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

This company is commonly known as Caledonia Financial Limited. The company was founded 28 years ago and was given the registration number 03143096. The firm's registered office is in LONDON. You can find them at Cayzer House, 30 Buckingham Gate, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CALEDONIA FINANCIAL LIMITED
Company Number:03143096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Secretary01 April 2022Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Secretary01 April 2022Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director01 October 2023Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director01 April 2022Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director31 December 2019Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Secretary31 December 2019Active
48 Queens Road, Hertford, SG13 8BB

Secretary19 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 1996Active
6 Albert Place, London, W8 5PD

Director29 February 1996Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director01 December 2020Active
10 Delves Close, Ringmer, Lewes, BN8 5JW

Director03 December 2002Active
Rectory Meadow, Hawthorn Place, Penn, HP10 8EH

Director29 February 1996Active
48 Queens Road, Hertford, SG13 8BB

Director03 December 2002Active
16 Highfield Road, Hertford, SG13 8BH

Director19 January 1996Active
29 Walpole Street, London, SW3 4QS

Director29 February 1996Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director01 December 2020Active
September Cottage High Street, Brinkley, Newmarket, CB8 0SF

Director19 January 1996Active
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN

Director08 December 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 January 1996Active

People with Significant Control

Caledonia Investments Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.