UKBizDB.co.uk

CALEDONIAN PROPERTY INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Savile Row, London, W1S 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Savile Row, London, W1S 2ER

Secretary02 October 2017Active
25 Savile Row, London, W1S 2ER

Director01 February 2007Active
25 Savile Row, London, W1S 2ER

Director01 March 2021Active
25 Savile Row, London, W1S 2ER

Director01 February 2007Active
25, Savile Row, London, W1S 2ER

Director01 February 2010Active
Arisaig, Reading Road North, Fleet, GU51 4HP

Secretary01 February 2007Active
34 Harris Lane, Shenley, Radlett, WD7 9EG

Secretary16 May 2002Active
14 Wimpole Mews, London, W1G 8PE

Secretary-Active
71 Great King Street, Edinburgh, EH3 6RN

Director-Active
25 Savile Row, London, W1S 2ER

Director01 February 2007Active
Pullens Cottage, 2 Leigh Hill Road, Cobham, KT11 2HX

Director-Active
Flat 3 38 Woodrow Road, Pollokshields, Glasgow, G41 5PN

Director15 March 2000Active
74 Stirling Drive, Bishopbriggs, Glasgow, G64 3PQ

Director13 September 2004Active
13 Alwyne Road, London, N1 2HH

Director11 March 2004Active
37 Vicarage Road, East Sheen, London, SW14 8PZ

Director15 March 2000Active
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

Director01 February 2007Active
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH

Director11 March 2004Active
33 Robert Adam Street, London, W1U 3HR

Director-Active
37 Brunswick Gardens, London, W8 4AW

Director12 June 2000Active
25 Savile Row, London, W1S 2ER

Director01 February 2007Active
25 Savile Row, London, W1S 2ER

Director16 June 2008Active
The Barn High Street North, Stewkley, Leighton Buzzard, LU7 0EZ

Director-Active
Malin Court Flat 2, Turnberry, KA26 9PB

Director-Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.