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.
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 | : |
|
Registered Address | : | Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Corporate Secretary | 11 February 2020 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 03 July 2019 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 03 July 2019 | Active |
Merrileas Burley Street, Burley, Ringwood, BH24 4DD | Secretary | 01 December 1995 | Active |
Premier House, Hinton Road, Bournemouth, BH1 2EF | Secretary | 12 July 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 July 1994 | Active |
Elizabeth House, Unit 13, Fordingbridge Business Park, Fordingbridge, SP6 1BD | Corporate Secretary | 01 December 2004 | Active |
Church Hatch Centre, 22 Market Place, Ringwood, BH24 1AW | Director | 12 July 1994 | Active |
The Annexe, 56a The Close, Salisbury, SP1 2EL | Director | 01 November 1995 | Active |
Flat 19 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 01 May 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 July 1994 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 03 July 2019 | Active |
47 Leeson Road, Bournemouth, BH7 7AZ | Director | 01 April 2003 | Active |
Flat 2 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 27 February 2004 | Active |
Flat 25 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 15 March 2004 | Active |
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 27 February 2004 | Active |
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 27 February 2004 | Active |
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 27 February 2004 | Active |
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 27 February 2004 | Active |
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 27 February 2004 | Active |
Flat 5 Caledonian Court, 446 Christchurch Road, Bournemouth, BH1 4AY | Director | 27 February 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.