UKBizDB.co.uk

CALEDONIAN COURT (BOURNEMOUTH) LIMITED

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

This company is commonly known as Caledonian Court (bournemouth) Limited. The company was founded 29 years ago and was given the registration number 02947906. The firm's registered office is in BOURNEMOUTH. You can find them at Lansdowne House, Christchurch Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CALEDONIAN COURT (BOURNEMOUTH) LIMITED
Company Number:02947906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1994
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Corporate Secretary11 February 2020Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director03 July 2019Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director03 July 2019Active
Merrileas Burley Street, Burley, Ringwood, BH24 4DD

Secretary01 December 1995Active
Premier House, Hinton Road, Bournemouth, BH1 2EF

Secretary12 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 July 1994Active
Elizabeth House, Unit 13, Fordingbridge Business Park, Fordingbridge, SP6 1BD

Corporate Secretary01 December 2004Active
Church Hatch Centre, 22 Market Place, Ringwood, BH24 1AW

Director12 July 1994Active
The Annexe, 56a The Close, Salisbury, SP1 2EL

Director01 November 1995Active
Flat 19 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director01 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 July 1994Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director03 July 2019Active
47 Leeson Road, Bournemouth, BH7 7AZ

Director01 April 2003Active
Flat 2 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director27 February 2004Active
Flat 25 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director15 March 2004Active
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director27 February 2004Active
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director27 February 2004Active
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director27 February 2004Active
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director27 February 2004Active
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director27 February 2004Active
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY

Director27 February 2004Active

People with Significant Control

Mr Christopher Silverthorne
Notified on:01 July 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Elizabeth House 13 Fordingbridge, Fordingbridge, SP6 1BZ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Officers

Appoint corporate secretary company with name date.

Download
2020-02-20Address

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

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.