This company is commonly known as Caledonian Property Investments Limited. The company was founded 63 years ago and was given the registration number 00669923. The firm's registered office is in . You can find them at 25 Savile Row, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CALEDONIAN PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00669923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Savile Row, London, W1S 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Savile Row, London, W1S 2ER | Secretary | 02 October 2017 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 March 2021 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
25, Savile Row, London, W1S 2ER | Director | 01 February 2010 | Active |
Arisaig, Reading Road North, Fleet, GU51 4HP | Secretary | 01 February 2007 | Active |
34 Harris Lane, Shenley, Radlett, WD7 9EG | Secretary | 16 May 2002 | Active |
14 Wimpole Mews, London, W1G 8PE | Secretary | - | Active |
71 Great King Street, Edinburgh, EH3 6RN | Director | - | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
Pullens Cottage, 2 Leigh Hill Road, Cobham, KT11 2HX | Director | - | Active |
Flat 3 38 Woodrow Road, Pollokshields, Glasgow, G41 5PN | Director | 15 March 2000 | Active |
74 Stirling Drive, Bishopbriggs, Glasgow, G64 3PQ | Director | 13 September 2004 | Active |
13 Alwyne Road, London, N1 2HH | Director | 11 March 2004 | Active |
37 Vicarage Road, East Sheen, London, SW14 8PZ | Director | 15 March 2000 | Active |
12 Hermitage Drive, Edinburgh, EH10 6DD | Director | - | Active |
3 Tollgate Drive, College Road Dulwich, London, SE21 7LS | Director | - | Active |
8 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ | Director | - | Active |
19 Embercourt Road, Thames Ditton, KT7 0LH | Director | 01 February 2007 | Active |
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH | Director | 11 March 2004 | Active |
33 Robert Adam Street, London, W1U 3HR | Director | - | Active |
37 Brunswick Gardens, London, W8 4AW | Director | 12 June 2000 | Active |
25 Savile Row, London, W1S 2ER | Director | 01 February 2007 | Active |
25 Savile Row, London, W1S 2ER | Director | 16 June 2008 | Active |
The Barn High Street North, Stewkley, Leighton Buzzard, LU7 0EZ | Director | - | Active |
Malin Court Flat 2, Turnberry, KA26 9PB | Director | - | Active |
Derwent Valley Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Savile Row, London, England, W1S 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-04-09 | Incorporation | Memorandum articles. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.